Background WavePink WaveYellow Wave

TOKY (UK) LTD (05681393)

TOKY (UK) LTD (05681393) is an active UK company. incorporated on 20 January 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TOKY (UK) LTD has been registered for 20 years. Current directors include THEORI, Antonis.

Company Number
05681393
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
THEORI, Antonis
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKY (UK) LTD

TOKY (UK) LTD is an active company incorporated on 20 January 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TOKY (UK) LTD was registered 20 years ago.(SIC: 41100, 68209)

Status

active

Active since 20 years ago

Company No

05681393

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

THEORI & BINNING LIMITED
From: 20 January 2006To: 7 February 2022
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

, C/O Nicholas Peters & Co, 1st Floor (North), Devonshire Street, London, W1W 5DS
From: 10 December 2012To: 17 May 2019
, 18-22 Wigmore Street, London, W1U 2RG
From: 20 January 2006To: 10 December 2012
Timeline

11 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 19
Owner Exit
Oct 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Secretary
Appointed 20 Jan 2006

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 20 Jan 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 20 Jan 2006

BINNING, Mandeep Singh

Resigned
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 20 Jan 2006
Resigned 15 Aug 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Jan 2006
Resigned 20 Jan 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Mandeep Singh Binning

Ceased
472a Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Ceased 25 Jul 2019

Mr Antonis Theori

Active
472a Larkshall Road, LondonE4 9HH
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Legacy
25 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363aAnnual Return
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
88(2)R88(2)R
Legacy
24 January 2006
287Change of Registered Office
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 January 2006
NEWINCIncorporation