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

TOLUNA GROUP LIMITED

EALING CROSS, 85 UXBRIDGE ROAD, LONDON, W5 5TH,
Company Registration Number
05395024
Private Limited Company
Active

Company Overview

About Toluna Group Ltd
TOLUNA GROUP LIMITED was founded on 2005-03-16 and has its registered office in London. The organisation's status is listed as "Active". Toluna Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOLUNA GROUP LIMITED
 
Legal Registered Office
EALING CROSS
85 UXBRIDGE ROAD
LONDON
W5 5TH
Other companies in W5
 
Previous Names
TOLUNA GROUP PLC21/04/2011
TOLUNA PLC21/04/2011
Filing Information
Company Number 05395024
Company ID Number 05395024
Date formed 2005-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB863394203  
Last Datalog update: 2024-04-06 18:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOLUNA GROUP 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 TOLUNA GROUP LIMITED

Current Directors
Officer Role Date Appointed
PIERRE CAMAGNE
Director 2015-07-23
FREDERIC CHARLES PETIT
Director 2005-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE JEAN CAMINO
Director 2013-05-18 2015-07-23
ALBERT MIKAEL TIANO
Director 2011-05-03 2013-05-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-05-11 2012-04-07
FREDERIC CHARLES JOSSE MUTIEN GHISLAIN DE MEVIUS
Director 2009-07-14 2011-05-03
SIMON GREGORY BARRELL
Director 2005-06-20 2011-04-30
RICHARD PHILIP BERNSTEIN
Director 2005-03-16 2011-04-30
PEREGRINE KENNETH OUGHTON CROSTHWAITE
Director 2005-04-15 2011-04-30
GEORGE ALEXANDER BRYSON KYNOCH
Director 2005-04-15 2011-04-30
CLIVE WESTON
Company Secretary 2005-03-16 2005-05-11
LUCIENE JAMES LIMITED
Company Secretary 2005-03-16 2005-03-16
LUCIENE JAMES LIMITED
Nominated Director 2005-03-16 2005-03-16
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2005-03-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIC CHARLES PETIT TOLUNA UK LIMITED Director 2000-05-02 CURRENT 2000-03-24 Active

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
2024-03-14REGISTRATION OF A CHARGE / CHARGE CODE 053950240011
2023-12-05Current accounting period extended from 31/12/23 TO 30/06/24
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 053950240008
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 053950240009
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 053950240010
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053950240010
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-16CH01Director's details changed for Frederic Charles Petit on 2021-08-16
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053950240007
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053950240006
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053950240005
2020-11-02AP01DIRECTOR APPOINTED TONMOY MUKHERJEE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CAMAGNE
2020-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-28MEM/ARTSARTICLES OF ASSOCIATION
2020-09-28RES13Resolutions passed:
  • Company business 12/06/2018
  • ALTER ARTICLES
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053950240003
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053950240002
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 554043.4
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 554043.4
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AR0113/04/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27AP01DIRECTOR APPOINTED PIERRE CAMAGNE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE JEAN CAMINO
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 554043.4
2015-06-22AR0113/04/15 ANNUAL RETURN FULL LIST
2015-06-21CH01Director's details changed for Frederic Charles Petit on 2015-01-01
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 554043.4
2014-05-20AR0113/04/14 ANNUAL RETURN FULL LIST
2013-12-12AUDAUDITOR'S RESIGNATION
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED MR PIERRE JEAN CAMINO
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT TIANO
2013-06-20AR0113/04/13 ANNUAL RETURN FULL LIST
2013-06-20AD02Register inspection address changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 29 CURZON STREET LONDON W1J 7TZ
2012-09-17AR0113/04/12 FULL LIST
2012-09-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-15RP04SECOND FILING FOR FORM TM01
2011-06-15ANNOTATIONClarification
2011-06-15RP04SECOND FILING FOR FORM TM01
2011-06-03SH0125/05/11 STATEMENT OF CAPITAL GBP 554043.40
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DE MEVIUS
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KYNOCH
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PEREGRINE CROSTHWAITE
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNSTEIN
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2011-05-27AP01DIRECTOR APPOINTED MR. ALBERT MIKAEL TIANO
2011-05-17SH0111/04/11 STATEMENT OF CAPITAL GBP 547223.40
2011-05-12AR0113/04/11 CHANGES
2011-04-27SH0126/05/10 STATEMENT OF CAPITAL GBP 503001.40
2011-04-26OCSCHEME OF ARRANGEMENT
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 48212.15
2011-04-26OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-04-26CERT15REDUCTION OF ISSUED CAPITAL
2011-04-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-21RES02REREG PLC TO PRI; RES02 PASS DATE:21/04/2011
2011-04-21CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2011-04-21RES15CHANGE OF NAME 20/04/2011
2011-04-21CERTNMCOMPANY NAME CHANGED TOLUNA PLC CERTIFICATE ISSUED ON 21/04/11
2011-04-21CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2011-04-11RES01ADOPT ARTICLES 30/03/2011
2011-04-11RES13SCHEME OF ARRANGEMENT/F CHARLES PETIT RECEIVE CONSIDERATION ON DIFFERENT TERMS FROM OTHER SCHEME SHAREHOLDERS 30/03/2011
2011-02-07SH0103/11/10 STATEMENT OF CAPITAL GBP 503726.40
2011-02-07SH0115/12/10 STATEMENT OF CAPITAL GBP 504978.27
2011-02-07SH0126/01/11 STATEMENT OF CAPITAL GBP 505228.27
2010-09-27SH0115/09/10 STATEMENT OF CAPITAL GBP 503476.40
2010-07-01SH0123/06/10 STATEMENT OF CAPITAL GBP 503076.40
2010-06-02AR0113/04/10 BULK LIST
2010-05-24SH0122/07/09 STATEMENT OF CAPITAL GBP 50048.93
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-10SH0106/04/10 STATEMENT OF CAPITAL GBP 50229.64
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-03AD02SAIL ADDRESS CREATED
2009-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-2588(2)AD 14/07/09 GBP SI 13333334@0.01=133333.34 GBP IC 365060.75/498394.09
2009-07-23288aDIRECTOR APPOINTED FREDERIC DE MEVIUS
2009-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERIC PETIT / 31/08/2008
2008-12-0588(2)AD 18/11/08 GBP SI 25000@0.01=250 GBP IC 364810.75/365060.75
2008-10-03MEM/ARTSARTICLES OF ASSOCIATION
2008-07-11RES01ADOPT ARTICLES 18/06/2008
2008-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15363aRETURN MADE UP TO 13/04/08; BULK LIST AVAILABLE SEPARATELY
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BARRELL / 03/08/2006
2007-06-16RES13RE-APPT AUD AND DIR 23/05/07
2007-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-15363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-03363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-02-09353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOLUNA GROUP 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 TOLUNA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-24 Outstanding COUTTS AND COMPANY
Intangible Assets
Patents
We have not found any records of TOLUNA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOLUNA GROUP LIMITED
Trademarks
We have not found any records of TOLUNA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOLUNA GROUP 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 (63990 - Other information service activities n.e.c.) as TOLUNA GROUP LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where TOLUNA GROUP 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.
Import/Export of Goods
Goods imported/exported by TOLUNA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-07-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2014-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOLUNA GROUP 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 TOLUNA GROUP 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.