Background WavePink WaveYellow Wave

TOBIZZY LTD. (06879066)

TOBIZZY LTD. (06879066) is an active UK company. incorporated on 16 April 2009. with registered office in Tadley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TOBIZZY LTD. has been registered for 16 years. Current directors include BUSHELL, Stephen Hallowes.

Company Number
06879066
Status
active
Type
ltd
Incorporated
16 April 2009
Age
16 years
Address
The Old School House Baughurst Road, Tadley, RG26 5LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUSHELL, Stephen Hallowes
SIC Codes
41100, 70229, 82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOBIZZY LTD.

TOBIZZY LTD. is an active company incorporated on 16 April 2009 with the registered office located in Tadley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TOBIZZY LTD. was registered 16 years ago.(SIC: 41100, 70229, 82990, 88990)

Status

active

Active since 16 years ago

Company No

06879066

LTD Company

Age

16 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

BURLINGTON BASEMENTS LTD
From: 10 March 2015To: 9 December 2019
KITS LTD
From: 6 July 2009To: 10 March 2015
HOWPER 690 LIMITED
From: 16 April 2009To: 6 July 2009
Contact
Address

The Old School House Baughurst Road Baughurst Tadley, RG26 5LP,

Previous Addresses

204 New Kings Road London SW6 4NF
From: 23 May 2012To: 8 April 2022
196 New Kings Road London SW6 4NF United Kingdom
From: 16 April 2009To: 23 May 2012
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Apr 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUSHELL, Stephen Hallowes

Active
New Kings Road, LondonSW6 4NF
Secretary
Appointed 30 Jun 2009

BUSHELL, Stephen Hallowes

Active
New Kings Road, LondonSW6 4NF
Born July 1970
Director
Appointed 30 Jun 2009

BUSHELL, Katharine Agnes Mary

Resigned
New Kings Road, LondonSW6 4NF
Secretary
Appointed 31 Jan 2018
Resigned 21 Apr 2020

CLEAVER, Paul Anthony

Resigned
2 Denmark Road, LondonSW19 4PG
Secretary
Appointed 19 Jun 2009
Resigned 30 Jun 2009

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 16 Apr 2009
Resigned 19 Jun 2009

CLEAVER, Paul Anthony

Resigned
2 Denmark Road, LondonSW19 4PG
Born August 1972
Director
Appointed 19 Jun 2009
Resigned 30 Jun 2009

COULDRAKE, Gerald Mark

Resigned
14 The Green, NorthamptonNN7 1BB
Born January 1960
Director
Appointed 16 Apr 2009
Resigned 12 Jun 2009

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 16 Apr 2009
Resigned 19 Jun 2009

Persons with significant control

1

Mr Stephen Hallowes Bushell

Active
New Kings Road, LondonSW6 4NF
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
14 June 2023
AAMDAAMD
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2020
CC04CC04
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Change Sail Address Company
9 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 December 2009
AA01Change of Accounting Reference Date
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation