Background WavePink WaveYellow Wave

TOGS LIMITED (05210481)

TOGS LIMITED (05210481) is an active UK company. incorporated on 19 August 2004. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOGS LIMITED has been registered for 21 years. Current directors include TOGHILL, Russell Anthony.

Company Number
05210481
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Orchard Works Ashton Road, Exeter, EX2 8LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOGHILL, Russell Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGS LIMITED

TOGS LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05210481

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Orchard Works Ashton Road Marsh Barton Exeter, EX2 8LN,

Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
New Owner
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 18
Loan Secured
Aug 18
Capital Reduction
Feb 21
Share Buyback
Mar 21
Director Left
Mar 22
Owner Exit
Jul 22
Loan Secured
Nov 23
Loan Cleared
Jan 24
New Owner
May 24
Owner Exit
Sept 25
Funding Round
Sept 25
4
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOGHILL, Russell Anthony

Active
Orchard Works Ashton Road, ExeterEX2 8LN
Born November 1966
Director
Appointed 19 Aug 2004

TOGHILL, Pamela Mary

Resigned
Orchard Works Ashton Road, ExeterEX2 8LN
Secretary
Appointed 19 Aug 2004
Resigned 04 Feb 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

TOGHILL, Pamela Mary

Resigned
Orchard Works Ashton Road, ExeterEX2 8LN
Born December 1939
Director
Appointed 19 Aug 2004
Resigned 04 Feb 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

4

1 Active
3 Ceased

Pamela Mary Toghill

Ceased
Orchard Works Ashton Road, ExeterEX2 8LN
Born December 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2016
Ceased 06 Jun 2025

Pamela Mary Toghill

Ceased
Orchard Works Ashton Road, ExeterEX2 8LN
Born December 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2016
Ceased 10 Nov 2020

Pamela Mary Toghill

Ceased
Orchard Works Ashton Road, ExeterEX2 8LN
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Russell Anthony Toghill

Active
Orchard Works Ashton Road, ExeterEX2 8LN
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Group
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 March 2021
SH03Return of Purchase of Own Shares
Resolution
11 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Resolution
14 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
25 February 2012
MG01MG01
Legacy
7 November 2011
MG01MG01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Sail Address Company With Old Address
30 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
14 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
18 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
353353
Legacy
13 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
21 February 2008
288cChange of Particulars
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
6 September 2005
363aAnnual Return
Legacy
6 September 2005
353353
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
13 October 2004
88(3)88(3)
Legacy
13 October 2004
88(2)R88(2)R
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
287Change of Registered Office
Incorporation Company
19 August 2004
NEWINCIncorporation