Background WavePink WaveYellow Wave

TOAST (MAIL ORDER) LIMITED (03399254)

TOAST (MAIL ORDER) LIMITED (03399254) is an active UK company. incorporated on 7 July 1997. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. TOAST (MAIL ORDER) LIMITED has been registered for 28 years. Current directors include KAAE, Lise, POVLSEN, Anders Holch.

Company Number
03399254
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
3rd Floor Matrix House Matrix Business Park, Swansea, SA6 8RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KAAE, Lise, POVLSEN, Anders Holch
SIC Codes
46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOAST (MAIL ORDER) LIMITED

TOAST (MAIL ORDER) LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. TOAST (MAIL ORDER) LIMITED was registered 28 years ago.(SIC: 46420, 47710, 47910)

Status

active

Active since 28 years ago

Company No

03399254

LTD Company

Age

28 Years

Incorporated 7 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

3rd Floor Matrix House Matrix Business Park Swansea Enterprise Park Swansea, SA6 8RE,

Previous Addresses

Unit 306, Screenworks 22 Highbury Grove London N5 2EF England
From: 30 April 2018To: 28 November 2023
First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom
From: 29 August 2017To: 30 April 2018
20-22 Bedford Row London WC1R 4JS
From: 7 July 1997To: 29 August 2017
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
May 13
Director Joined
Oct 13
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Apr 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Cleared
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KAAE, Lise

Active
Matrix Business Park, SwanseaSA6 8RE
Born July 1969
Director
Appointed 31 Aug 2025

POVLSEN, Anders Holch

Active
Fredskovvej, Brande
Born November 1972
Director
Appointed 30 Apr 2018

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 07 Jul 1997
Resigned 07 Jul 1997

SEATON, Jessica Ruth

Resigned
Goetre, CarmarthenSA32 7TT
Secretary
Appointed 07 Jul 1997
Resigned 08 Sept 2000

SHAH, Dinesh Raichand

Resigned
4 Chantry Close, HarrowHA3 9QZ
Secretary
Appointed 08 Sept 2000
Resigned 26 Jan 2018

CASTLETON, Adam

Resigned
Bedford Row, LondonWC1R 4JS
Born March 1964
Director
Appointed 12 Aug 2013
Resigned 30 Oct 2015

DE ROHAN WILNER, Suzanne

Resigned
First Floor, Centro One, LondonNW1 0DT
Born February 1962
Director
Appointed 16 Apr 2015
Resigned 30 Apr 2018

JENSEN, Thomas Børglum

Resigned
Fredskovvej, Brande
Born August 1974
Director
Appointed 30 Apr 2018
Resigned 31 Aug 2025

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 07 Jul 1997
Resigned 07 Jul 1997

MARKS, Stephen Anthony Solomon

Resigned
Egerton Terrace, LondonSW3 2BU
Born May 1946
Director
Appointed 08 Sept 2000
Resigned 30 Apr 2018

MATHER, Nicholas Charles Holt

Resigned
Woodmancote House, EmsworthPO10 8QD
Born June 1958
Director
Appointed 08 Sept 2000
Resigned 15 Dec 2000

NAISMITH, Roy Cameron

Resigned
The Corn Store, Old AlresfordSO24 9DH
Born February 1962
Director
Appointed 15 Dec 2000
Resigned 26 Apr 2013

SEATON, James Ronald, Mr.

Resigned
Goetre, CarmarthenSA32 7TT
Born March 1955
Director
Appointed 07 Jul 1997
Resigned 30 Apr 2018

SEATON, Jessica Ruth

Resigned
Goetre, CarmarthenSA32 7TT
Born March 1956
Director
Appointed 07 Jul 1997
Resigned 30 Apr 2018

WILLIAMS, Lee James

Resigned
Unit B, Dolphin Way, PurfleetRM19 1NZ
Born September 1968
Director
Appointed 04 Apr 2016
Resigned 30 Apr 2018

WILLIAMS, Neil Pryce

Resigned
Tyrrells Wood, LeatherheadKT22 8QJ
Born September 1964
Director
Appointed 08 Sept 2000
Resigned 30 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Fredskovvej, Brande

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Centro One, LondonNW1 0DT

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
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Group
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Miscellaneous
18 August 2014
MISCMISC
Miscellaneous
15 August 2014
MISCMISC
Auditors Resignation Company
13 August 2014
AUDAUD
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
3 August 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
287Change of Registered Office
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Auditors Resignation Company
16 November 2000
AUDAUD
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
25 September 2000
287Change of Registered Office
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
9 September 1998
88(2)R88(2)R
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
225Change of Accounting Reference Date
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Incorporation Company
7 July 1997
NEWINCIncorporation