Background WavePink WaveYellow Wave

UNIT 2 TOLWORTH LTD (12562410)

UNIT 2 TOLWORTH LTD (12562410) is an active UK company. incorporated on 17 April 2020. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNIT 2 TOLWORTH LTD has been registered for 6 years. Current directors include SOLARI, Claudio Bruno, SUMMERS, Paul Edward, WATSON, Jillaine Emma.

Company Number
12562410
Status
active
Type
ltd
Incorporated
17 April 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
SOLARI, Claudio Bruno, SUMMERS, Paul Edward, WATSON, Jillaine Emma
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 2 TOLWORTH LTD

UNIT 2 TOLWORTH LTD is an active company incorporated on 17 April 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. UNIT 2 TOLWORTH LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12562410

LTD Company

Age

6 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 25/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 January 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA United Kingdom
From: 17 April 2020To: 2 May 2023
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SOLARI, Claudio Bruno

Active
Salisbury Road, DealCT14 7QJ
Born September 1961
Director
Appointed 17 Apr 2020

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 17 Apr 2020

WATSON, Jillaine Emma

Active
Salisbury Road, DealCT14 7QJ
Born February 1972
Director
Appointed 18 May 2020

Persons with significant control

1

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
28 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Incorporation Company
17 April 2020
NEWINCIncorporation