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

TOMMASI & SONS LIMITED

27 OLD GLOUCESTER STREET, OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
05410861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tommasi & Sons Ltd
TOMMASI & SONS LIMITED was founded on 2005-04-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Tommasi & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOMMASI & SONS LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER STREET
OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in E15
 
Previous Names
ALTO INTERNATIONAL EXAMINERS LTD24/08/2020
ALTO INTERNATIONAL HOLDING LIMITED17/07/2017
Filing Information
Company Number 05410861
Company ID Number 05410861
Date formed 2005-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 10/01/2019
Account next due 10/01/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-06 08:55:59
Primary Source:Companies House
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 TOMMASI & SONS LIMITED

Current Directors
Officer Role Date Appointed
WALTER TOMMASI
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL CHIRCOP
Director 2015-03-15 2016-12-01
ALFREDO CAPUTO
Director 2015-03-11 2015-11-13
FRANCO GIORGI
Director 2015-02-09 2015-03-11
PAOLO BASTIANELLO
Director 2012-02-15 2015-02-09
WALTER TOMMASI
Director 2005-04-01 2012-02-15
CUMBERLAND SECRETARIES LIMITED
Company Secretary 2011-03-30 2011-12-02
CJB SECRETARIAL LTD
Company Secretary 2007-04-16 2011-02-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2010-10-01
ALBERTO TOMMASI
Director 2006-02-27 2010-06-07
EMIS EUROPEAN MANAGEMENT & INVESTMENT SOLUTIONS LTD
Company Secretary 2005-04-01 2007-04-16
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-01 2005-04-01

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
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-24RES15CHANGE OF COMPANY NAME 24/08/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/01/19
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/01/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/17 FROM 24 International House, 24 Holborn Viaduct London City of London EC1A 2BN England
2017-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/01/17
2017-07-17RES15CHANGE OF COMPANY NAME 17/07/17
2017-07-17CERTNMCOMPANY NAME CHANGED ALTO INTERNATIONAL HOLDING LIMITED CERTIFICATE ISSUED ON 17/07/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1001
2016-12-09SH0102/12/16 STATEMENT OF CAPITAL GBP 1001
2016-12-09AP01DIRECTOR APPOINTED MR. WALTER TOMMASI
2016-12-08AA01Current accounting period extended from 31/12/16 TO 10/01/17
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL CHIRCOP
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0121/03/16 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 21 Bermondsey Wall West London SE16 4TJ
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO CAPUTO
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19AP01DIRECTOR APPOINTED MR. PHILIP MICHAEL CHIRCOP
2015-03-12AP01DIRECTOR APPOINTED MR ALFREDO CAPUTO
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO GIORGI
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Franco Giorgi on 2015-02-11
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO BASTIANELLO
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM Ground Floor 4 Cam Road London Stratford E15 2SN
2015-02-10AP01DIRECTOR APPOINTED MR FRANCO GIORGI
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-13AR0101/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 103 KEOGH ROAD LONDON E15 4NS UNITED KINGDOM
2013-04-04AR0101/04/13 FULL LIST
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 117A CHOBHAM ROAD LONDON GREATER LONDON E15 1LX
2013-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-01DISS40DISS40 (DISS40(SOAD))
2012-08-29AR0101/04/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR. PAOLO BASTIANELLO
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WALTER TOMMASI
2012-07-31GAZ1FIRST GAZETTE
2012-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY CUMBERLAND SECRETARIES LIMITED
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, SWEET TRAY 98 KIRKSTALL ROAD, LEEDS, LS3 1YN, UNITED KINGDOM
2011-05-26RP04SECOND FILING WITH MUD 01/04/11 FOR FORM AR01
2011-05-26ANNOTATIONClarification
2011-05-19AR0101/04/11 FULL LIST
2011-05-04AP04CORPORATE SECRETARY APPOINTED CUMBERLAND SECRETARIES LIMITED
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM, 87C ST AUGUSTINE ROAD, LONDON, NW1 9RR
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY CJB SECRETARIAL LTD
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-18AA31/12/09 TOTAL EXEMPTION SMALL
2011-02-08GAZ1FIRST GAZETTE
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2010-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO TOMMASI
2010-06-01AR0101/04/10 FULL LIST
2010-05-14AA31/12/07 TOTAL EXEMPTION FULL
2009-05-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, FINTEX HOUSE 2ND FLOOR, 19 GOLDEN SQUARE, LONDON, W1F 9HD
2009-01-30AA31/12/06 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-04-20363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-16288aNEW SECRETARY APPOINTED
2007-04-16288bSECRETARY RESIGNED
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-20225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-05-2088(2)RAD 01/04/05--------- £ SI 999@1=999 £ IC 1/1000
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.

80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities


Licences & Regulatory approval
We could not find any licences issued to TOMMASI & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-02-08
Fines / Sanctions
No fines or sanctions have been issued against TOMMASI & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOMMASI & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-01-10
Annual Accounts
2018-01-10
Annual Accounts
2018-01-10
Annual Accounts
2018-01-10
Annual Accounts
2019-01-10

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 TOMMASI & SONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 500
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOMMASI & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOMMASI & SONS LIMITED
Trademarks
We have not found any records of TOMMASI & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOMMASI & SONS 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 TOMMASI & SONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TOMMASI & SONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALTO INTERNATIONAL HOLDING LIMITEDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyALTO INTERNATIONAL HOLDING LIMITEDEvent Date2011-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOMMASI & SONS 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 TOMMASI & SONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3