Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOD'S UK LTD
Company Information for

TOD'S UK LTD

10 NORWICH STREET, LONDON, EC4A 1BD,
Company Registration Number
03881713
Private Limited Company
Active

Company Overview

About Tod's Uk Ltd
TOD'S UK LTD was founded on 1999-11-18 and has its registered office in . The organisation's status is listed as "Active". Tod's Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOD'S UK LTD
 
Legal Registered Office
10 NORWICH STREET
LONDON
EC4A 1BD
Other companies in EC4A
 
Filing Information
Company Number 03881713
Company ID Number 03881713
Date formed 1999-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 19:03:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOD'S UK LTD
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 TOD'S UK LTD

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 1999-11-18
EMANUELE CASCETTI
Director 2016-06-20
EMILIO MACELLARI
Director 1999-11-19
HANS WERNER WALLAGE
Director 2014-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA DELLA VALLE
Director 1999-11-19 2014-05-05
DIEGO DELLA VALLE
Director 1999-11-19 2014-05-05
BRIAN COLLETT
Director 1999-11-18 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
EMANUELE CASCETTI BUENA LTD Director 2017-05-11 CURRENT 2008-04-11 Active - Proposal to Strike off
EMANUELE CASCETTI WEBCOVER LIMITED Director 2017-05-11 CURRENT 1999-10-29 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
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28Director's details changed for Mr Emanuele Cascetti on 2022-04-25
2022-04-28CH01Director's details changed for Mr Emanuele Cascetti on 2022-04-25
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-11-19CH01Director's details changed for Hans Werner Wallage on 2021-11-10
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 350000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AP01DIRECTOR APPOINTED MR EMANUELE CASCETTI
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 350000
2015-12-02AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-22AUDAUDITOR'S RESIGNATION
2015-09-10AUDAUDITOR'S RESIGNATION
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 350000
2014-12-17AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIO MACELLARI / 18/11/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS WERNER WALLAGE / 18/11/2014
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DELLA VALLE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO DELLA VALLE
2014-06-17AP01DIRECTOR APPOINTED HANS WERNER WALLAGE
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 350000
2014-01-07AR0118/11/13 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0118/11/12 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Diego Della Valle on 2012-11-18
2012-10-30AUDAUDITOR'S RESIGNATION
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0118/11/11 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0118/11/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-11AR0118/11/09 FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-21AUDAUDITOR'S RESIGNATION
2008-10-10AUDAUDITOR'S RESIGNATION
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-04-26363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-2388(2)RAD 20/12/02--------- £ SI 300000@1=300000 £ IC 50000/350000
2002-12-06363aRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-10CERTNMCOMPANY NAME CHANGED DELLA VALLE UK LIMITED CERTIFICATE ISSUED ON 10/12/01
2001-12-03363aRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-11-23ELRESS386 DISP APP AUDS 19/09/01
2001-11-23ELRESS366A DISP HOLDING AGM 19/09/01
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-01363aRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-01-1788(2)RAD 24/12/99--------- £ SI 49999@1=49999 £ IC 1/50000
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-06288bDIRECTOR RESIGNED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47722 - Retail sale of leather goods in specialised stores

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TOD'S UK LTD 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 TOD'S UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOD'S UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47722 - Retail sale of leather goods in specialised stores

Intangible Assets
Patents
We have not found any records of TOD'S UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOD'S UK LTD
Trademarks
We have not found any records of TOD'S UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOD'S UK LTD. 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 (47722 - Retail sale of leather goods in specialised stores) as TOD'S UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOD'S UK LTD 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 TOD'S UK LTD 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 TOD'S UK LTD 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.