Background WavePink WaveYellow Wave

TOTAL BOOKKEEPING LIMITED (02505347)

TOTAL BOOKKEEPING LIMITED (02505347) is an active UK company. incorporated on 24 May 1990. with registered office in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. TOTAL BOOKKEEPING LIMITED has been registered for 35 years. Current directors include ROBINSON, Nicholas John, SORRELL, Lee James.

Company Number
02505347
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
16 Victoria Square, Worcestershire, WR9 8DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
ROBINSON, Nicholas John, SORRELL, Lee James
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL BOOKKEEPING LIMITED

TOTAL BOOKKEEPING LIMITED is an active company incorporated on 24 May 1990 with the registered office located in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. TOTAL BOOKKEEPING LIMITED was registered 35 years ago.(SIC: 69202)

Status

active

Active since 35 years ago

Company No

02505347

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

ST. ANDREW'S BOOK-KEEPING LIMITED
From: 25 July 1990To: 23 June 1998
ADENMERE LIMITED
From: 24 May 1990To: 25 July 1990
Contact
Address

16 Victoria Square Droitwich Worcestershire, WR9 8DS,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
May 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROBINSON, Nicholas John

Active
Bramley House, Salford PriorsWR11 8UU
Secretary
Appointed 11 Dec 2007

ROBINSON, Nicholas John

Active
Bramley House, Salford PriorsWR11 8UU
Born August 1975
Director
Appointed 01 Feb 2009

SORRELL, Lee James

Active
16 Victoria Square, WorcestershireWR9 8DS
Born June 1980
Director
Appointed 16 Sept 2009

FINCH, Julia Rosemarie

Resigned
251 Newtown Road, WorcesterWR5 1JE
Secretary
Appointed 01 Sept 2004
Resigned 11 Dec 2007

ORMEROD, Peter Steven

Resigned
Hilltop Farm Dordale Road, BromsgroveB61 9JT
Secretary
Appointed 08 Dec 1994
Resigned 01 Feb 1999

PILLEY, Gina

Resigned
32 Shire Way, DroitwichWR9 7RQ
Secretary
Appointed N/A
Resigned 08 Dec 1994

SIMMONS, Kathleen

Resigned
23 Shrawley Road, WorcesterWR3 7TW
Secretary
Appointed 01 Feb 1999
Resigned 01 Sept 2004

ORMEROD, Peter Steven

Resigned
Hilltop Farm Dordale Road, BromsgroveB61 9JT
Born October 1957
Director
Appointed N/A
Resigned 01 Feb 1999

PILLEY, Gina

Resigned
32 Shire Way, DroitwichWR9 7RQ
Born February 1948
Director
Appointed N/A
Resigned 08 Dec 1994

RUTTER, Garry Thomas

Resigned
70 Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed N/A
Resigned 01 Feb 1999

SIMMONS, Kathleen

Resigned
23 Shrawley Road, WorcesterWR3 7TW
Born January 1943
Director
Appointed 01 Feb 1999
Resigned 31 May 2009

SMAYLEN, David John

Resigned
5 Pool Close, PershoreWR10 3EL
Born December 1957
Director
Appointed 01 Feb 1999
Resigned 31 Aug 2004

STRANGE, Kenneth Lee

Resigned
10 Ravenscroft Drive, DroitwichWR9 7AP
Born September 1963
Director
Appointed N/A
Resigned 06 Apr 1995

Persons with significant control

1

Njr Accountancy Services Limited

Active
Victoria Square, DroitwichWR9 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Resolution
13 March 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
287Change of Registered Office
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
8 November 1995
88(2)R88(2)R
Legacy
5 June 1995
88(2)R88(2)R
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
7 September 1991
88(2)R88(2)R
Legacy
17 June 1991
363b363b
Legacy
24 February 1991
224224
Resolution
1 August 1990
RESOLUTIONSResolutions
Memorandum Articles
1 August 1990
MEM/ARTSMEM/ARTS
Legacy
1 August 1990
288288
Legacy
1 August 1990
287Change of Registered Office
Certificate Change Of Name Company
24 July 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1990
NEWINCIncorporation