Background WavePink WaveYellow Wave

TOTALAV ANTIVIRUS LIMITED (11173677)

TOTALAV ANTIVIRUS LIMITED (11173677) is an active UK company. incorporated on 29 January 2018. with registered office in Denmead. The company operates in the Information and Communication sector, engaged in other information technology service activities. TOTALAV ANTIVIRUS LIMITED has been registered for 8 years. Current directors include BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin and 1 others.

Company Number
11173677
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
Larch House, Denmead, PO7 6XP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BELMONTE, Adam Garro, FEATHER, Neill Emerson, HETHERINGTON, Thomas Sherin, RICHARDS, Daniel Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALAV ANTIVIRUS LIMITED

TOTALAV ANTIVIRUS LIMITED is an active company incorporated on 29 January 2018 with the registered office located in Denmead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TOTALAV ANTIVIRUS LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11173677

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Larch House Parklands Business Park Denmead, PO7 6XP,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELMONTE, Adam Garro

Active
Falcon Court Business Centre, MaidstoneME15 6TF
Born November 1983
Director
Appointed 10 Dec 2024

FEATHER, Neill Emerson

Active
Falcon Court Business Centre, MaidstoneME15 6TF
Born May 1979
Director
Appointed 10 Dec 2024

HETHERINGTON, Thomas Sherin

Active
Falcon Court Business Centre, MaidstoneME15 6TF
Born July 1977
Director
Appointed 10 Dec 2024

RICHARDS, Daniel Peter

Active
Barnes Wallis Road, FarehamPO15 5TT
Born June 1987
Director
Appointed 10 Dec 2024

PHILLIPS, Christopher Stephen

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born June 1985
Director
Appointed 29 Jan 2018
Resigned 10 Dec 2024

Persons with significant control

1

Segensworth, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
29 January 2018
NEWINCIncorporation