Background WavePink WaveYellow Wave

TATO HOLDINGS LIMITED (03258156)

TATO HOLDINGS LIMITED (03258156) is an active UK company. incorporated on 2 October 1996. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TATO HOLDINGS LIMITED has been registered for 29 years. Current directors include BAUM, Ruediger Lothar, DE LUCIA, Giuseppe, HAHN, Peter and 6 others.

Company Number
03258156
Status
active
Type
ltd
Incorporated
2 October 1996
Age
29 years
Address
C/O Thor Specialities (Uk) Ltd Wincham Avenue, Northwich, CW9 6GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAUM, Ruediger Lothar, DE LUCIA, Giuseppe, HAHN, Peter, HEWITT, David Alain, LOBLEY, Ian Matthew, MCDONALD, Philip James, SANDERS-CHAMPNEY, Albert George, SIROKY, David Ludvik, ZHENG, Qinglin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATO HOLDINGS LIMITED

TATO HOLDINGS LIMITED is an active company incorporated on 2 October 1996 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TATO HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03258156

LTD Company

Age

29 Years

Incorporated 2 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich, CW9 6GB,

Previous Addresses

C/O Thor Group Ltd Bramling House Bramling Canterbury Kent CT3 1NB
From: 31 January 2011To: 3 December 2020
C/O Thor Group Ramsgate Road Margate Kent CT9 4JY
From: 2 October 1996To: 31 January 2011
Timeline

31 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jan 10
Share Buyback
Aug 10
Share Buyback
Jul 12
Director Left
Sept 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
May 14
Share Buyback
May 14
Director Left
Nov 15
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 18
Director Left
Jan 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Oct 23
6
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

PEARSON, Simon

Active
51 Lanthorne Road, BroadstairsCT10 3NA
Secretary
Appointed 02 Oct 1996

BAUM, Ruediger Lothar

Active
Wincham Avenue, NorthwichCW9 6GB
Born October 1965
Director
Appointed 01 Aug 2021

DE LUCIA, Giuseppe

Active
Wincham Avenue, NorthwichCW9 6GB
Born December 1964
Director
Appointed 03 Apr 2018

HAHN, Peter

Active
Trheinstrasse 10a, Lampertheim
Born August 1965
Director
Appointed 01 Apr 2007

HEWITT, David Alain

Active
Wincham Avenue, NorthwichCW9 6GB
Born May 1960
Director
Appointed 02 Oct 1996

LOBLEY, Ian Matthew

Active
Wincham Avenue, NorthwichCW9 6GB
Born January 1963
Director
Appointed 01 Jul 2020

MCDONALD, Philip James

Active
Wincham Avenue, NorthwichCW9 6GB
Born June 1972
Director
Appointed 14 Nov 2022

SANDERS-CHAMPNEY, Albert George

Active
Wincham Avenue, NorthwichCW9 6GB
Born March 1993
Director
Appointed 30 Jun 2023

SIROKY, David Ludvik

Active
Wincham Avenue, NorthwichCW9 6GB
Born June 1961
Director
Appointed 14 Nov 2022

ZHENG, Qinglin

Active
Wincham Avenue, NorthwichCW9 6GB
Born June 1970
Director
Appointed 28 Sept 2020

ALTHOFF, Alwin Heinz

Resigned
Via Roma 51/A, Casale Litta (Va)
Born April 1950
Director
Appointed 19 Mar 2003
Resigned 01 Sept 2012

BOWMAN, Christopher Langford

Resigned
36 Princes Gardens, MargateCT9 3AR
Born March 1941
Director
Appointed 19 Mar 2002
Resigned 09 Jan 2008

COWLEY, Desmond John

Resigned
C.Selva 26, Palafrugell, Girona
Born November 1928
Director
Appointed 30 Sept 2004
Resigned 06 May 2005

DALLY, Kelvin James

Resigned
Wincham Avenue, NorthwichCW9 6GB
Born March 1956
Director
Appointed 03 Apr 2018
Resigned 01 Jan 2021

DOLICH, Wolfgang

Resigned
Maconring 59
Born September 1946
Director
Appointed 14 Sept 1998
Resigned 27 Sept 2006

