Background WavePink WaveYellow Wave

TOOLZOO.CO.UK LIMITED (01370361)

TOOLZOO.CO.UK LIMITED (01370361) is an active UK company. incorporated on 24 May 1978. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOOLZOO.CO.UK LIMITED has been registered for 47 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
01370361
Status
active
Type
ltd
Incorporated
24 May 1978
Age
47 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOLZOO.CO.UK LIMITED

TOOLZOO.CO.UK LIMITED is an active company incorporated on 24 May 1978 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOOLZOO.CO.UK LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01370361

LTD Company

Age

47 Years

Incorporated 24 May 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

PUTTOCKS OPHTHALMICS LIMITED
From: 6 May 1988To: 27 January 2000
DRAPER OPHTHALMICS LIMITED
From: 26 June 1987To: 6 May 1988
DRAPER OPTHALMICS LIMITED
From: 31 December 1978To: 26 June 1987
GRATTERMAY LIMITED
From: 24 May 1978To: 31 December 1978
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1978 - 2014

Funding Officers Ownership
Company Founded
Jul 78
Director Left
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed N/A
Resigned 30 Nov 2006

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed N/A
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 16 Jun 2014

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed N/A
Resigned 14 Jun 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed N/A
Resigned 30 Nov 2006

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

WILSON, John

Resigned
Worleys Hill, WargraveRG10 8PA
Born December 1932
Director
Appointed N/A
Resigned 31 Jul 1993

Persons with significant control

1

Dr Ronald Samann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
4 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
190190
Legacy
26 November 2007
353353
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Resolution
27 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
21 December 1994
287Change of Registered Office
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
23 August 1993
288288
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Dormant
15 May 1991
AAAnnual Accounts
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
22 February 1991
363aAnnual Return
Resolution
16 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
26 April 1989
225(1)225(1)
Legacy
15 March 1989
288288
Legacy
22 December 1988
363363
Legacy
4 July 1988
288288
Accounts With Made Up Date
13 June 1988
AAAnnual Accounts
Certificate Change Of Name Company
5 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1988
363363
Legacy
14 March 1988
288288
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
20 January 1988
225(1)225(1)
Legacy
12 October 1987
288288
Legacy
12 October 1987
287Change of Registered Office
Legacy
12 October 1987
225(1)225(1)
Legacy
3 September 1987
288288
Legacy
26 August 1987
287Change of Registered Office
Legacy
10 August 1987
288288
Memorandum Articles
8 July 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 June 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Incorporation Company
25 July 1978
NEWINCIncorporation