Background WavePink WaveYellow Wave

TOLTUS LTD (08784597)

TOLTUS LTD (08784597) is an active UK company. incorporated on 21 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOLTUS LTD has been registered for 12 years. Current directors include AGUIRRE QUINTERO, Johel, CHAVEZ BANDA, Jesus Alfredo.

Company Number
08784597
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
24 North Row Buildings, London, W1K 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AGUIRRE QUINTERO, Johel, CHAVEZ BANDA, Jesus Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLTUS LTD

TOLTUS LTD is an active company incorporated on 21 November 2013 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. TOLTUS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08784597

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

24 North Row Buildings North Row London, W1K 7DG,

Previous Addresses

145-157 St John Street London EC1V 4PW England
From: 21 November 2013To: 3 November 2014
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AGUIRRE QUINTERO, Johel

Active
North Row, LondonW1K 7DG
Born July 1965
Director
Appointed 20 Apr 2022

CHAVEZ BANDA, Jesus Alfredo

Active
North Row, LondonW1K 7DG
Born October 1962
Director
Appointed 20 Apr 2022

FALCON CORPORATE SERVICES LTD

Resigned
North Row Buildings, London
Corporate secretary
Appointed 05 Dec 2017
Resigned 07 Dec 2018

HERNANDEZ GARCIA, Carlos Antonio

Resigned
North Row, LondonW1K 7DG
Born June 1991
Director
Appointed 05 Dec 2017
Resigned 20 Apr 2022

JURY, Jose Neif

Resigned
North Row, LondonW1K 7DG
Born December 1967
Director
Appointed 07 Dec 2018
Resigned 20 Apr 2022

JURY, Jose Neif

Resigned
North Row, LondonW1K 7DG
Born December 1967
Director
Appointed 21 Nov 2013
Resigned 05 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jose Neif Jury

Active
North Row, LondonW1K 7DG
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022

Carlos Antonio Hernandez Garcia

Ceased
North Row, LondonW1K 7DG
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 20 Apr 2022

Mr. Manuel Basil Alexander Mavroleon

Ceased
North Row, LondonW1K 7DG
Born December 1997

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 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
23 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Incorporation Company
21 November 2013
NEWINCIncorporation