GARRARD, George William

Resigned
7 Brambling Close, StockportSK2 5UE
Born January 1937
Director
Appointed 02 Oct 1996
Resigned 01 Apr 1999

HOWES, Kevin Colin

Resigned
Wincham Avenue, NorthwichCW9 6GB
Born March 1982
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

JAMIESON, Mark Laurence

Resigned
Bramling, CanterburyCT3 1NB
Born December 1951
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

MOBERLY, William James Dorward

Resigned
125 Fairmile Lane, CobhamKT11 2BU
Born September 1938
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2002

MULLER, Thomas

Resigned
Alte Ziegelei 15, Hassloch
Born July 1963
Director
Appointed 01 Apr 2007
Resigned 30 Oct 2019

PUJANTE MITJAVILA, Joan Antoni

Resigned
C/Torrent Del Llorer No. 36, Sant Quirze Del Valles
Born September 1967
Director
Appointed 27 Jun 2008
Resigned 24 Sept 2020

RIVIERE, Jean

Resigned
7 Rue Colbert, Peage De Rousillon
Born April 1929
Director
Appointed 02 Oct 1996
Resigned 26 Apr 2002

SCHMIDT, Hans Jurgen

Resigned
Draisstrasse 35b, Germany
Born December 1952
Director
Appointed 02 Oct 1996
Resigned 31 Mar 2021

SCHOO, Dieter Friedrich

Resigned
D-67346, Germany
Born December 1942
Director
Appointed 02 Oct 1996
Resigned 31 Dec 1998

VAN DE VYVER, Stephen

Resigned
Seaton Mill, CanterburyCT3 1SL
Born January 1955
Director
Appointed 01 Apr 1999
Resigned 09 Nov 2015

Persons with significant control

7

4 Active
3 Ceased

Mr David Alain Hewitt

Active
Wincham Avenue, NorthwichCW9 6GB
Born May 1960

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Sept 2023

Mr Simon John Cowley

Active
Bramling, CanterburyCT3 1NB
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 21 Feb 2019

Mr Jeremy William Cowley

Active
Bramling, CanterburyCT3 1NB
Born July 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 21 Feb 2019

Mr Hans-Jurgen Schmidt

Ceased
C/O Thor Gmbh, D-67346 Speyer
Born December 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Feb 2019

Mr Joan Antoni Pujante Mitjavila

Ceased
C/O Thor Gmbh, D-67346 Speyer
Born September 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Feb 2019

Mr Desmond John Cowley

Ceased
C/O Thor Gmbh, D-67346 Speyer
Born November 1928

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Aug 2018

3i Plc

Active
Palace Street, LondonSW1E 5JD

Nature of Control

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

Filing History

144

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Capital Cancellation Shares
22 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Capital Cancellation Shares
7 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Capital Return Purchase Own Shares
24 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
17 September 2008
169169
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
169169
Auditors Resignation Company
15 December 2006
AUDAUD
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
169169
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
10 August 2005
169169
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
169169
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
169169
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
169169
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
169169
Accounts With Accounts Type Group
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288cChange of Particulars
Auditors Resignation Company
23 August 2001
AUDAUD
Legacy
11 July 2001
88(2)R88(2)R
Legacy
20 February 2001
88(2)R88(2)R
Memorandum Articles
2 January 2001
MEM/ARTSMEM/ARTS
Legacy
2 January 2001
88(3)88(3)
Legacy
2 January 2001
88(2)R88(2)R
Legacy
2 January 2001
122122
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Legacy
4 December 2000
288cChange of Particulars
Legacy
31 October 2000
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 2000
AAAnnual Accounts
Legacy
20 December 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
15 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288cChange of Particulars
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
169169
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
88(2)R88(2)R
Statement Of Affairs
21 April 1997
SASA
Legacy
21 April 1997
88(2)O88(2)O
Legacy
15 April 1997
88(2)P88(2)P
Legacy
20 March 1997
225Change of Accounting Reference Date
Incorporation Company
2 October 1996
NEWINCIncorporation