Background WavePink WaveYellow Wave

TOTAL (2014) LIMITED (09012785)

TOTAL (2014) LIMITED (09012785) is a dissolved UK company. incorporated on 25 April 2014. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TOTAL (2014) LIMITED has been registered for 11 years. Current directors include DAVIS, Stuart Robert, Mr., LOMER, John Antony.

Company Number
09012785
Status
dissolved
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIS, Stuart Robert, Mr., LOMER, John Antony
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL (2014) LIMITED

TOTAL (2014) LIMITED is an dissolved company incorporated on 25 April 2014 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TOTAL (2014) LIMITED was registered 11 years ago.(SIC: 61900)

Status

dissolved

Active since 11 years ago

Company No

09012785

LTD Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 4 January 2024 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 April 2023 (2 years ago)
Submitted on 8 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

4 Mount Ephraim Road Tunbridge Wells, TN1 1EE,

Previous Addresses

2nd Floor Gc Campus Princess Elizabeth Way Cheltenham GL51 7SJ England
From: 3 September 2020To: 10 February 2024
The Green House 296 High Street Cheltenham GL50 3HQ England
From: 14 November 2018To: 3 September 2020
Telecom House 296 High Street Cheltenham GL50 3HQ
From: 25 April 2014To: 14 November 2018
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Jun 15
Loan Secured
Aug 15
Director Left
Jan 18
Funding Round
Mar 18
Director Left
Jan 22
Loan Cleared
Jun 24
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STRATEGY FIRST LTD

Active
Thorold Road, FarnhamGU9 7JY
Corporate secretary
Appointed 25 Apr 2014

DAVIS, Stuart Robert, Mr.

Active
296 High Street, CheltenhamGL50 3HQ
Born January 1971
Director
Appointed 25 Apr 2014

LOMER, John Antony

Active
296 High Street, CheltenhamGL50 3HQ
Born November 1958
Director
Appointed 25 Apr 2014

LOMER, John Anthony

Resigned
296 High Street, CheltenhamGL50 3HQ
Secretary
Appointed 23 May 2014
Resigned 12 Sept 2018

GIACALONE, Paul

Resigned
296 High Street, CheltenhamGL50 3HQ
Born October 1964
Director
Appointed 23 May 2014
Resigned 19 Jun 2014

LERWILL, Debra Anne

Resigned
296 High Street, CheltenhamGL50 3HQ
Born November 1982
Director
Appointed 16 Jun 2015
Resigned 31 Dec 2017

WHITE, Lorrin Elizabeth

Resigned
296 High Street, CheltenhamGL50 3HQ
Born August 1975
Director
Appointed 25 Apr 2014
Resigned 20 Jan 2022

Persons with significant control

1

Mr Stuart Davis

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born January 1971

Nature of Control

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

Filing History

46

Gazette Dissolved Liquidation
2 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 July 2025
LIQ13LIQ13
Resolution
1 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 February 2024
600600
Liquidation Voluntary Declaration Of Solvency
9 February 2024
LIQ01LIQ01
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
1 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Resolution
31 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
10 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Resolution
3 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Incorporation Company
25 April 2014
NEWINCIncorporation