Background WavePink WaveYellow Wave

TO GO LIMITED (03843161)

TO GO LIMITED (03843161) is an active UK company. incorporated on 16 September 1999. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. TO GO LIMITED has been registered for 26 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
03843161
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Parklands Court 24 Parklands, Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TO GO LIMITED

TO GO LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. TO GO LIMITED was registered 26 years ago.(SIC: 56290)

Status

active

Active since 26 years ago

Company No

03843161

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham, B45 9PZ,

Previous Addresses

C/O to-Go Catering Unit 4 Wellington Industrial Estate Basingstoke Road Spencers Wood Reading Berkshire RG7 1AW
From: 6 July 2010To: 9 April 2025
Jacobs House London Road Reading Berkshire RG6 1BL
From: 16 September 1999To: 6 July 2010
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Oct 13
Owner Exit
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 04 Apr 2025

LEA, Jodi

Active
24 Parklands, BirminghamB45 9PZ
Born April 1982
Director
Appointed 04 Apr 2025

MILLS, Robin Ronald

Active
24 Parklands, BirminghamB45 9PZ
Born April 1967
Director
Appointed 04 Apr 2025

SHARPE, Gareth Jonathan

Active
24 Parklands, BirminghamB45 9PZ
Born May 1980
Director
Appointed 04 Apr 2025

SMITH, David Ian

Resigned
Wellington Industrial Estate, ReadingRG7 1AW
Secretary
Appointed 17 Sept 1999
Resigned 04 Apr 2025

WOOD SMITH, Ian Michael

Resigned
Sycamores, ReadingRG8 9QT
Secretary
Appointed 16 Sept 1999
Resigned 17 Sept 1999

ATKINS, Karl James

Resigned
24 Parklands, BirminghamB45 9PZ
Born February 1985
Director
Appointed 04 Apr 2025
Resigned 20 Oct 2025

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 16 Sept 1999
Resigned 17 Sept 1999

RAYNER, Simon John

Resigned
Wellington Industrial Estate, ReadingRG7 1AW
Born August 1967
Director
Appointed 17 Sept 1999
Resigned 04 Apr 2025

SMITH, David Ian

Resigned
Wellington Industrial Estate, ReadingRG7 1AW
Born September 1958
Director
Appointed 17 Sept 1999
Resigned 04 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Simon John Rayner

Ceased
Wellington Industrial Estate, ReadingRG7 1AW
Born August 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Wellington Industrial Estate, ReadingRG7 1AW

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

80

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Legacy
28 October 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
26 September 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
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
287Change of Registered Office
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation