Background WavePink WaveYellow Wave

TOFTA LOCH NESS LIMITED (13521138)

TOFTA LOCH NESS LIMITED (13521138) is an active UK company. incorporated on 20 July 2021. with registered office in Ealing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOFTA LOCH NESS LIMITED has been registered for 4 years. Current directors include CHAKRABORTY, Ashis.

Company Number
13521138
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
C/O Santon House, Ealing, W5 5SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAKRABORTY, Ashis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOFTA LOCH NESS LIMITED

TOFTA LOCH NESS LIMITED is an active company incorporated on 20 July 2021 with the registered office located in Ealing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOFTA LOCH NESS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13521138

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

C/O Santon House 53-55 Uxbridge Road Ealing, W5 5SA,

Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Mar 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIS, Marc Alan Colin

Active
Santon House, EalingW5 5SA
Secretary
Appointed 01 Sept 2023

STEELE, Nichola

Active
Santon House, EalingW5 5SA
Secretary
Appointed 01 Sept 2023

CHAKRABORTY, Ashis

Active
Santon House, EalingW5 5SA
Born December 1961
Director
Appointed 12 Jul 2024

WARE, Robert Thomas Ernest

Resigned
Santon House, EalingW5 5SA
Secretary
Appointed 20 Jul 2021
Resigned 01 Sept 2023

BROWN, Deborah Anne

Resigned
Santon House, EalingW5 5SA
Born January 1962
Director
Appointed 20 Jul 2021
Resigned 01 Sept 2023

DAVIS, Lesle

Resigned
Santon House, EalingW5 5SA
Born August 1956
Director
Appointed 01 Sept 2023
Resigned 13 Jul 2024

DAVIS, Marc Alan Colin

Resigned
Santon House, EalingW5 5SA
Born December 1961
Director
Appointed 01 Sept 2023
Resigned 13 Jul 2024

WARE, Robert Thomas Ernest

Resigned
Santon House, EalingW5 5SA
Born September 1954
Director
Appointed 20 Jul 2021
Resigned 01 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Ashis Chakraborty

Active
Santon House, EalingW5 5SA
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Jul 2024

Mrs Lesle Davis

Ceased
Santon House, EalingW5 5SA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 12 Jul 2024

Mr Marc Alan Colin Davis

Ceased
Santon House, EalingW5 5SA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 12 Jul 2024

Mr Robert Thomas Ernest Ware

Ceased
Santon House, EalingW5 5SA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2021
NEWINCIncorporation