Background WavePink WaveYellow Wave

TODHUNTER EARLE LIMITED (02995133)

TODHUNTER EARLE LIMITED (02995133) is an active UK company. incorporated on 25 November 1994. with registered office in Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TODHUNTER EARLE LIMITED has been registered for 31 years. Current directors include HILL, Kate Mary, OLYMPITIS, Emily Claire.

Company Number
02995133
Status
active
Type
ltd
Incorporated
25 November 1994
Age
31 years
Address
1st Floor, Finchley, N3 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Kate Mary, OLYMPITIS, Emily Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODHUNTER EARLE LIMITED

TODHUNTER EARLE LIMITED is an active company incorporated on 25 November 1994 with the registered office located in Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TODHUNTER EARLE LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02995133

LTD Company

Age

31 Years

Incorporated 25 November 1994

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 13 February 2026 (2 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

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

EMILY TODHUNTER LIMITED
From: 25 November 1994To: 12 October 1998
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Jul 13
Loan Secured
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HILL, Kate Mary

Active
Floor, FinchleyN3 2LT
Born July 1968
Director
Appointed 25 Sept 1998

OLYMPITIS, Emily Claire

Active
314 Regents Park Road, LondonN3 2LT
Born March 1963
Director
Appointed 25 Sept 1998

CAMDEN COMPANY SERVICES LIMITED

Resigned
3rd Floor 314 Regents Park Road, LondonN3 2LT
Corporate secretary
Appointed 25 Nov 1994
Resigned 31 Oct 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Nov 1994
Resigned 25 Nov 1994

CRAWFORD, Peter

Resigned
31 Kenley Walk, LondonW11 4KG
Born June 1947
Director
Appointed 30 Jul 1996
Resigned 31 Jul 1996

OLYMPITIS, Emmanuel John

Resigned
50 Brompton Square, LondonSW3 2AG
Born December 1948
Director
Appointed 27 Nov 1997
Resigned 07 Jul 1998

TODHUNTER, Caroline

Resigned
The Old Rectory, WantageOX12 8NX
Born April 1938
Director
Appointed 01 Jan 1995
Resigned 25 Sept 1998

TODHUNTER, Emily

Resigned
73 Eccleston Square, LondonSW1V 1PJ
Born March 1963
Director
Appointed 25 Nov 1994
Resigned 01 Apr 1995

Persons with significant control

1

314 Regents Park Road, FinchleyN3 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
88(2)R88(2)R
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
4 August 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Legacy
30 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
224224
Legacy
1 December 1994
288288
Incorporation Company
25 November 1994
NEWINCIncorporation