Background WavePink WaveYellow Wave

TOLLSHUNT LIMITED (01266572)

TOLLSHUNT LIMITED (01266572) is an active UK company. incorporated on 1 July 1976. with registered office in 30 Overlea Road. The company operates in the Construction sector, engaged in development of building projects. TOLLSHUNT LIMITED has been registered for 49 years. Current directors include PERELMAN, Asher Isiah, PERELMAN, Jonah.

Company Number
01266572
Status
active
Type
ltd
Incorporated
1 July 1976
Age
49 years
Address
30 Overlea Road, E5 9BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERELMAN, Asher Isiah, PERELMAN, Jonah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLLSHUNT LIMITED

TOLLSHUNT LIMITED is an active company incorporated on 1 July 1976 with the registered office located in 30 Overlea Road. The company operates in the Construction sector, specifically engaged in development of building projects. TOLLSHUNT LIMITED was registered 49 years ago.(SIC: 41100)

Status

active

Active since 49 years ago

Company No

01266572

LTD Company

Age

49 Years

Incorporated 1 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

30 Overlea Road London , E5 9BG,

Timeline

9 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Nov 10
Director Left
Mar 16
New Owner
Dec 22
Director Left
Feb 23
Owner Exit
Oct 23
Loan Secured
Oct 24
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERELMAN, Asher Isiah

Active
39 Leweston Place, LondonN16 6RJ
Born August 1961
Director
Appointed 27 May 2002

PERELMAN, Jonah

Active
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 27 May 2002

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A
Resigned 21 Dec 2015

GROSSKOPF, Myer

Resigned
6 Spring Hill, LondonE5 9BE
Born February 1927
Director
Appointed N/A
Resigned 31 Mar 2006

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Born March 1931
Director
Appointed N/A
Resigned 21 Dec 2015

PERELMAN, Bernard

Resigned
Linthorpe Road, LondonN16 5QT
Born March 1978
Director
Appointed 05 Nov 2010
Resigned 02 Feb 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Perelman

Ceased
Overlea Road, LondonE5 9BG
Born June 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2020
Ceased 26 Sept 2023

Mr Jonah Perelman

Active
Linthorpe Road, LondonN16 6RJ
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Asher Isiah Perelman

Active
Leweston Place, LondonN16 6RJ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
27 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 December 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 March 2008
403b403b
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
26 January 2000
225Change of Accounting Reference Date
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
21 April 1992
363aAnnual Return
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
20 September 1989
363363
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
28 March 1988
287Change of Registered Office
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 July 1976
NEWINCIncorporation