Background WavePink WaveYellow Wave

TOTA INVESTMENTS LIMITED (07976673)

TOTA INVESTMENTS LIMITED (07976673) is an active UK company. incorporated on 5 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TOTA INVESTMENTS LIMITED has been registered for 14 years. Current directors include OSBORNE, Brent.

Company Number
07976673
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OSBORNE, Brent
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTA INVESTMENTS LIMITED

TOTA INVESTMENTS LIMITED is an active company incorporated on 5 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TOTA INVESTMENTS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07976673

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

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

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ
From: 9 October 2014To: 5 August 2021
1 Cornhill London EC3V 3ND England
From: 22 May 2014To: 9 October 2014
the Brambles Bowles Close Sandbach Cheshire CW11 1YH
From: 21 May 2014To: 22 May 2014
C/O Afortis Limited 2 Pennyblack Court Barton Road Worsley Manchester M28 2PD England
From: 11 March 2013To: 21 May 2014
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 15 March 2012To: 11 March 2013
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 5 March 2012To: 15 March 2012
Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
New Owner
Mar 18
New Owner
Mar 18
Director Left
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

OSBORNE, Brent

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1961
Director
Appointed 13 Mar 2012

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 13 Mar 2012
Resigned 13 Mar 2013

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 13 Mar 2012
Resigned 13 Mar 2012

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 05 Mar 2012
Resigned 13 Mar 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 05 Mar 2012
Resigned 13 Mar 2012

OSBORNE, Jenna

Resigned
Bowles Close, SandbachCW11 1YH
Born February 1971
Director
Appointed 13 Mar 2012
Resigned 15 Oct 2021

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 05 Mar 2012
Resigned 13 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021

Mr Ronald Robinson

Ceased
33 Cavendish Square, LondonW1G 0PW
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021

Jenna Osborne

Ceased
33 Cavendish Square, LondonW1G 0PW
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
26 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
22 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
29 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
15 March 2012
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Incorporation Company
5 March 2012
NEWINCIncorporation