Background WavePink WaveYellow Wave

TOSCA SUPPLY CHAIN SOLUTIONS UK LTD (03918217)

TOSCA SUPPLY CHAIN SOLUTIONS UK LTD (03918217) is an active UK company. incorporated on 2 February 2000. with registered office in Swadlincote. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. TOSCA SUPPLY CHAIN SOLUTIONS UK LTD has been registered for 26 years.

Company Number
03918217
Status
active
Type
ltd
Incorporated
2 February 2000
Age
26 years
Address
Boardman Industrial Estate, Swadlincote, DE11 9DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOSCA SUPPLY CHAIN SOLUTIONS UK LTD

TOSCA SUPPLY CHAIN SOLUTIONS UK LTD is an active company incorporated on 2 February 2000 with the registered office located in Swadlincote. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. TOSCA SUPPLY CHAIN SOLUTIONS UK LTD was registered 26 years ago.(SIC: 82920)

Status

active

Active since 26 years ago

Company No

03918217

LTD Company

Age

26 Years

Incorporated 2 February 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CONTRALOAD CONDITIONING SERVICES LTD
From: 28 December 2018To: 16 June 2021
PACKAGING LOGISTICS SERVICES LIMITED
From: 15 August 2000To: 28 December 2018
INGLEBY (1287) LIMITED
From: 2 February 2000To: 15 August 2000
Contact
Address

Boardman Industrial Estate Boardman Road Swadlincote, DE11 9DL,

Previous Addresses

105 Duke Street Liverpool Merseyside L1 5JQ
From: 30 October 2010To: 1 May 2018
Edgar House Berrow Green Road, Martley Worcester Worcestershire WR6 6PQ
From: 2 February 2000To: 30 October 2010
Timeline

43 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Loan Secured
Jan 16
Director Left
May 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Sept 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Resolution
28 December 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Legacy
13 June 2011
MG02MG02
Legacy
13 June 2011
MG02MG02
Change Account Reference Date Company Current Extended
12 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Auditors Resignation Company
7 December 2010
AUDAUD
Memorandum Articles
23 November 2010
MEM/ARTSMEM/ARTS
Appoint Corporate Secretary Company With Name
1 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 October 2010
TM01Termination of Director
Termination Secretary Company With Name
30 October 2010
TM02Termination of Secretary
Termination Director Company With Name
30 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2010
AD01Change of Registered Office Address
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
4 July 2007
353353
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
353353
Legacy
27 May 2005
288bResignation of Director or Secretary
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
6 November 2003
386386
Auditors Resignation Company
30 October 2003
AUDAUD
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
28 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
225Change of Accounting Reference Date
Legacy
1 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
123Notice of Increase in Nominal Capital
Resolution
23 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Incorporation Company
2 February 2000
NEWINCIncorporation