Background WavePink WaveYellow Wave

TOOB LIMITED (11051348)

TOOB LIMITED (11051348) is an active UK company. incorporated on 7 November 2017. with registered office in Portsmouth. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TOOB LIMITED has been registered for 8 years.

Company Number
11051348
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Building 4000, Lakeside North Harbour Western Road, Portsmouth, PO6 3EN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOB LIMITED

TOOB LIMITED is an active company incorporated on 7 November 2017 with the registered office located in Portsmouth. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TOOB LIMITED was registered 8 years ago.(SIC: 61900)

Status

active

Active since 8 years ago

Company No

11051348

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Building 4000, Lakeside North Harbour Western Road Portsmouth, PO6 3EN,

Previous Addresses

Gidley Wood Chieveley Newbury Berkshire RG20 8TX England
From: 7 November 2017To: 1 October 2019
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Share Issue
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Aug 21
Funding Round
Aug 21
Loan Secured
Dec 21
Director Left
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
Loan Secured
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
May 23
Funding Round
Dec 23
Owner Exit
Feb 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
20
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Memorandum Articles
12 March 2024
MAMA
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Memorandum Articles
7 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Legacy
4 January 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 January 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
24 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 December 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 November 2017
NEWINCIncorporation