Background WavePink WaveYellow Wave

TOLUNA HOLDINGS LIMITED (07493527)

TOLUNA HOLDINGS LIMITED (07493527) is an active UK company. incorporated on 14 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOLUNA HOLDINGS LIMITED has been registered for 15 years. Current directors include CHAMPALIMAUD, Lopo Lindley, CULLEN, Charles Patrick, HASHIMOTO, Shintaro, Mr. and 5 others.

Company Number
07493527
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
120 Aldersgate Street, London, EC1A 4JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMPALIMAUD, Lopo Lindley, CULLEN, Charles Patrick, HASHIMOTO, Shintaro, Mr., HAYMES, Bruce Alan, MATHIAS, Simon Mark, PETIT, Frederic-Charles, SALLUSTIO, Simone, VINCENT ORTIZ, Lucie Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLUNA HOLDINGS LIMITED

TOLUNA HOLDINGS LIMITED is an active company incorporated on 14 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOLUNA HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07493527

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ITWP ACQUISITIONS LIMITED
From: 9 February 2011To: 12 August 2020
ALNERY NO. 2957 LIMITED
From: 14 January 2011To: 9 February 2011
Contact
Address

120 Aldersgate Street London, EC1A 4JQ,

Previous Addresses

85 Uxbridge Road London Attn: Legal Dept W5 5th England
From: 18 September 2019To: 30 September 2025
Ealing Cross 85 Uxbridge Road Ealing London Attn: Anne-Marie Horgan W5 5th England
From: 21 December 2017To: 18 September 2019
17C Curzon Street London W1J 5HU
From: 29 November 2017To: 21 December 2017
C/O Eurovestech 29 Curzon Street London W1J 7TL
From: 20 January 2012To: 29 November 2017
20-22 Bedford Row London WC1R 4JS
From: 14 February 2011To: 20 January 2012
One Bishops Square London E1 6AD United Kingdom
From: 14 January 2011To: 14 February 2011
Timeline

64 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Funding Round
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Jul 14
Loan Secured
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Oct 19
Funding Round
Sept 20
Loan Cleared
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Funding Round
Feb 21
Loan Secured
Mar 21
Director Left
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Mar 23
Capital Update
May 23
Funding Round
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Funding Round
Oct 24
Director Joined
Feb 25
Loan Secured
Dec 25
Funding Round
Mar 26
19
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

CHAMPALIMAUD, Lopo Lindley

Active
Aldersgate Street, LondonEC1A 4JQ
Born June 1972
Director
Appointed 01 Mar 2019

CULLEN, Charles Patrick

Active
Chaple Rise, Clarksville
Born June 1964
Director
Appointed 22 Nov 2022

HASHIMOTO, Shintaro, Mr.

Active
2-16-1 Konan, Tokyo108 0075
Born August 1977
Director
Appointed 01 Jun 2023

HAYMES, Bruce Alan

Active
Aldersgate Street, LondonEC1A 4JQ
Born November 1963
Director
Appointed 30 Sept 2020

MATHIAS, Simon Mark

Active
Aldersgate Street, LondonEC1A 4JQ
Born April 1965
Director
Appointed 27 Jan 2025

PETIT, Frederic-Charles

Active
Aldersgate Street, LondonEC1A 4JQ
Born March 1970
Director
Appointed 18 Apr 2011

SALLUSTIO, Simone

Active
Aldersgate Street, LondonEC1A 4JQ
Born February 1983
Director
Appointed 30 Sept 2020

VINCENT ORTIZ, Lucie Claire

Active
Aldersgate Street, LondonEC1A 4JQ
Born July 1966
Director
Appointed 01 Jan 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 14 Jan 2011
Resigned 09 Feb 2011

BERNSTEIN, Richard Philip

Resigned
Uxbridge Road, LondonW5 5TH
Born November 1962
Director
Appointed 18 Apr 2011
Resigned 09 Apr 2021

CAMAGNE, Pierre

Resigned
Uxbridge Road, LondonW5 5TH
Born October 1983
Director
Appointed 01 Dec 2017
Resigned 30 Sept 2020

DE MEVIUS, Frederic

Resigned
85 Uxbridge Road, LondonW5 5TH
Born November 1958
Director
Appointed 27 Dec 2012
Resigned 28 Feb 2019

DE MEVIUS, Frederic Charles

Resigned
Place Flagey, Brussels
Born November 1958
Director
Appointed 09 Feb 2011
Resigned 03 May 2011

GROGAN, Richard Henry

Resigned
Chelsea Embankment, LondonSW3 4LE
Born November 1953
Director
Appointed 08 Sept 2015
Resigned 05 Jul 2021

HODGES, Paul Joseph

Resigned
Uxbridge Road, LondonW5 5TH
Born August 1959
Director
Appointed 05 Jul 2021
Resigned 15 Jan 2024

KYNOCH, George Alexander Bryson

Resigned
Exeter Road, LondonNW2 4SB
Born October 1946
Director
Appointed 03 May 2011
Resigned 30 Sept 2020

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 14 Jan 2011
Resigned 09 Feb 2011

PETIT, Jean Michel

Resigned
Curzon Street, LondonW1J 7SU
Born July 1962
Director
Appointed 18 Apr 2011
Resigned 27 Apr 2012

RISTOW, David Gallagher

Resigned
Curzon Street, LondonW1J 7TL
Born March 1970
Director
Appointed 27 Apr 2012
Resigned 08 Sept 2015

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 14 Jan 2011
Resigned 09 Feb 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 14 Jan 2011
Resigned 09 Feb 2011

LE DOMAINE DE LA FALIZE SA

Resigned
La Falize, 5080 La Bruyere
Corporate director
Appointed 09 Feb 2011
Resigned 27 Dec 2012

NEXT!CONSULTING SPRL

Resigned
Avenue De Sumatra 12, 1180 Uccle
Corporate director
Appointed 09 Feb 2011
Resigned 01 Dec 2017

Persons with significant control

1

0 Active
1 Ceased
Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

142

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Capital Allotment Shares
10 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Memorandum Articles
16 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 May 2023
SH19Statement of Capital
Resolution
26 May 2023
RESOLUTIONSResolutions
Legacy
26 May 2023
CAP-SSCAP-SS
Legacy
26 May 2023
SH20SH20
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
21 November 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
17 March 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Memorandum Articles
15 October 2020
MAMA
Mortgage Satisfy Charge Full
3 October 2020
MR04Satisfaction of Charge
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Resolution
18 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Auditors Resignation Company
12 December 2013
AUDAUD
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 November 2011
AA01Change of Accounting Reference Date
Resolution
27 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
14 April 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 February 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
15 February 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
14 January 2011
NEWINCIncorporation