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

TOSCA SOLUTIONS UK LTD

3RD FLOOR, CASTLEMILL, BURNT TREE, DUDLEY, WEST MIDLANDS, DY4 7UF,
Company Registration Number
03963628
Private Limited Company
Active

Company Overview

About Tosca Solutions Uk Ltd
TOSCA SOLUTIONS UK LTD was founded on 2000-04-04 and has its registered office in Dudley. The organisation's status is listed as "Active". Tosca Solutions Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOSCA SOLUTIONS UK LTD
 
Legal Registered Office
3RD FLOOR, CASTLEMILL
BURNT TREE
DUDLEY
WEST MIDLANDS
DY4 7UF
Other companies in B24
 
Previous Names
CONTRALOAD UK LTD16/06/2021
PALLETPOOL LIMITED15/05/2008
Filing Information
Company Number 03963628
Company ID Number 03963628
Date formed 2000-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB748275596  
Last Datalog update: 2024-05-05 16:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOSCA SOLUTIONS 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 TOSCA SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
JESSE SELS
Company Secretary 2011-11-23
JESSE ARAN MARIO FRANCIS SELS
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIAN NAETS
Director 2007-11-28 2017-03-23
DAVID NIGEL DAVIES
Company Secretary 2007-11-28 2011-11-01
DAVID NIGEL DAVIES
Director 2000-04-26 2011-11-01
WILLIAM JOHN BOWLEY
Company Secretary 2003-06-30 2007-11-28
WILLIAM DAVID MAXWELL
Director 2001-01-24 2007-11-28
JAMES CLARK MCGHEE
Director 2000-04-24 2007-11-28
ROBERT WESTWELL RUSHWORTH
Director 2000-04-26 2005-04-11
ROBERT HAROLD RUSSETT
Director 2000-04-26 2005-03-03
ROBERT WESTWELL RUSHWORTH
Company Secretary 2000-04-26 2003-06-30
PAUL WILLIAM STILLER
Director 2000-04-26 2001-04-25
ROGER FERGUSON
Director 2000-04-04 2000-07-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-04-04 2000-04-04
LONDON LAW SERVICES LIMITED
Nominated Director 2000-04-04 2000-04-04

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
2024-04-29CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-01-30Termination of appointment of Jesse Sels on 2023-01-01
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM The Draw Bridge Castle Court Unit 2 Castlegate Business Park Dudley DY1 4rd England
2023-01-25DIRECTOR APPOINTED MR MATTHEW HARRISON
2023-01-25DIRECTOR APPOINTED MR DANIEL WILLIAM LEE
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JESSE ARAN MARIO FRANCIS SELS
2023-01-25APPOINTMENT TERMINATED, DIRECTOR SCOTT SMITH
2022-11-15Change of details for Contraload Bv as a person with significant control on 2021-06-29
2022-11-15Change of details for Contraload Bv as a person with significant control on 2021-06-29
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-05-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16RES15CHANGE OF COMPANY NAME 16/06/21
2021-05-27PSC07CESSATION OF JESSE SELS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27PSC02Notification of Contraload Bv as a person with significant control on 2020-08-18
2021-05-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM Suite Jm6 Park Business Centre Hastingwood Industrial Park, Wood Lane Erdington Birmingham West Midlands B24 9QR
2020-09-07AP01DIRECTOR APPOINTED MR SCOTT SMITH
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039636280005
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039636280005
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 172112
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIAN NAETS
2016-11-09AAMDAmended small company accounts made up to 2015-12-31
2016-05-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 172112
2016-04-22AR0104/04/16 ANNUAL RETURN FULL LIST
2015-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 172112
2015-04-28AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-04MISCRe sect 519 auditors resignation
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039636280004
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039636280003
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 172112
2014-04-15AR0104/04/14 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0104/04/13 ANNUAL RETURN FULL LIST
2012-08-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-04-25AR0104/04/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AP03Appointment of Mr Jesse Sels as company secretary
2011-11-17CH01Director's details changed for Sylvian Naets on 2011-11-17
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES
2011-04-27AR0104/04/11 FULL LIST
2011-04-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AR0104/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSE ARAN MARIO FRANCIS SELS / 04/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIAN NAETS / 04/04/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM SUITE 2N2 PARK BUSINESS CENTRE HASTINGWOOD INDUSTRIAL PARK WOOD LANE ERDINGTON BIRMINGHAM B24 9QR
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-11-17395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-14CERTNMCOMPANY NAME CHANGED PALLETPOOL LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-04-30363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MARITIME CENTRE PORT OF LIVERPOOL LIVERPOOL MERSEYSIDE L21 1LA
2007-12-07288bSECRETARY RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-06225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09363sRETURN MADE UP TO 04/04/06; NO CHANGE OF MEMBERS
2006-03-10AUDAUDITOR'S RESIGNATION
2006-01-03225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 04/04/05; CHANGE OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22MEM/ARTSARTICLES OF ASSOCIATION
2003-09-22123NC INC ALREADY ADJUSTED 02/09/03
2003-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-22363aRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-22RES04£ NC 1000000/1200000 02/0
2003-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-1488(2)RAD 04/08/03--------- £ SI 889500@.1=88950 £ IC 83162/172112
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-09-09AAFULL ACCOUNTS MADE UP TO 15/11/01
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOSCA SOLUTIONS 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 TOSCA SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-13 Outstanding KBC BANK NV AS SECURITY AGENT
2014-07-30 Outstanding KBC BANK NV
2014-07-30 Outstanding KBC BANK NV
DEBENTURE 2008-11-06 Satisfied AMSTEL LEASE MAATSCHAPPIJ N.V. AND AMSTEL LEASE BELGIE N.V/S.A
DEBENTURE 2003-09-12 Satisfied ROADFERRY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TOSCA SOLUTIONS UK LTD

Intangible Assets
Patents
We have not found any records of TOSCA SOLUTIONS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOSCA SOLUTIONS UK LTD
Trademarks
We have not found any records of TOSCA SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOSCA SOLUTIONS 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TOSCA SOLUTIONS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TOSCA SOLUTIONS 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 TOSCA SOLUTIONS 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 TOSCA SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1