Background WavePink WaveYellow Wave

TOOTONIC LTD (06961893)

TOOTONIC LTD (06961893) is an active UK company. incorporated on 14 July 2009. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TOOTONIC LTD has been registered for 16 years. Current directors include HEWITT, Karen Ann, HEWITT, Stephen.

Company Number
06961893
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
Unit 5 Celtic Trade Park Bruce Road, Swansea, SA5 4EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HEWITT, Karen Ann, HEWITT, Stephen
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTONIC LTD

TOOTONIC LTD is an active company incorporated on 14 July 2009 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TOOTONIC LTD was registered 16 years ago.(SIC: 47910)

Status

active

Active since 16 years ago

Company No

06961893

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Unit 5 Celtic Trade Park Bruce Road Fforestfach Swansea, SA5 4EP,

Previous Addresses

72 Pentyla Baglan Road Port Talbot West Glamorgan SA12 8AD
From: 14 July 2009To: 30 June 2020
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Mar 10
Loan Secured
Oct 17
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Secured
Sept 23
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEWITT, Karen Ann

Active
Bruce Road, SwanseaSA5 4EP
Born June 1980
Director
Appointed 16 Oct 2018

HEWITT, Stephen

Active
Bruce Road, SwanseaSA5 4EP
Born October 1976
Director
Appointed 14 Jul 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 14 Jul 2009
Resigned 14 Jul 2009

CHISWICK, David John

Resigned
Stepney Road, SwanseaSA2 0FT
Born December 1976
Director
Appointed 14 Jul 2009
Resigned 05 Mar 2010

STEWARD, Vikki

Resigned
Park Road, BirminghamB13 8AB
Born June 1982
Director
Appointed 14 Jul 2009
Resigned 14 Jul 2009

Persons with significant control

3

1 Active
2 Ceased
Bruce Road, SwanseaSA5 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Stephen Hewitt

Ceased
Tirmynydd Road, SwanseaSA4 3PP
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 26 Feb 2021

Mrs Karen Ann Hewitt

Ceased
Tirmynydd Road, SwanseaSA4 3PP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Resolution
22 March 2021
RESOLUTIONSResolutions
Memorandum Articles
22 March 2021
MAMA
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2012
AR01AR01
Change Person Director Company With Change Date
2 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Incorporation Company
14 July 2009
NEWINCIncorporation