Background WavePink WaveYellow Wave

FLAT 6 TOLWORTH LTD (12404225)

FLAT 6 TOLWORTH LTD (12404225) is an active UK company. incorporated on 15 January 2020. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLAT 6 TOLWORTH LTD has been registered for 6 years. Current directors include SUMMERS, Paul Edward.

Company Number
12404225
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUMMERS, Paul Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT 6 TOLWORTH LTD

FLAT 6 TOLWORTH LTD is an active company incorporated on 15 January 2020 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FLAT 6 TOLWORTH LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12404225

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 29/1

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: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP England
From: 15 January 2020To: 13 April 2023
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 20
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 15 Jan 2020

Persons with significant control

1

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Incorporation Company
15 January 2020
NEWINCIncorporation