Background WavePink WaveYellow Wave

TON UK LTD (05202069)

TON UK LTD (05202069) is an active UK company. incorporated on 10 August 2004. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TON UK LTD has been registered for 21 years. Current directors include EARNSHAW, Jonathan Matthew, MABBOTT, Andrew, Dr, TITTERTON, Daniel and 3 others.

Company Number
05202069
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
2nd Floor Chandos House, Brighton, BN1 1EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EARNSHAW, Jonathan Matthew, MABBOTT, Andrew, Dr, TITTERTON, Daniel, TITTERTON, Garry, TUFFIN, Peter Jonathan, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TON UK LTD

TON UK LTD is an active company incorporated on 10 August 2004 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TON UK LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05202069

LTD Company

Age

21 Years

Incorporated 10 August 2004

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

2nd Floor Chandos House 26 North Street Brighton, BN1 1EB,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL England
From: 2 August 2017To: 2 June 2021
12-13 Ship Street Brighton East Sussex BN1 1AD
From: 10 August 2004To: 2 August 2017
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 13
Share Issue
Mar 13
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Feb 16
Funding Round
Oct 16
Loan Cleared
Mar 17
Funding Round
Apr 17
Funding Round
Mar 18
Loan Secured
Aug 19
Funding Round
Jul 20
Funding Round
Sept 20
Loan Cleared
Mar 23
Funding Round
May 23
Director Left
Jun 23
Director Left
Nov 24
Director Joined
Nov 24
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SS SECRETARIAT LIMITED

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 10 Aug 2004

EARNSHAW, Jonathan Matthew

Active
Chandos House, BrightonBN1 1EB
Born May 1965
Director
Appointed 07 Jun 2007

MABBOTT, Andrew, Dr

Active
Chandos House, BrightonBN1 1EB
Born April 1981
Director
Appointed 26 Nov 2024

TITTERTON, Daniel

Active
Chandos House, BrightonBN1 1EB
Born October 1975
Director
Appointed 10 Aug 2004

TITTERTON, Garry

Active
Chandos House, BrightonBN1 1EB
Born January 1948
Director
Appointed 25 May 2007

TUFFIN, Peter Jonathan

Active
Chandos House, BrightonBN1 1EB
Born July 1961
Director
Appointed 09 Mar 2009

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley - In - ArdenB95 5AA
Corporate director
Appointed 31 Mar 2015

KING, Michael Richard, Dr

Resigned
Rake Lane, MilfordGU8 5AB
Born March 1957
Director
Appointed 01 Mar 2013
Resigned 25 Nov 2024

SILVERWOOD-COPE, Samuel Christopher Orlando

Resigned
Chandos House, BrightonBN1 1EB
Born October 1975
Director
Appointed 07 Jun 2007
Resigned 30 Jun 2023

WHITESIDE, Phillip Andrew

Resigned
Gustard Wood, WheathampsteadAL4 8RR
Born December 1960
Director
Appointed 07 Jun 2007
Resigned 31 Jan 2009

Persons with significant control

2

High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018

Garry Titterton

Active
Chandos House, BrightonBN1 1EB
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Resolution
19 June 2023
RESOLUTIONSResolutions
Memorandum Articles
19 June 2023
MAMA
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Resolution
26 May 2022
RESOLUTIONSResolutions
Memorandum Articles
26 May 2022
MAMA
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Resolution
23 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Resolution
14 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
12 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
25 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
9 April 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Resolution
11 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
7 September 2009
122122
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Incorporation Company
10 August 2004
NEWINCIncorporation