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

TOBII UK LIMITED

1 CHAPEL STREET, WARWICK, CV34 4HL,
Company Registration Number
06529514
Private Limited Company
Active

Company Overview

About Tobii Uk Ltd
TOBII UK LIMITED was founded on 2008-03-11 and has its registered office in Warwick. The organisation's status is listed as "Active". Tobii Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TOBII UK LIMITED
 
Legal Registered Office
1 CHAPEL STREET
WARWICK
CV34 4HL
Other companies in BH24
 
Previous Names
TOBII PRO UK LIMITED25/03/2022
ACUITY ETS LTD10/03/2018
Filing Information
Company Number 06529514
Company ID Number 06529514
Date formed 2008-03-11
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 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB928880575  
Last Datalog update: 2024-04-06 18:04:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOBII UK 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 TOBII UK LIMITED

Current Directors
Officer Role Date Appointed
TOM ERIK ILMAR ENGLUND
Director 2018-02-28
JON WARD
Director 2009-06-19
JOHAN WILSBY
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT CHRISTOPHER HODGINS
Director 2008-03-11 2018-02-28
CORNERWAYS (RINGWOOD) LIMITED
Company Secretary 2009-11-06 2016-04-18
ROBERT KIERON STEVENS
Director 2008-03-11 2010-01-20
KATIA VESTIAU
Director 2008-03-11 2010-01-20
SCOTT CHRISTOPHER HODGINS
Company Secretary 2008-03-11 2009-11-06
V.CLEMAS LIMITED
Director 2009-11-06 2009-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM ERIK ILMAR ENGLUND TOBII PRO INSIGHT UK LIMITED Director 2018-02-28 CURRENT 2011-07-28 Active - Proposal to Strike off
TOM ERIK ILMAR ENGLUND TOBII PRO UK HOLDINGS LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JON WARD TOBII PRO INSIGHT UK LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
JOHAN WILSBY TOBII PRO INSIGHT UK LIMITED Director 2018-02-28 CURRENT 2011-07-28 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
2024-03-12CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JON WARD
2023-04-13DIRECTOR APPOINTED MS ANN ELISABET EMILSON
2023-03-17CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25CERTNMCompany name changed tobii pro uk LIMITED\certificate issued on 25/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TOM ERIK ILMAR ENGLUND
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MS MAGDALENA RODELL ANDERSSON
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TYBRING
2021-04-07CH01Director's details changed for Mr Jon Ward on 2021-03-01
2021-04-07PSC07CESSATION OF TOBII AB (PUBL) AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07PSC02Notification of Tobii Pro Uk Holdings Limited as a person with significant control on 2020-01-20
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MS LINDA TYBRING
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN WILSBY
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-07-25AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-06-26ANNOTATIONReplacement
2018-06-26AR0111/03/10 ANNUAL RETURN FULL LIST
2018-06-26ANNOTATIONClarification
2018-04-24RP04AR01Second filing of the annual return made up to 2015-03-11
2018-04-24ANNOTATIONClarification
2018-04-04SH0116/06/09 STATEMENT OF CAPITAL GBP 100
2018-04-04PSC04Change of details for Mr Scott Christopher Hodgins as a person with significant control on 2017-03-11
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON WARD
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-14RES13NAME CHANGE 05/03/2018
2018-03-14RES13NAME CHANGE 05/03/2018
2018-03-10RES15CHANGE OF COMPANY NAME 10/03/18
2018-03-10CERTNMCOMPANY NAME CHANGED ACUITY ETS LTD CERTIFICATE ISSUED ON 10/03/18
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG
2018-03-01PSC02Notification of Tobii Ab (Publ) as a person with significant control on 2018-02-28
2018-03-01PSC07CESSATION OF SCOTT CHRISTOPHER HODGINS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01AP01DIRECTOR APPOINTED MR JOHAN WILSBY
2018-03-01AP01DIRECTOR APPOINTED MR TOM ERIK ILMAR ENGLUND
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHRISTOPHER HODGINS
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2018 FROM, CORNERWAYS HOUSE SCHOOL LANE, RINGWOOD, HAMPSHIRE, BH24 1LG
2017-08-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18TM02Termination of appointment of Cornerways (Ringwood) Limited on 2016-04-18
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-01AR0111/03/15 FULL LIST
2015-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V CLEMAS LIMITED / 01/08/2013
2015-04-01AR0111/03/15 FULL LIST
2014-07-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-11SH0131/03/14 STATEMENT OF CAPITAL GBP 101
2014-03-14AR0111/03/14 FULL LIST
2013-05-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-21AR0111/03/13 FULL LIST
2012-08-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0111/03/12 FULL LIST
2011-11-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-07-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-04-06AR0111/03/11 FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON WARD / 01/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHRISTOPHER HODGINS / 01/03/2011
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0111/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON WARD / 11/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHRISTOPHER HODGINS / 11/03/2010
2010-04-06AR0111/03/10 FULL LIST
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-24SH0624/02/10 STATEMENT OF CAPITAL GBP 40
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIA VESTIAU
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AP04CORPORATE SECRETARY APPOINTED V CLEMAS LIMITED
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY SCOTT HODGINS
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR V.CLEMAS LIMITED
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM DAVIDSON HOUSE FORBURY HOUSE READING BERKSHIRE RG1 3EU
2009-11-12AP02CORPORATE DIRECTOR APPOINTED V.CLEMAS LIMITED
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM, DAVIDSON HOUSE FORBURY HOUSE, READING, BERKSHIRE, RG1 3EU
2009-06-25123GBP NC 99/100 16/06/09
2009-06-23363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-06-19190LOCATION OF DEBENTURE REGISTER
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM GROUND FLOOR 7-11 STATION ROAD READING BERKSHIRE RG1 1LG
2009-06-19288aDIRECTOR APPOINTED MR JON WARD
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM, GROUND FLOOR 7-11 STATION ROAD, READING, BERKSHIRE, RG1 1LG
2009-02-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCOTT HODGINS / 01/07/2008
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BUNNYFOOT LTD HARWELL INNOVATION CENTRE HARWELL OXFORDSHIRE OX11 0QG UNITED KINGDOM
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, BUNNYFOOT LTD HARWELL INNOVATION CENTRE, HARWELL, OXFORDSHIRE, OX11 0QG, UNITED KINGDOM
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOBII UK 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 TOBII UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-02 ALL of the property or undertaking has been released from charge ALYSCO VENTURES LLP
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 TOBII UK LIMITED

Intangible Assets
Patents
We have not found any records of TOBII UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOBII UK LIMITED
Trademarks
We have not found any records of TOBII UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOBII UK 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 (96090 - Other service activities n.e.c.) as TOBII UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TOBII UK 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 TOBII UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2015-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-05-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-02-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-12-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-08-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-05-0190268020Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2011-07-0184716070Input 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 TOBII UK 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 TOBII UK 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.