Background WavePink WaveYellow Wave

TOLI LTD (10179907)

TOLI LTD (10179907) is an active UK company. incorporated on 13 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TOLI LTD has been registered for 9 years. Current directors include RUDZINSKI, Naftoli.

Company Number
10179907
Status
active
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
51 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLI LTD

TOLI LTD is an active company incorporated on 13 May 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. TOLI LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10179907

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

51 Ashtead Road London, E5 9BJ,

Previous Addresses

5 Walsham Close London N16 6QF United Kingdom
From: 21 May 2017To: 16 January 2019
134 Craven Park Road London N15 6AB England
From: 13 May 2016To: 21 May 2017
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Secretary
Appointed 13 May 2016

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 13 May 2016

Persons with significant control

1

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Incorporation Company
13 May 2016
NEWINCIncorporation