Background WavePink WaveYellow Wave

TOAD LIMITED (04123356)

TOAD LIMITED (04123356) is an active UK company. incorporated on 12 December 2000. with registered office in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOAD LIMITED has been registered for 25 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
04123356
Status
active
Type
ltd
Incorporated
12 December 2000
Age
25 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOAD LIMITED

TOAD LIMITED is an active company incorporated on 12 December 2000 with the registered office located in Ashby-De-La-Zouch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOAD LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04123356

LTD Company

Age

25 Years

Incorporated 12 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (10 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TOAD GROUP LIMITED
From: 27 May 2003To: 10 June 2003
ACTRA.COM LIMITED
From: 12 December 2000To: 27 May 2003
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

, Units 3-4 Zk Park, 23 Commerce Way, Croydon, Surrey, CR0 4ZS
From: 24 October 2012To: 7 October 2016
, National Control Centre, Drake Road, Mitcham, Surrrey, CR4 4HQ
From: 12 December 2000To: 24 October 2012
Timeline

8 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Left
May 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
Commerce Way, CroydonCR0 4ZS
Born January 1959
Director
Appointed 06 Jan 2014

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 12 Dec 2000
Resigned 12 Dec 2000

JENNINGS, Wilson Whitehead

Resigned
Goldsmith's Avenue, East SussexTN6 1RH
Secretary
Appointed 12 Dec 2000
Resigned 09 Jan 2014

ROBINSON, Glenn

Resigned
Commerce Way, CroydonCR0 4ZS
Secretary
Appointed 19 Dec 2013
Resigned 15 May 2017

GALL, Stuart Arthur

Resigned
25 Carew Road, LondonW13 9QL
Born October 1962
Director
Appointed 12 Dec 2000
Resigned 31 Mar 2005

GRIMOND, Nicholas

Resigned
Regal House, LondonSW6 2GZ
Born November 1966
Director
Appointed 12 Dec 2000
Resigned 30 Sept 2012

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, BromleyTN6 1RH
Born April 1960
Director
Appointed 12 Dec 2000
Resigned 09 Jan 2014

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 12 Dec 2000
Resigned 12 Dec 2000

ROBINSON, Glenn

Resigned
Commerce Way, CroydonCR0 4ZS
Born April 1966
Director
Appointed 19 Dec 2013
Resigned 15 May 2017

WHEATLEY, Stephen Edward

Resigned
7 Woodside Avenue, LondonN6 4SP
Born May 1955
Director
Appointed 12 Dec 2000
Resigned 28 Feb 2002

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 2004
AUDAUD
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 June 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Incorporation Company
12 December 2000
NEWINCIncorporation