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

TOGS LIMITED

ORCHARD WORKS ASHTON ROAD, MARSH BARTON, EXETER, DEVON, EX2 8LN,
Company Registration Number
05210481
Private Limited Company
Active

Company Overview

About Togs Ltd
TOGS LIMITED was founded on 2004-08-19 and has its registered office in Exeter. The organisation's status is listed as "Active". Togs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TOGS LIMITED
 
Legal Registered Office
ORCHARD WORKS ASHTON ROAD
MARSH BARTON
EXETER
DEVON
EX2 8LN
Other companies in EX2
 
Filing Information
Company Number 05210481
Company ID Number 05210481
Date formed 2004-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB972848666  
Last Datalog update: 2025-04-05 05:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOGS 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.
Companies with same name TOGS LIMITED
The following companies were found which have the same name as TOGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOGS YISHUN RING ROAD Singapore 760855 Dissolved Company formed on the 2012-09-18
TOGS (MANNINGTREE) LIMITED 4 STOURDALE CLOSE LAWFORD MANNINGTREE ESSEX CO11 2HY Active Company formed on the 1999-01-21
TOGS (PROJECT MANAGEMENT SERVICES) LIMITED Bank House Southwick Square Southwick Brighton BN42 4FN Active - Proposal to Strike off Company formed on the 2024-04-02
TOGS & RAGS LTD 45 Grange Crescent Chigwell IG7 5JD Active - Proposal to Strike off Company formed on the 2022-08-05
TOGS & RAGS LIMITED 45 GRANGE CRESCENT CHIGWELL IG7 5JD Active Company formed on the 2025-02-10
TOGS & TACK, INC. 14445 120TH AVE. NORTH JUPITER FL 33458 Inactive Company formed on the 1976-07-13
TOGS & TAILS LTD 68 OAKRIDGE ROAD NORTHFIELD BIRMINGHAM WESTMIDLANDS B31 3DE Active - Proposal to Strike off Company formed on the 2017-05-15
TOGS & TOWELS LIMITED OFFICE 18 64-66 WINGATE SQUARE LONDON SW4 0AF Active Company formed on the 2021-09-01
TOGS 2 GO, LLC 145 BARRINGTON ROAD NORTH Chemung HORSEHEADS NY 14845 Active Company formed on the 2004-02-23
TOGS 4 TOTS LTD 95 MEADOW VIEW CARLISLE CA1 3JJ Dissolved Company formed on the 2013-05-07
TOGS 4 TOTS INC. 12354 W ALAMEDA PKWY SUITE 170-K LAKEWOOD CO 80228 Administratively Dissolved Company formed on the 1994-04-22
TOGS 702 LLP 12 CATHEDRAL ROAD CARDIFF CF11 9LJ Active - Proposal to Strike off Company formed on the 2017-11-02
TOGS AIRCRAFT LLC Michigan UNKNOWN
TOGS AND CLOGS LTD 7 THE MEWS RINGLEY DRIVE WHITEFIELD M45 7HT Active Company formed on the 2019-05-30
TOGS AND ROCK CO New Jersey Unknown
TOGS AUTO TRANSPORT LLC 3436 County Route 67 Greene Freehold NY 12431 Active Company formed on the 2022-07-20
TOGS BUCK LLC New Jersey Unknown
TOGS BUILDERS DEVELOPERS INC Georgia Unknown
TOGS BUILDERS DEVELOPERS INC Georgia Unknown
TOGS CAPITAL, LLC 701 5TH AVE #6600 SEATTLE WA 981040000 Active Company formed on the 2015-11-19

