Background WavePink WaveYellow Wave

TOOLEY STREET VIEW LIMITED (07477741)

TOOLEY STREET VIEW LIMITED (07477741) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOOLEY STREET VIEW LIMITED has been registered for 15 years. Current directors include BHATIA, Punit, BUSUTTIL, Francesca.

Company Number
07477741
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
8 Canada Square, London, E14 5HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHATIA, Punit, BUSUTTIL, Francesca
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOLEY STREET VIEW LIMITED

TOOLEY STREET VIEW LIMITED is an active company incorporated on 23 December 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. TOOLEY STREET VIEW LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07477741

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

8 Canada Square London, E14 5HQ,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 23 December 2010To: 18 March 2011
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
May 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, LondonE14 5HQ
Corporate secretary
Appointed 26 Aug 2022

BHATIA, Punit

Active
Canada Square, LondonE14 5HQ
Born December 1971
Director
Appointed 01 Jul 2025

BUSUTTIL, Francesca

Active
Canada Square, LondonE14 5HQ
Born December 1984
Director
Appointed 30 Dec 2025

BOTCHWAY, Denette

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 01 Oct 2014
Resigned 16 Dec 2016

EDWARD, Nadia, Ms.

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 29 Sept 2020
Resigned 18 Feb 2022

MCCORMACK, Peter

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 08 Aug 2017
Resigned 09 Nov 2017

MORRIS, James Dominic

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 10 Nov 2017
Resigned 29 Sept 2020

NICOL, Heather

Resigned
Clapper Lane, TonbridgeTN12 0JS
Secretary
Appointed 06 Sept 2013
Resigned 01 Oct 2014

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 23 Dec 2010
Resigned 23 Dec 2010

BLACK, Nicola Suzanne

Resigned
Canada Square, LondonE14 5HQ
Born April 1966
Director
Appointed 23 Mar 2012
Resigned 13 Nov 2017

GOTT, Sarah Caroline

Resigned
Canada Square, LondonE14 5HQ
Born March 1975
Director
Appointed 23 Dec 2010
Resigned 24 Mar 2012

JENKINSON, Louisa Jane

Resigned
Canada Square, LondonE14 5HQ
Born January 1966
Director
Appointed 23 Mar 2012
Resigned 13 Nov 2017

KENNEDY-ALEXANDER, Rupert Julian Stanley

Resigned
Canada Square, LondonE14 5HQ
Born November 1980
Director
Appointed 12 Aug 2021
Resigned 28 Jul 2022

LING, Ann Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Born August 1977
Director
Appointed 12 Aug 2021
Resigned 03 May 2022

MANDANGU, Lukas

Resigned
Canada Square, LondonE14 5HQ
Born May 1973
Director
Appointed 15 Nov 2022
Resigned 30 Dec 2025

MATHEWS, Benedict John Spurway

Resigned
Canada Square, LondonE14 5HQ
Born February 1967
Director
Appointed 10 Nov 2017
Resigned 17 Dec 2018

MILLAR, Dale

Resigned
Canada Square, LondonE14 5HQ
Born November 1972
Director
Appointed 12 Aug 2021
Resigned 13 Jun 2025

MORRIS, James Dominic, Mr.

Resigned
Canada Square, LondonE14 5HQ
Born November 1971
Director
Appointed 10 Nov 2017
Resigned 29 Sept 2020

PISARCZYK, Karen Patricia

Resigned
LondonE14 5HQ
Born June 1968
Director
Appointed 17 Dec 2018
Resigned 01 Oct 2020

RAISTRICK, Alex, Mr.

Resigned
Company Canada Square, LondonE14 5HQ
Born February 1985
Director
Appointed 29 Sept 2020
Resigned 13 Aug 2021

SYED, Mohammad Asghar Mehdi

Resigned
Canada Square, LondonE14 5HQ
Born October 1986
Director
Appointed 29 Sept 2020
Resigned 25 Aug 2021

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 23 Dec 2010
Resigned 23 Dec 2010

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Incorporation Company
23 December 2010
NEWINCIncorporation