Background WavePink WaveYellow Wave

TOH TRADING LIMITED (06028830)

TOH TRADING LIMITED (06028830) is an active UK company. incorporated on 14 December 2006. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOH TRADING LIMITED has been registered for 19 years. Current directors include BETH, Allan Laurence, HANBURY, Toby Oliver.

Company Number
06028830
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETH, Allan Laurence, HANBURY, Toby Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOH TRADING LIMITED

TOH TRADING LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOH TRADING LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06028830

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (6 months ago)
Submitted on 15 November 2025 (6 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR England
From: 20 September 2016To: 28 March 2025
2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
From: 14 May 2013To: 20 September 2016
8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom
From: 31 October 2012To: 14 May 2013
Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP
From: 14 December 2006To: 31 October 2012
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Dec 09
Funding Round
Feb 13
Director Joined
Oct 17
Loan Cleared
Feb 18
Loan Secured
Feb 18
Capital Update
Apr 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANBURY, Ruth Elaine

Active
2 Greenacres Drive, StanmoreHA7 3QJ
Secretary
Appointed 14 Dec 2006

BETH, Allan Laurence

Active
BorehamwoodWD6 5DG
Born January 1981
Director
Appointed 20 Oct 2017

HANBURY, Toby Oliver

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born April 1981
Director
Appointed 14 Dec 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 14 Dec 2006
Resigned 14 Dec 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 14 Dec 2006
Resigned 14 Dec 2006

Persons with significant control

1

Toby Oliver Hanbury

Active
Maxted Park, Hemel HempsteadHP2 7DZ
Born April 1981

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

70

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
31 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 April 2025
SH19Statement of Capital
Legacy
15 April 2025
CAP-SSCAP-SS
Resolution
15 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Legacy
20 October 2009
MG01MG01
Legacy
25 July 2009
123Notice of Increase in Nominal Capital
Resolution
25 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
363aAnnual Return
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
17 April 2008
287Change of Registered Office
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
30 August 2007
88(2)R88(2)R
Legacy
11 April 2007
225Change of Accounting Reference Date
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Incorporation Company
14 December 2006
NEWINCIncorporation