Background WavePink WaveYellow Wave

TOMAS CAPITAL LIMITED (10284074)

TOMAS CAPITAL LIMITED (10284074) is an active UK company. incorporated on 18 July 2016. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TOMAS CAPITAL LIMITED has been registered for 9 years. Current directors include TENNENT-BHOHI, Burns Singh.

Company Number
10284074
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
Unit 1h Mereworth Business Centre Danns Lane, Maidstone, ME18 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TENNENT-BHOHI, Burns Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMAS CAPITAL LIMITED

TOMAS CAPITAL LIMITED is an active company incorporated on 18 July 2016 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TOMAS CAPITAL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10284074

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Unit 1h Mereworth Business Centre Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA England
From: 31 October 2018To: 22 October 2024
Ivy Mill Crown Street Failsworth Manchester M35 9BG England
From: 22 March 2017To: 31 October 2018
C/O Metal Tiger Plc 107 Cheapside London EC2V 6DN United Kingdom
From: 18 July 2016To: 22 March 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Sept 17
Director Joined
Sept 18
Owner Exit
Oct 18
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Dec 20
Director Left
Oct 24
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TENNENT-BHOHI, Burns Singh

Active
Farnborough Road, FarnboroughGU14 7NA
Born June 1993
Director
Appointed 31 Aug 2018

JOHNSON, Elizabeth Ann Storey

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Secretary
Appointed 20 Jul 2018
Resigned 12 Oct 2019

JOHNSON, Paul

Resigned
Danns Lane, MaidstoneME18 5LW
Born July 1969
Director
Appointed 18 Jul 2016
Resigned 27 Sept 2024

Persons with significant control

5

1 Active
4 Ceased
High Road, LondonN2 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020

Mr Burns Singh Tennent-Bhohi

Ceased
282 Farnborough Road, FarnboroughGU14 7NA
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 24 Nov 2020
Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 22 Nov 2019
Ivy Mill, Crown Street,, ManchesterM35 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2017
Ceased 31 Aug 2018

Mr Paul Johnson

Ceased
Crown Street, ManchesterM35 9BG
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 November 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Incorporation Company
18 July 2016
NEWINCIncorporation