Background WavePink WaveYellow Wave

TOSCA SERVICES UK LTD (04015336)

TOSCA SERVICES UK LTD (04015336) is an active UK company. incorporated on 15 June 2000. with registered office in Dudley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOSCA SERVICES UK LTD has been registered for 25 years. Current directors include ALFONSO, Michael Mensa, FRANK, Eric, LE MERCIER, Laurent.

Company Number
04015336
Status
active
Type
ltd
Incorporated
15 June 2000
Age
25 years
Address
3rd Floor, Castlemill, Dudley, DY4 7UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALFONSO, Michael Mensa, FRANK, Eric, LE MERCIER, Laurent
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOSCA SERVICES UK LTD

TOSCA SERVICES UK LTD is an active company incorporated on 15 June 2000 with the registered office located in Dudley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOSCA SERVICES UK LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04015336

LTD Company

Age

25 Years

Incorporated 15 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

POLYMER LOGISTICS (UK) LIMITED
From: 15 June 2000To: 18 January 2021
Contact
Address

3rd Floor, Castlemill Burnt Tree Dudley, DY4 7UF,

Previous Addresses

The Drawbridge (Unit 2) Castlecourt Castlegate Business Park Dudley West Midlands DY1 4rd
From: 21 July 2010To: 25 January 2023
Unit 1 Sterling House Sterling Park Clapgate Lane Woodgate Valey Birmingham B32 3BU
From: 15 June 2000To: 21 July 2010
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 11
Director Joined
Sept 11
Loan Cleared
Feb 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Sept 23
Loan Cleared
Sept 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
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALFONSO, Michael Mensa

Active
Burnt Tree, DudleyDY4 7UF
Born December 1973
Director
Appointed 22 Aug 2025

FRANK, Eric

Active
Burnt Tree, DudleyDY4 7UF
Born November 1976
Director
Appointed 18 Dec 2019

LE MERCIER, Laurent

Active
Burnt Tree, DudleyDY4 7UF
Born September 1970
Director
Appointed 29 Feb 2024

COHEN, Danit

Resigned
Castlecourt, DudleyDY1 4RD
Secretary
Appointed 01 May 2014
Resigned 18 Dec 2019

GERNER, Dana

Resigned
Hacarmel Street, Ganei Tikva
Secretary
Appointed 15 Jun 2000
Resigned 30 Apr 2014

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 15 Jun 2000
Resigned 16 Jun 2000

DALE, Adrian Joseph

Resigned
Burnt Tree, DudleyDY4 7UF
Born April 1962
Director
Appointed 15 Aug 2011
Resigned 01 Jan 2023

FEINER, Gideon

Resigned
Lamerchav StFOREIGN
Born October 1958
Director
Appointed 15 Jun 2000
Resigned 18 Dec 2019

HARRISON, Matthew

Resigned
Burnt Tree, DudleyDY4 7UF
Born May 1970
Director
Appointed 01 Jan 2023
Resigned 18 Oct 2024

HODKINSON, James Clifford

Resigned
29b Western Avenue, PooleBH13 7AN
Born April 1944
Director
Appointed 01 Sept 2000
Resigned 01 Jul 2007

LEE, Daniel

Resigned
Burnt Tree, DudleyDY4 7UF
Born December 1986
Director
Appointed 01 Jan 2023
Resigned 29 Feb 2024

MIZRAHY, Moshe

Resigned
Yatziz Street, Tel Aviv
Born January 1953
Director
Appointed 15 Jun 2000
Resigned 18 Dec 2019

SMITH, Scott

Resigned
Burnt Tree, DudleyDY4 7UF
Born November 1969
Director
Appointed 18 Dec 2019
Resigned 01 Jan 2023

YEMINI, Zvika

Resigned
Yefet St., Tel- Aviv
Born January 1951
Director
Appointed 02 Jul 2001
Resigned 08 Jan 2011

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 15 Jun 2000
Resigned 16 Jun 2000
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Resolution
19 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 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 Full
10 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination 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
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Miscellaneous
13 April 2021
MISCMISC
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Memorandum Articles
25 June 2019
MAMA
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
20 February 2009
SASA
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 November 2005
244244
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
287Change of Registered Office
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
7 August 2001
225Change of Accounting Reference Date
Legacy
12 July 2001
287Change of Registered Office
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
15 June 2000
NEWINCIncorporation