Background WavePink WaveYellow Wave

TOKKO LIMITED (08114741)

TOKKO LIMITED (08114741) is an active UK company. incorporated on 21 June 2012. with registered office in Luton. The company operates in the Education sector, engaged in other education n.e.c.. TOKKO LIMITED has been registered for 13 years. Current directors include BUSHELL, Matthew James, HOBSON, Philip Alan, KHAN, Asma and 3 others.

Company Number
08114741
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2012
Age
13 years
Address
7 Gordon Street, Luton, LU1 2QP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BUSHELL, Matthew James, HOBSON, Philip Alan, KHAN, Asma, MELROSE, Jennifer, PHILPOTT, Bronwen May, RICHARDSON, Justin Roger
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKKO LIMITED

TOKKO LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Luton. The company operates in the Education sector, specifically engaged in other education n.e.c.. TOKKO LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08114741

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

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

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

7 Gordon Street Luton, LU1 2QP,

Previous Addresses

Tokko 7Gordon Street Luton LU1 2QP
From: 29 July 2013To: 22 January 2024
Tokko 7 Gordon Street Luton LU1 2QP England
From: 29 July 2013To: 29 July 2013
Tokko 7Gordon Street Luton LU1 2QP England
From: 29 July 2013To: 29 July 2013
Voluntary Resource Centre 15 New Bedford Road Luton Bedfordshire LU1 1SA
From: 21 June 2012To: 29 July 2013
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 21
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BUSHELL, Matthew James

Active
Poynters Road, LutonLU4 0LD
Born March 1976
Director
Appointed 28 Nov 2023

HOBSON, Philip Alan

Active
Gordon Street, LutonLU1 2QP
Born October 1967
Director
Appointed 19 Jun 2019

KHAN, Asma

Active
Gordon Street, LutonLU1 2QP
Born September 1989
Director
Appointed 10 Jan 2024

MELROSE, Jennifer

Active
Gordon Street, LutonLU1 2QP
Born July 1980
Director
Appointed 04 Jul 2023

PHILPOTT, Bronwen May

Active
Gordon Street, LutonLU1 2QP
Born October 1947
Director
Appointed 19 Jun 2019

RICHARDSON, Justin Roger

Active
Gordon Street, LutonLU1 2QP
Born December 1974
Director
Appointed 13 Jun 2023

HAFEEZ, Bashir

Resigned
New Bedford Road, LutonLU1 1SA
Secretary
Appointed 21 Jun 2012
Resigned 29 Jul 2013

AHMED, Usman

Resigned
Gordon Street, LutonLU1 2QP
Born January 1999
Director
Appointed 18 May 2023
Resigned 18 May 2025

BLAKEMAN, David John Edwin

Resigned
Gordon Street, LutonLU1 2QP
Born July 1960
Director
Appointed 16 Jan 2013
Resigned 25 Jan 2016

BROOKS, David

Resigned
7gordon Street, LutonLU1 2QP
Born July 1974
Director
Appointed 07 Mar 2017
Resigned 10 May 2023

CALVERT, Andrew Trevor

Resigned
New Bedford Road, LutonLU1 1SA
Born March 1962
Director
Appointed 21 Jun 2012
Resigned 29 Jul 2013

DENNY, Lloyd George, Rev

Resigned
Tenby Drive, LutonLU4 9BL
Born May 1959
Director
Appointed 16 Jan 2013
Resigned 01 Oct 2021

HAFEEZ, Bashir

Resigned
Gordon Street, LutonLU1 2QP
Born June 1934
Director
Appointed 16 Jan 2013
Resigned 31 Mar 2019

MCGLONE, Fiona Margaret

Resigned
Gordon Street, LutonLU1 2QP
Born November 1965
Director
Appointed 16 Jan 2013
Resigned 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Memorandum Articles
6 January 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
22 November 2012
CC04CC04
Resolution
22 November 2012
RESOLUTIONSResolutions
Incorporation Company
21 June 2012
NEWINCIncorporation