Background WavePink WaveYellow Wave

TOO 2 MUCH LIMITED (07159258)

TOO 2 MUCH LIMITED (07159258) is an active UK company. incorporated on 16 February 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOO 2 MUCH LIMITED has been registered for 16 years. Current directors include CHAUDHRI, Aasim, HAMMERSTEIN, Simon, KIMMEL, Richard Louis and 1 others.

Company Number
07159258
Status
active
Type
ltd
Incorporated
16 February 2010
Age
16 years
Address
11-12 Walker's Court, London, W1F 0ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAUDHRI, Aasim, HAMMERSTEIN, Simon, KIMMEL, Richard Louis, WEINER, Edward Randall
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOO 2 MUCH LIMITED

TOO 2 MUCH LIMITED is an active company incorporated on 16 February 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOO 2 MUCH LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07159258

LTD Company

Age

16 Years

Incorporated 16 February 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

11-12 Walker's Court London, W1F 0ED,

Previous Addresses

18 Great Jubilee Wharf 78 Wapping Wall London E1W 3th England
From: 11 February 2019To: 19 March 2021
25a Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH
From: 17 September 2013To: 11 February 2019
, 130 Shaftesbury Avenue, 2Nd Floor, London, W1D 5EU, United Kingdom
From: 8 May 2013To: 17 September 2013
, the Quadrangle 180 Wardour Street, London, W1F 8LB
From: 20 April 2010To: 8 May 2013
, Davenport Lyons 30 Old Burlington Street, London, W1S 3NL
From: 16 February 2010To: 20 April 2010
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Owner Exit
Mar 18
Director Joined
Apr 19
Owner Exit
Mar 24
Director Joined
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAUDHRI, Aasim

Active
LondonW1F 0ED
Born October 1981
Director
Appointed 29 Jul 2024

HAMMERSTEIN, Simon

Active
LondonW1F 0ED
Born December 1977
Director
Appointed 01 Apr 2019

KIMMEL, Richard Louis

Active
LondonW1F 0ED
Born May 1969
Director
Appointed 29 Nov 2012

WEINER, Edward Randall

Active
LondonW1F 0ED
Born March 1965
Director
Appointed 29 Nov 2012

THOMAS, Alun Richard

Resigned
180 Wardour Street, LondonW1F 8LB
Born October 1962
Director
Appointed 16 Feb 2010
Resigned 15 Apr 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 15 Apr 2010
Resigned 29 Nov 2012

Persons with significant control

3

1 Active
2 Ceased
LondonW1F 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
LondonW1F 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 05 Jun 2023

Mr Nicholas Dudley Wright

Ceased
Western Avenue, Milton Park, AbingdonOX14 4SH
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Feb 2017
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Administrative Restoration Company
24 November 2011
RT01RT01
Gazette Dissolved Compulsary
27 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Incorporation Company
16 February 2010
NEWINCIncorporation