Background WavePink WaveYellow Wave

TOOTH'N CLAW LIMITED (01579073)

TOOTH'N CLAW LIMITED (01579073) is an active UK company. incorporated on 10 August 1981. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TOOTH'N CLAW LIMITED has been registered for 44 years. Current directors include AMSDEN, Deirdre, LAW, Roger.

Company Number
01579073
Status
active
Type
ltd
Incorporated
10 August 1981
Age
44 years
Address
11 Linden Road, London, N15 3QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AMSDEN, Deirdre, LAW, Roger
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTH'N CLAW LIMITED

TOOTH'N CLAW LIMITED is an active company incorporated on 10 August 1981 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TOOTH'N CLAW LIMITED was registered 44 years ago.(SIC: 90030)

Status

active

Active since 44 years ago

Company No

01579073

LTD Company

Age

44 Years

Incorporated 10 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

OATENWARD LIMITED
From: 10 August 1981To: 8 February 1982
Contact
Address

11 Linden Road London, N15 3QB,

Previous Addresses

C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 6 August 2020To: 13 January 2021
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 6 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 30 June 2016To: 1 February 2019
C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 31 July 2014To: 30 June 2016
C/O Davenport Lyons 6 Agar Street London WC2N 4HN
From: 20 February 2014To: 31 July 2014
C/O Davenport Lyons 6 Agar Street London United Kingdom
From: 20 September 2013To: 20 February 2014
Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 10 August 1981To: 20 September 2013
Timeline

4 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Jul 19
Director Left
Jan 21
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AMSDEN, Deirdre

Active
Linden Road, LondonN15 3QB
Born January 1941
Director
Appointed 01 Nov 2023

LAW, Roger

Active
Linden Road, LondonN15 3QB
Born September 1941
Director
Appointed 16 Jul 2019

BENNETT, Richard John Jacques

Resigned
37 Woodhill Road, Colwyn BayLL29 7ES
Secretary
Appointed 09 Aug 1993
Resigned 27 Jan 1994

HARRIS, Judith Debra

Resigned
33 Fortismere Avenue, LondonN10 3BN
Secretary
Appointed 27 Jan 1994
Resigned 03 Mar 1995

LAW, Shem

Resigned
2c Culford Grove, LondonN1 4HR
Secretary
Appointed N/A
Resigned 05 Feb 1992

MACLAINE, Valerie

Resigned
15 Wantz Road, MaldonCM9 7DB
Secretary
Appointed N/A
Resigned 09 Aug 1993

SHAW, Robin

Resigned
316b Old Brompton Road, LondonSW5 9JH
Secretary
Appointed 03 Mar 1995
Resigned 09 Jan 2026

BENNETT, Richard John Jacques

Resigned
Aldgate Tower, LondonE1 8QN
Born January 1951
Director
Appointed 05 Feb 1992
Resigned 11 Nov 2020

BERESFORD, Joanna Leslie Adin

Resigned
9 Florence Road, LondonN4 4BU
Born December 1956
Director
Appointed N/A
Resigned 16 May 1995

BRUYNE, Anne Cecile De

Resigned
6 Chapel Street, CambridgeCB2 4RJ
Born June 1943
Director
Appointed N/A
Resigned 05 Feb 1992

LAW, Roger

Resigned
13 Orchard Street, CambridgeCB1 1JS
Born September 1941
Director
Appointed N/A
Resigned 31 Aug 1997

LAW, Shem

Resigned
2c Culford Grove, LondonN1 4HR
Born July 1962
Director
Appointed N/A
Resigned 29 Jan 1992

Persons with significant control

2

Roger Law

Active
Linden Road, LondonN15 3QB
Born September 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Peter Fluck

Active
Linden Road, LondonN15 3QB
Born April 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 April 2026
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 July 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
10 March 1995
287Change of Registered Office
Legacy
10 March 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
26 February 1994
288288
Legacy
27 September 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
11 February 1993
123Notice of Increase in Nominal Capital
Legacy
11 February 1993
88(2)R88(2)R
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
16 April 1992
225(1)225(1)
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363x363x
Legacy
11 February 1992
287Change of Registered Office
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Resolution
18 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363x363x
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
22 March 1990
287Change of Registered Office
Legacy
7 April 1989
288288
Legacy
7 April 1989
363363
Legacy
10 January 1989
225(1)225(1)
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Accounts With Made Up Date
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
21 March 1988
287Change of Registered Office
Legacy
15 April 1987
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 August 1981
NEWINCIncorporation