Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOKY (UK) LTD
Company Information for

TOKY (UK) LTD

2ND FLOOR, 10-12 BOURLET CLOSE, LONDON, W1W 7BR,
Company Registration Number
05681393
Private Limited Company
Active

Company Overview

About Toky (uk) Ltd
TOKY (UK) LTD was founded on 2006-01-20 and has its registered office in London. The organisation's status is listed as "Active". Toky (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOKY (UK) LTD
 
Legal Registered Office
2ND FLOOR
10-12 BOURLET CLOSE
LONDON
W1W 7BR
Other companies in W1W
 
Previous Names
THEORI & BINNING LIMITED07/02/2022
Filing Information
Company Number 05681393
Company ID Number 05681393
Date formed 2006-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOKY (UK) LTD
The accountancy firm based at this address is NICHOLAS PETERS AND CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOKY (UK) LTD

Current Directors
Officer Role Date Appointed
ANTONIS THEORI
Company Secretary 2006-01-20
MANDEEP SINGH BINNING
Director 2006-01-20
ANTONIS THEORI
Director 2006-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2006-01-20 2006-01-20
QA NOMINEES LIMITED
Nominated Director 2006-01-20 2006-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIS THEORI FOREST BUILDS LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
ANTONIS THEORI FOREST APARTMENTS LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
ANTONIS THEORI THEORI LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
ANTONIS THEORI THEORI & DEMETRI LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
ANTONIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Company Secretary 2003-12-17 CURRENT 2000-08-07 Active
MANDEEP SINGH BINNING LEYTON PROPERTY HOLDINGS LTD Director 2018-05-22 CURRENT 2018-05-22 Active
MANDEEP SINGH BINNING BINNING ESTATE HOLDING LTD Director 2018-05-18 CURRENT 2018-05-18 Active
MANDEEP SINGH BINNING HEMPSTEAD HOUSE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MANDEEP SINGH BINNING EAST FARM APARTMENTS LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
MANDEEP SINGH BINNING THEORI PROPERTY MANAGEMENT LIMITED Director 2016-11-04 CURRENT 2004-12-22 Active
MANDEEP SINGH BINNING ACORN MODULAR SOLUTIONS LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
MANDEEP SINGH BINNING BINNING PROPERTY CORPORATION LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MANDEEP SINGH BINNING KELTING BASILDON LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
MANDEEP SINGH BINNING SINGHS BUILDERS (LONDON) LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
MANDEEP SINGH BINNING SINGH WILL MIX IT (WEST LONDON) LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
MANDEEP SINGH BINNING INOVA PROPERTY DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Dissolved 2018-02-20
MANDEEP SINGH BINNING IOSEPH LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
MANDEEP SINGH BINNING THEORI INVESTMENTS HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING THEORI INVESTMENTS 2015 LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO TRADING LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING TANDO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-13
MANDEEP SINGH BINNING LAVENDER LIVING LIMITED Director 2014-11-01 CURRENT 2013-11-05 Active
MANDEEP SINGH BINNING THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
MANDEEP SINGH BINNING OLIVE TREE PROPERTY MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-06-16 Active
MANDEEP SINGH BINNING ATLANTIC DEVELOPMENTS (CUDWORTH) LIMITED Director 2013-09-03 CURRENT 2010-02-10 Active
MANDEEP SINGH BINNING SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
MANDEEP SINGH BINNING THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2012-09-21 CURRENT 2000-08-07 Active
MANDEEP SINGH BINNING FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
MANDEEP SINGH BINNING OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
MANDEEP SINGH BINNING ELMSBRIDGE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MANDEEP SINGH BINNING FOREST APARTMENTS LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
MANDEEP SINGH BINNING BINNING PROPERTIES LIMITED Director 2005-09-12 CURRENT 2005-09-12 Active
ANTONIS THEORI THEORI & PARTNERS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
ANTONIS THEORI LAVENDER LIVING LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ANTONIS THEORI SAMSON (UK) LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
ANTONIS THEORI MARLYN PROPERTIES LIMITED Director 2012-09-01 CURRENT 1998-10-20 Active
ANTONIS THEORI ATLANTIC SILVERBIRCH CARE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2014-12-09
ANTONIS THEORI FOREST BUILDS LIMITED Director 2012-04-01 CURRENT 2008-03-19 Active
ANTONIS THEORI OAK HOUSING LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
ANTONIS THEORI ELMSBRIDGE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
ANTONIS THEORI THEORI LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
ANTONIS THEORI THEORI & DEMETRI LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
ANTONIS THEORI THEORI HOUSING MANAGEMENT SERVICES LIMITED Director 2000-08-07 CURRENT 2000-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-17CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-30Change of details for Mr Antonis Theori as a person with significant control on 2019-07-25
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-15CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-07Company name changed theori & binning LIMITED\certificate issued on 07/02/22
2022-02-07CERTNMCompany name changed theori & binning LIMITED\certificate issued on 07/02/22
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-10-22PSC07CESSATION OF MANDEEP SINGH BINNING AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17PSC04Change of details for Mr Mandeep Singh Binning as a person with significant control on 2019-10-17
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP SINGH BINNING
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM C/O Nicholas Peters & Co 1st Floor (North) Devonshire Street London W1W 5DS
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONIS THEORI on 2017-09-15
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 15/09/2017
2017-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 15/09/2017
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 20/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 24/01/2017
2016-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2016-03-16AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-09AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-10AR0120/01/14 ANNUAL RETURN FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 22/01/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 22/01/2013
2014-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 22/01/2013
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056813930022
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056813930021
2013-10-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-05AR0120/01/13 FULL LIST
2013-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 19/01/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS THEORI / 19/01/2013
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 18-22 WIGMORE STREET LONDON W1U 2RG
2012-06-21AA31/01/12 TOTAL EXEMPTION FULL
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-27AR0120/01/12 FULL LIST
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-04AA31/01/11 TOTAL EXEMPTION FULL
2011-03-28AR0120/01/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION FULL
2010-02-25AR0120/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP BINNING / 19/01/2010
2009-12-04AA31/01/09 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-04-05AA31/01/07 TOTAL EXEMPTION FULL
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TOKY (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOKY (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding LLOYDS BANK PLC
2013-11-26 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-04-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2011-04-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2011-04-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2011-04-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2011-04-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2011-04-14 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-07-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 1,758,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOKY (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 4
Cash Bank In Hand 2012-02-01 £ 296
Current Assets 2012-02-01 £ 2,045,546
Debtors 2012-02-01 £ 446
Stocks Inventory 2012-02-01 £ 2,044,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOKY (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOKY (UK) LTD
Trademarks
We have not found any records of TOKY (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOKY (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TOKY (UK) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TOKY (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOKY (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOKY (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.