Background WavePink WaveYellow Wave

THE TOMATO STALL LIMITED (06318709)

THE TOMATO STALL LIMITED (06318709) is an active UK company. incorporated on 20 July 2007. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores. THE TOMATO STALL LIMITED has been registered for 18 years.

Company Number
06318709
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
Unit 1 Chichester Food Park, Chichester, PO20 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
SIC Codes
47210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOMATO STALL LIMITED

THE TOMATO STALL LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores. THE TOMATO STALL LIMITED was registered 18 years ago.(SIC: 47210)

Status

active

Active since 18 years ago

Company No

06318709

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 1 Chichester Food Park Bognor Road Chichester, PO20 1NW,

Previous Addresses

Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
From: 21 May 2015To: 25 April 2023
, C/O Wight Salad Nursery, Main Road Hale Common, Newport, Arreton, Isle of Wight, PO30 3AR
From: 16 August 2012To: 21 May 2015
, C/O Wight Salads Nursery, Hale Common, Newport, Arreton, Isle of Wight, PO30 3AR
From: 20 July 2007To: 16 August 2012
Timeline

43 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 10
Director Left
Feb 10
Director Joined
May 11
Director Left
Jan 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
May 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Loan Secured
Feb 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Mar 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 March 2019
MAMA
Resolution
11 March 2019
RESOLUTIONSResolutions
Legacy
8 March 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Resolution
13 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Legacy
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
24 August 2016
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company
13 November 2015
AR01AR01
Second Filing Of Form With Form Type
4 November 2015
RP04RP04
Auditors Resignation Company
4 November 2015
AUDAUD
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Memorandum Articles
19 June 2015
MAMA
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
15 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363sAnnual Return (shuttle)
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
12 September 2007
88(2)R88(2)R
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Incorporation Company
20 July 2007
NEWINCIncorporation