Background WavePink WaveYellow Wave

TOTALLY NATURAL SOLUTIONS LTD (08410460)

TOTALLY NATURAL SOLUTIONS LTD (08410460) is an active UK company. incorporated on 19 February 2013. with registered office in Tonbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TOTALLY NATURAL SOLUTIONS LTD has been registered for 13 years. Current directors include POOLE, Christopher Michael.

Company Number
08410460
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
Unit 2, Eastlands Estate Maidstone Road, Tonbridge, TN12 6BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
POOLE, Christopher Michael
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLY NATURAL SOLUTIONS LTD

TOTALLY NATURAL SOLUTIONS LTD is an active company incorporated on 19 February 2013 with the registered office located in Tonbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TOTALLY NATURAL SOLUTIONS LTD was registered 13 years ago.(SIC: 20590)

Status

active

Active since 13 years ago

Company No

08410460

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 2, Eastlands Estate Maidstone Road Paddock Wood Tonbridge, TN12 6BU,

Previous Addresses

Unit 3a Arnold Business Park Branbridges Road East Peckham Kent TN12 5LG
From: 25 March 2015To: 22 February 2018
, Hanover House 18 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1ED, United Kingdom
From: 19 February 2013To: 25 March 2015
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Owner Exit
Jan 21
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

POOLE, Christopher Michael

Active
Maidstone Road, TonbridgeTN12 6BU
Born April 1972
Director
Appointed 04 Apr 2024

BUECHLER, Jan-Friedrich

Resigned
Maidstone Road, TonbridgeTN12 6BU
Born September 1980
Director
Appointed 04 Apr 2024
Resigned 19 Jan 2026

PHILLIPS, Arthur Hugh Godfrey

Resigned
Scabharbour Road, TonbridgeTN11 8PJ
Born June 1947
Director
Appointed 19 Feb 2013
Resigned 13 Jan 2016

PHILLIPS, Janet Daphne

Resigned
Scabharbour Road, TonbridgeTN11 8PJ
Born December 1949
Director
Appointed 19 Feb 2013
Resigned 13 Jan 2016

WILSON, Colin

Resigned
Maidstone Road, TonbridgeTN12 6BU
Born September 1973
Director
Appointed 13 Jan 2016
Resigned 04 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Erith, KentDA8 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Eastlands Estate, Paddock Wood, TonbridgeTN12 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2024

Mr Colin Wilson

Ceased
Maidstone Road, TonbridgeTN12 6BU
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Resolution
31 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Legacy
7 June 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Incorporation Company
19 February 2013
NEWINCIncorporation