Background WavePink WaveYellow Wave

TOFT LIMITED (11298418)

TOFT LIMITED (11298418) is an active UK company. incorporated on 9 April 2018. with registered office in Rugby. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TOFT LIMITED has been registered for 8 years. Current directors include LORD, Kerry Lee.

Company Number
11298418
Status
active
Type
ltd
Incorporated
9 April 2018
Age
8 years
Address
Toft Studio, Rugby, CV22 6NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
LORD, Kerry Lee
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOFT LIMITED

TOFT LIMITED is an active company incorporated on 9 April 2018 with the registered office located in Rugby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TOFT LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

11298418

LTD Company

Age

8 Years

Incorporated 9 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Toft Studio Dunchurch Rugby, CV22 6NR,

Previous Addresses

Toft Manor Dunchurch Rugby Warwickshire CV22 6NR England
From: 2 May 2019To: 2 May 2019
The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 9 April 2018To: 2 May 2019
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LORD, Kerry Lee

Active
Toft, RugbyCV22 6NR
Born December 1984
Director
Appointed 31 Jul 2018

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 09 Apr 2018
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Kerry Lee Lord

Active
Toft, RugbyCV22 6NR
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Resolution
2 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Incorporation Company
9 April 2018
NEWINCIncorporation