Background WavePink WaveYellow Wave

TONAKIS LTD (11377829)

TONAKIS LTD (11377829) is an active UK company. incorporated on 23 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TONAKIS LTD has been registered for 7 years. Current directors include THEORI, Antonis.

Company Number
11377829
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THEORI, Antonis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONAKIS LTD

TONAKIS LTD is an active company incorporated on 23 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TONAKIS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11377829

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

1st Floor North Devonshire House 1 Devonshire Street 1st Floor North Devonshire House London W1W 5DS United Kingdom
From: 23 May 2018To: 14 May 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Funding Round
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Funding Round
May 21
Director Left
Nov 21
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Owner Exit
May 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THEORI, Antonis

Active
10-12 Bourlet Close, LondonW1W 7BR
Born June 1974
Director
Appointed 23 May 2018

THEORI, Theoris

Resigned
10-12 Bourlet Close, LondonW1W 7BR
Born May 1965
Director
Appointed 23 May 2018
Resigned 22 Nov 2021

Persons with significant control

3

2 Active
1 Ceased
472a Larkshall Road, LondonE4 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2022

Mr Theoris Theori

Ceased
10-12 Bourlet Close, LondonW1W 7BR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 07 Apr 2022

Mr Antonis Theori

Active
10-12 Bourlet Close, LondonW1W 7BR
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
9 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
6 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Incorporation Company
23 May 2018
NEWINCIncorporation