Background WavePink WaveYellow Wave

TOXOS LIMITED (09940424)

TOXOS LIMITED (09940424) is an active UK company. incorporated on 7 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOXOS LIMITED has been registered for 10 years. Current directors include OESTREICHER, Benjamin.

Company Number
09940424
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OESTREICHER, Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOXOS LIMITED

TOXOS LIMITED is an active company incorporated on 7 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TOXOS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09940424

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Director Left
Jan 16
Company Founded
Jan 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Owner Exit
Apr 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 07 Jan 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 07 Jan 2016
Resigned 07 Jan 2016

Persons with significant control

1

0 Active
1 Ceased

Benjamin Oestreicher

Ceased
Chardmore Road, HackneyN16 6JH
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Legacy
26 September 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement
2 February 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Incorporation Company
7 January 2016
NEWINCIncorporation