Background WavePink WaveYellow Wave

TONICSTAR LIMITED (04066043)

TONICSTAR LIMITED (04066043) is an active UK company. incorporated on 6 September 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TONICSTAR LIMITED has been registered for 25 years. Current directors include FINNEY, Guy Edward, WILSON, Andrew.

Company Number
04066043
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
4th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FINNEY, Guy Edward, WILSON, Andrew
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONICSTAR LIMITED

TONICSTAR LIMITED is an active company incorporated on 6 September 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TONICSTAR LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

04066043

LTD Company

Age

25 Years

Incorporated 6 September 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

4th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

4th Floor, 8 Fenchurch Place London EC3M 4AJ England
From: 14 March 2016To: 1 December 2025
London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
From: 1 November 2011To: 14 March 2016
33 St. Mary Axe London EC3A 8LL United Kingdom
From: 14 April 2010To: 1 November 2011
Birchin Court 20 Birchin Lane London EC3V 9DU
From: 6 September 2000To: 14 April 2010
Timeline

2 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MARTIN, Colleen

Active
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 25 Nov 2008

FINNEY, Guy Edward

Active
138 Houndsditch, LondonEC3A 7AW
Born May 1966
Director
Appointed 25 Nov 2008

WILSON, Andrew

Active
138 Houndsditch, LondonEC3A 7AW
Born May 1967
Director
Appointed 25 Nov 2008

CURTIS, Anna Samantha Elizabeth

Resigned
9 South Park Road, LondonSW19 8RR
Secretary
Appointed 11 Apr 2003
Resigned 25 Nov 2008

D'ARCY, Anthony Richard Hugh

Resigned
Bourne House, FarnhamGU10 4NS
Secretary
Appointed 29 Dec 2000
Resigned 11 Apr 2003

RUTTER, Mathew David

Resigned
24 Gladys Road, LondonNW6 2PX
Secretary
Appointed 12 Oct 2000
Resigned 09 Nov 2000

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 12 Oct 2000

BATESON, James Graham Dingwall

Resigned
Holly Lodge 10a Salisbury Avenue, HarpendenAL5 2QG
Born November 1961
Director
Appointed 12 Oct 2000
Resigned 09 Nov 2000

BOLT, Thomas Allen

Resigned
Flat 7, LondonSW3 2EF
Born August 1956
Director
Appointed 29 Dec 2000
Resigned 31 Jul 2009

CHUBB, Paul Alan

Resigned
58 Elmwood Drive, EwellKT17 2NN
Born June 1961
Director
Appointed 05 Jul 2002
Resigned 25 Nov 2008

MICHAEL, Stephen Andrew

Resigned
Fenchurch Place, LondonEC3M 4AJ
Born September 1961
Director
Appointed 25 Nov 2008
Resigned 27 Feb 2020

MICHAEL, Stephen Andrew

Resigned
257 Hillbury Road, WarlinghamCR6 9TL
Born September 1961
Director
Appointed 09 Nov 2000
Resigned 19 Jun 2002

RUTTER, Mathew David

Resigned
24 Gladys Road, LondonNW6 2PX
Born May 1969
Director
Appointed 12 Oct 2000
Resigned 09 Nov 2000

SLIWINSKA, Katarzyna Maria Weronika

Resigned
25 Octavia House, LondonSW1P 2TA
Born October 1947
Director
Appointed 29 Dec 2000
Resigned 25 Nov 2008

WATSON, Clive Anthony

Resigned
20 Seymour Road, LondonSW18 5JA
Born July 1958
Director
Appointed 09 Nov 2000
Resigned 29 Dec 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 06 Sept 2000
Resigned 12 Oct 2000

Persons with significant control

1

Farnam Street, Omaha68131

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Legacy
26 January 2011
MG01MG01
Legacy
26 January 2011
MG01MG01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
24 October 2002
RESOLUTIONSResolutions
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
88(2)R88(2)R
Legacy
16 July 2002
288aAppointment of Director or Secretary
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
287Change of Registered Office
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
287Change of Registered Office
Incorporation Company
6 September 2000
NEWINCIncorporation