Background WavePink WaveYellow Wave

TOLUSHIRE LIMITED (05718471)

TOLUSHIRE LIMITED (05718471) is an active UK company. incorporated on 22 February 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOLUSHIRE LIMITED has been registered for 20 years. Current directors include REID, Duncan Murray.

Company Number
05718471
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
Myo Piccadilly, London, W1F 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REID, Duncan Murray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLUSHIRE LIMITED

TOLUSHIRE LIMITED is an active company incorporated on 22 February 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOLUSHIRE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05718471

LTD Company

Age

20 Years

Incorporated 22 February 2006

Size

N/A

Accounts

ARD: 22/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 22 September 2026
Period: 30 December 2024 - 22 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

INGENIOUS GAMES SERVICES LIMITED
From: 22 February 2006To: 17 November 2020
Contact
Address

Myo Piccadilly 1 Sherwood Street London, W1F 7BL,

Previous Addresses

Parcels Building 14 Bird Street London W1U 1BU United Kingdom
From: 2 March 2023To: 3 March 2026
15 Golden Square London W1F 9JG
From: 22 February 2006To: 2 March 2023
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRUICKSHANK, Sarah

Active
1 Sherwood Street, LondonW1F 7BL
Secretary
Appointed 11 Oct 2006

REID, Duncan Murray

Active
1 Sherwood Street, LondonW1F 7BL
Born July 1958
Director
Appointed 22 Feb 2006

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Secretary
Appointed 23 Jun 2006
Resigned 11 Oct 2006

PATEL, Ravi

Resigned
Shortlands, South CheamSM2 7HA
Secretary
Appointed 22 Feb 2006
Resigned 23 Jun 2006

BOYTON, John Leonard

Resigned
15 Golden SquareW1F 9JG
Born September 1947
Director
Appointed 22 Feb 2006
Resigned 19 Jun 2016

BUGDEN, Matthew Taylor

Resigned
15 Golden SquareW1F 9JG
Born June 1967
Director
Appointed 01 Jun 2009
Resigned 30 Nov 2015

CLAYTON, James Henry Michael

Resigned
15 Golden SquareW1F 9JG
Born January 1973
Director
Appointed 01 Jun 2009
Resigned 19 Sept 2014

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 22 Feb 2006
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 06 Mar 2024

MCKENNA, Patrick Anthony

Resigned
Coxtie House, BrentwoodCM14 5RS
Born June 1956
Director
Appointed 22 Feb 2006
Resigned 01 Jun 2009

MEAD, Kevin Thomas John

Resigned
18 Gun Wharf, LondonE1W 2NJ
Born January 1953
Director
Appointed 22 Feb 2006
Resigned 31 Aug 2007

PATEL, Ravi

Resigned
Shortlands, South CheamSM2 7HA
Born November 1955
Director
Appointed 22 Feb 2006
Resigned 22 Aug 2007

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 01 Jun 2009
Resigned 01 Dec 2015

Persons with significant control

1

14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Resolution
15 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2010
CC04CC04
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 August 2007
AUDAUD
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
225Change of Accounting Reference Date
Incorporation Company
22 February 2006
NEWINCIncorporation