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

TOASTER LTD

86-90 PAUL STREET, 3RD FLOOR, LONDON, EC2A 4NE,
Company Registration Number
07431215
Private Limited Company
Active

Company Overview

About Toaster Ltd
TOASTER LTD was founded on 2010-11-05 and has its registered office in London. The organisation's status is listed as "Active". Toaster Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOASTER LTD
 
Legal Registered Office
86-90 PAUL STREET
3RD FLOOR
LONDON
EC2A 4NE
Other companies in WC2H
 
Previous Names
TANK STUDIO LTD17/11/2010
Filing Information
Company Number 07431215
Company ID Number 07431215
Date formed 2010-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts GROUP
Last Datalog update: 2024-11-05 06:58:26
Primary Source:Companies House
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.
Companies with same name TOASTER LTD
The following companies were found which have the same name as TOASTER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOASTER BUDDIES INC 401 RYLAND ST STE 200-A RENO NV 89502 Default Company formed on the 2012-11-14
TOASTER COOKIES LTD 185 HAVERING ROAD ROMFORD ESSEX RM1 4TB Active Company formed on the 2017-04-11
Toaster Corporation Maryland Unknown
TOASTER CREATIVE LIMITED 6 HIGH STREET WHEATHAMPSTEAD HERTS AL4 8AA Active Company formed on the 2018-07-12
TOASTER DESIGNS INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 2003-08-11
TOASTER DESIGN INCORPORATED California Unknown
TOASTER DOG DESIGNS LLC 8500 SW CANYON LN PORTLAND OR 97225 Active Company formed on the 2010-05-18
TOASTER ENTERPRISES, INC. 9084 LONGACRE ST DETROIT Michigan 48228 UNKNOWN Company formed on the 0000-00-00
TOASTER FITNESS LLC Georgia Unknown
TOASTER FITNESS LLC Georgia Unknown
TOASTER INDIA PRIVATE LIMITED Regus Dev Corpora 15th Floor Pok Eastern Express Highway thane Maharashtra 400601 Active Company formed on the 2015-09-07
TOASTER INKED.LLC 3902 MEADOWBROOK AVE. ORLANDO FL 32808 Inactive Company formed on the 2008-03-25
TOASTER INC Delaware Unknown
TOASTER IN THE BATHTUB LLC Georgia Unknown
TOASTER IN THE BATHTUB LLC Georgia Unknown
TOASTER KID INCORPORATED California Unknown
TOASTER LABS, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2013-04-04
TOASTER LAND CORPORATION, INC. 12700 BISCAYNE BLVD. N. MIAMI FL 33181 Inactive Company formed on the 1990-04-13
TOASTER LLC 2025 MEDFORD RD J181 ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 2010-07-02
TOASTER LLC California Unknown

Company Officers of TOASTER LTD

Current Directors
Officer Role Date Appointed
THOMAS DANIEL DUNN
Director 2010-11-05
RICHARD JOHN MILLS
Director 2010-11-05
AIDAN ANTHONY SHARKEY
Director 2010-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
CA SOLUTIONS LTD
Company Secretary 2010-11-05 2014-06-27

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
2024-10-28CONFIRMATION STATEMENT MADE ON 28/10/24, WITH UPDATES
2024-10-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-10-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-09-17Annotation
2024-07-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SANJAY RAPPOLT
2024-06-28CESSATION OF NICHOLAS SANJAY RAPPOLT AS A PERSON OF SIGNIFICANT CONTROL
2024-06-28Change of details for Thomas Daniel Dunn as a person with significant control on 2024-06-28
2024-06-11DIRECTOR APPOINTED MR NICHOLAS SANJAY RAPPOLT
2024-06-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SANJAY RAPPOLT
2024-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-03-26Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-04-12Compulsory strike-off action has been discontinued
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-02-16CESSATION OF AIDAN ANTHONY SHARKEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM 18 Grape Street London WC2H 8DY England
2022-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-01RES12Resolution of varying share rights or name
2022-07-01RES12Resolution of varying share rights or name
2022-06-29SH08Change of share class name or designation
2022-06-29SH08Change of share class name or designation
2022-06-28SH10Particulars of variation of rights attached to shares
2022-06-28SH10Particulars of variation of rights attached to shares
2022-01-06CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-24CC04Statement of company's objects
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN ANTHONY SHARKEY
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-21CH01Director's details changed for Richard John Mills on 2020-05-15
2020-07-21PSC04Change of details for Richard John Mills as a person with significant control on 2020-05-15
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 10 - 14 Grape Street London WC2H 8DY
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-20CH01Director's details changed for Richard John Mills on 2019-11-20
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-09SH02Sub-division of shares on 2016-12-16
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27SH0106/11/11 STATEMENT OF CAPITAL GBP 105
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-20CH01Director's details changed for Richard John Mills on 2017-11-17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 105
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MILLS / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL DUNN / 17/11/2017
2017-01-24AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-17AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-30LATEST SOC30/11/14 STATEMENT OF CAPITAL;GBP 105
2014-11-30AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY CA SOLUTIONS LTD
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL DUNN / 02/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MILLS / 02/04/2014
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 10 - 12 Grape Street London WC2H 8DY
2013-12-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-20RES01ADOPT ARTICLES 30/05/2013
2012-12-21AR0105/11/12 FULL LIST
2012-12-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-28AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O TOASTER LTD 235 - 237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ UNITED KINGDOM
2011-11-09AR0105/11/11 FULL LIST
2011-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-09AD02SAIL ADDRESS CREATED
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM C/O TOASTER LTD 235 - 237 VAUXHALL BRIDGE ROAD LONDON SW1V 1EJ UNITED KINGDOM
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 91-93 BUCKINGHAM PALACE ROAD LONDON SW1W 0RP ENGLAND
2010-11-17RES15CHANGE OF NAME 15/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED TANK STUDIO LTD CERTIFICATE ISSUED ON 17/11/10
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-08AA01CURRSHO FROM 30/11/2011 TO 31/10/2011
2010-11-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TOASTER 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 TOASTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2012-09-28 Outstanding 4FRONT DESIGN LIMITED
Creditors
Creditors Due Within One Year 2011-11-01 £ 321,965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 TOASTER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 105
Cash Bank In Hand 2011-11-01 £ 263,638
Current Assets 2011-11-01 £ 629,796
Debtors 2011-11-01 £ 366,158
Fixed Assets 2011-11-01 £ 31,991
Shareholder Funds 2011-11-01 £ 339,822
Tangible Fixed Assets 2011-11-01 £ 31,991

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOASTER LTD registering or being granted any patents
Domain Names

TOASTER LTD owns 1 domain names.

toasterdesign.co.uk  

Trademarks
We have not found any records of TOASTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOASTER 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 (73110 - Advertising agencies) as TOASTER LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TOASTER 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 TOASTER 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 TOASTER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1