Background WavePink WaveYellow Wave

TOBASGO DESIGN LIMITED (01386837)

TOBASGO DESIGN LIMITED (01386837) is an active UK company. incorporated on 4 September 1978. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. TOBASGO DESIGN LIMITED has been registered for 47 years. Current directors include MARTIN, Alan Norman, MARTIN, Gail Fiona.

Company Number
01386837
Status
active
Type
ltd
Incorporated
4 September 1978
Age
47 years
Address
Astral House, Bicester, OX26 4JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MARTIN, Alan Norman, MARTIN, Gail Fiona
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBASGO DESIGN LIMITED

TOBASGO DESIGN LIMITED is an active company incorporated on 4 September 1978 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. TOBASGO DESIGN LIMITED was registered 47 years ago.(SIC: 74100)

Status

active

Active since 47 years ago

Company No

01386837

LTD Company

Age

47 Years

Incorporated 4 September 1978

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 13 November 2025 (4 months 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

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Astral House Granville Way Bicester, OX26 4JT,

Previous Addresses

189 Lynchford Road Farnborough Hampshire GU14 6HD
From: 4 September 1978To: 30 December 2013
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Loan Cleared
Oct 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MARTIN, Gail Fiona

Active
Granville Way, BicesterOX26 4JT
Secretary
Appointed 03 Jul 1996

MARTIN, Alan Norman

Active
Granville Way, BicesterOX26 4JT
Born January 1952
Director
Appointed N/A

MARTIN, Gail Fiona

Active
Granville Way, BicesterOX26 4JT
Born February 1957
Director
Appointed 22 May 2002

HAMLYN, Mary Ann

Resigned
3 Eccles Road, LondonSW11 1LY
Secretary
Appointed 15 Sept 1993
Resigned 30 Apr 1995

MOLLER, Hellee Merete

Resigned
65 Schubert Road, LondonSW15 2QT
Secretary
Appointed N/A
Resigned 15 Sept 1993

ELLINGHAM, David Thomas

Resigned
65 Brookmans Avenue, HatfieldAL9 7QG
Born January 1954
Director
Appointed N/A
Resigned 19 Dec 1995

GROVES, Christopher Peter

Resigned
53 Monkhams Avenue, Woodford GreenIG8 0EX
Born August 1950
Director
Appointed N/A
Resigned 09 Nov 1993

HAYTER, Mary Ann

Resigned
18 Chivalry Road, LondonSW11 1HA
Born August 1955
Director
Appointed 04 May 1993
Resigned 30 Sept 1995

MARTIN, Norman Kitchener

Resigned
10 Monkhams Avenue, Woodford GreenIG8 0EY
Born August 1915
Director
Appointed N/A
Resigned 22 May 2002

MASON, Jamie

Resigned
84 St. Margarets Road, WareSG12 8EN
Born January 1970
Director
Appointed 30 Apr 1998
Resigned 12 Nov 2001

Persons with significant control

2

Mr Alan Norman Martin

Active
Granville Way, BicesterOX26 4JT
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mrs Gail Fiona Martin

Active
Granville Way, BicesterOX26 4JT
Born February 1957

Nature of Control

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

Filing History

121

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
2 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
22 August 2000
287Change of Registered Office
Legacy
22 August 2000
288cChange of Particulars
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
13 August 1998
363b363b
Legacy
13 August 1998
288cChange of Particulars
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
1 June 1993
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
8 April 1991
288288
Resolution
21 February 1991
RESOLUTIONSResolutions
Resolution
21 February 1991
RESOLUTIONSResolutions
Resolution
21 February 1991
RESOLUTIONSResolutions
Resolution
21 February 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
123Notice of Increase in Nominal Capital
Auditors Resignation Company
7 December 1990
AUDAUD
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Legacy
5 November 1990
288288
Legacy
26 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
13 September 1988
288288
Legacy
6 July 1988
288288
Legacy
6 July 1988
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts