Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOKENFINE LIMITED
Company Information for

TOKENFINE LIMITED

14 PARK LANE, KNEBWORTH, HERTFORDSHIRE, SG3 6PF,
Company Registration Number
02025393
Private Limited Company
Active

Company Overview

About Tokenfine Ltd
TOKENFINE LIMITED was founded on 1986-06-05 and has its registered office in Knebworth. The organisation's status is listed as "Active". Tokenfine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOKENFINE LIMITED
 
Legal Registered Office
14 PARK LANE
KNEBWORTH
HERTFORDSHIRE
SG3 6PF
Other companies in SG3
 
Filing Information
Company Number 02025393
Company ID Number 02025393
Date formed 1986-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 16:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOKENFINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOKENFINE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN HEMINGWAY
Company Secretary 2013-04-16
SANDRA JEAN GALLIERS
Director 2005-11-21
JANICE EILEEN MERRELL
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY MERRELL
Director 2001-03-01 2017-10-14
STEPHEN JOHN HEMINGWAY
Company Secretary 2013-04-19 2013-04-22
SANDRA JEAN GALLIERS
Company Secretary 1991-04-16 2013-04-16
RONALD GALLIERS
Director 1991-04-16 2005-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA JEAN GALLIERS EAGERSMART LIMITED Director 2005-11-21 CURRENT 1986-05-15 Active - Proposal to Strike off
SANDRA JEAN GALLIERS BROOKVAST LIMITED Director 2005-11-21 CURRENT 1986-11-12 Active - Proposal to Strike off
SANDRA JEAN GALLIERS RAVENSELECT LIMITED Director 2005-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
JANICE EILEEN MERRELL EAGERSMART LIMITED Director 2017-12-11 CURRENT 1986-05-15 Active - Proposal to Strike off
JANICE EILEEN MERRELL RAVENSELECT LIMITED Director 2017-12-11 CURRENT 1987-06-01 Active - Proposal to Strike off
JANICE EILEEN MERRELL BROOKVAST LIMITED Director 1991-10-24 CURRENT 1986-11-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE 020253930005
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-04-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31RP04CS01Second filing of Confirmation Statement dated 17/06/2019
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GALLIERS
2018-07-03PSC07CESSATION OF STEPHEN JOHN HEMINGWAY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY MERRELL
2017-10-18PSC07CESSATION OF ROY MERRELL AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 34.05
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-12SH0109/06/16 STATEMENT OF CAPITAL GBP 34.05
2016-08-12SH0109/06/16 STATEMENT OF CAPITAL GBP 30.54
2016-06-22AP01DIRECTOR APPOINTED MRS JANICE EILEEN MERRELL
2016-05-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0116/04/16 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 30
2015-04-27AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-30SH02Sub-division of shares on 2014-01-29
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 30
2014-04-25AR0116/04/14 ANNUAL RETURN FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/14 FROM C/O Caxton Villa Po Box Park Lane Caxton Villa Park Lane Knebworth Hertfordshire SG3 6PF United Kingdom
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HEMINGWAY
2013-04-23AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-23AP03SECRETARY APPOINTED MR STEPHEN JOHN HEMINGWAY
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GALLIERS
2013-04-19AP03SECRETARY APPOINTED MR STEPHEN JOHN HEMINGWAY
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 24A MARSH STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0BB
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-23AR0116/04/12 FULL LIST
2011-09-19AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-16AR0116/04/11 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-16AR0116/04/10 FULL LIST
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-09363sRETURN MADE UP TO 16/04/07; CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-05363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: ALLERTON HOUSE 75 ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB
2003-06-11363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-16363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-23363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-15363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5AB
1999-09-28287REGISTERED OFFICE CHANGED ON 28/09/99 FROM: MOORES ROWLAND CHARTERED ACCOUNT CLIFFORDS INN FETTER LANE LONDON EC4A 1AS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-24363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-27363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-04-21363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1997-04-02287REGISTERED OFFICE CHANGED ON 02/04/97 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JN
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-22363sRETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-04-21363sRETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-19287REGISTERED OFFICE CHANGED ON 19/05/94 FROM: PEMBERTON HOUSE 4/6 EAST HARDING STREET LONDON EC4A 3HY
1994-05-11363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1993-04-28363sRETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS
1993-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOKENFINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOKENFINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2006-12-20 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 1990-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOKENFINE LIMITED

Intangible Assets
Patents
We have not found any records of TOKENFINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOKENFINE LIMITED
Trademarks
We have not found any records of TOKENFINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOKENFINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TOKENFINE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOKENFINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOKENFINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOKENFINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.