Background WavePink WaveYellow Wave

TONESHOUSE LTD (08614026)

TONESHOUSE LTD (08614026) is an active UK company. incorporated on 17 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TONESHOUSE LTD has been registered for 12 years. Current directors include HADJIMICHAEL, Tony.

Company Number
08614026
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
869 High Road, London, N12 8QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HADJIMICHAEL, Tony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONESHOUSE LTD

TONESHOUSE LTD is an active company incorporated on 17 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TONESHOUSE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08614026

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

869 High Road London, N12 8QA,

Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Feb 14
Loan Secured
Feb 14
Loan Secured
Mar 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HADJIMICHAEL, Tony

Active
Junction Road, LondonN19 5QA
Born January 1970
Director
Appointed 17 Jul 2013

Persons with significant control

1

Mr Tony Hadjimichael

Active
Tufnell Park, LondonN19 5QA
Born January 1970

Nature of Control

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

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Incorporation Company
17 July 2013
NEWINCIncorporation