Company Officers of TOGS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MARY TOGHILL
Company Secretary 2004-08-19
PAMELA MARY TOGHILL
Director 2004-08-19
RUSSELL ANTHONY TOGHILL
Director 2004-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-08-19 2004-08-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-08-19 2004-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA MARY TOGHILL QUARRY BREAKERS (PAIGNTON) LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Dissolved 2018-05-08
PAMELA MARY TOGHILL G.H. NEWBERY & SON (HONITON) LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2018-05-08
PAMELA MARY TOGHILL QUARRY BREAKERS (PAIGNTON) LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2018-05-08
PAMELA MARY TOGHILL TQ13 LIMITED Director 2004-10-12 CURRENT 2004-07-22 Active - Proposal to Strike off
PAMELA MARY TOGHILL TQ12 LIMITED Director 1997-05-16 CURRENT 1972-11-28 Active - Proposal to Strike off
PAMELA MARY TOGHILL NEWBERY METALS LIMITED Director 1991-06-19 CURRENT 1956-03-28 Active
RUSSELL ANTHONY TOGHILL GOLDMIX LIMITED Director 2013-05-22 CURRENT 2013-05-17 Active
RUSSELL ANTHONY TOGHILL ROSEMOUNT GARDENS (PROPERTY MANAGEMENT) COMPANY LIMITED Director 2010-05-11 CURRENT 2008-09-04 Active
RUSSELL ANTHONY TOGHILL G.H. NEWBERY & SON (HONITON) LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2018-05-08
RUSSELL ANTHONY TOGHILL QUARRY BREAKERS (PAIGNTON) LIMITED Director 2004-11-11 CURRENT 2004-11-11 Dissolved 2018-05-08
RUSSELL ANTHONY TOGHILL TQ13 LIMITED Director 2004-10-12 CURRENT 2004-07-22 Active - Proposal to Strike off
RUSSELL ANTHONY TOGHILL TQ12 LIMITED Director 2004-07-07 CURRENT 1972-11-28 Active - Proposal to Strike off
RUSSELL ANTHONY TOGHILL NEWBERY METALS LIMITED Director 2001-05-01 CURRENT 1956-03-28 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
2025-03-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-05-21Change of details for Mr Russell Anthony Toghill as a person with significant control on 2016-07-11
2024-03-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-15Change of details for Mr Russell Anthony Toghill as a person with significant control on 2016-04-06
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-12Previous accounting period shortened from 31/12/23 TO 30/06/23
2023-06-29Current accounting period extended from 30/06/23 TO 31/12/23
2023-06-20CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-07-20PSC04Change of details for Mr Russell Anthony Toghill as a person with significant control on 2020-11-10
2022-07-20PSC07CESSATION OF PAMELA MARY TOGHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-04TM02Termination of appointment of Pamela Mary Toghill on 2022-02-04
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY TOGHILL
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-03-13SH03Purchase of own shares
2021-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-02-11SH06Cancellation of shares. Statement of capital on 2020-12-31 GBP 509,500
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-06-17AD02Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-06-17AD02Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052104810005
2018-08-14RES01ADOPT ARTICLES 14/08/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA MARY TOGHILL
2018-06-11PSC04Change of details for Mr Russell Anthony Toghill as a person with significant control on 2016-07-07
2018-06-11AD02Register inspection address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 510000
2018-06-11SH0107/07/16 STATEMENT OF CAPITAL GBP 510000
2018-06-11PSC07CESSATION OF PAMELA MARY TOGHILL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052104810003
2018-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052104810004
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052104810004
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 052104810003
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-04AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-17AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-25AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-11AR0113/06/14 ANNUAL RETURN FULL LIST
2013-10-11ANNOTATIONClarification
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0113/06/13 ANNUAL RETURN FULL LIST
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0113/06/12 FULL LIST
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0113/06/11 FULL LIST
2011-06-30AD02SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AD02SAIL ADDRESS CHANGED FROM: QUY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2010-06-25AR0113/06/10 FULL LIST
2010-06-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-25AD02SAIL ADDRESS CREATED
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 13/06/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY TOGHILL / 25/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 25/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 25/02/2010
2009-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-17353LOCATION OF REGISTER OF MEMBERS
2009-02-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA TOGHILL / 19/08/2004
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA TOGHILL / 19/08/2004
2008-10-10363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-09-06363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-09-06353LOCATION OF REGISTER OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04
2004-10-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-1388(2)RAD 17/09/04--------- £ SI 9996@1=9996 £ IC 4/10000
2004-09-29123NC INC ALREADY ADJUSTED 23/08/04
2004-09-29RES04£ NC 1000/10000 17/09/
2004-09-09287REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-09-09288bSECRETARY RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-09-0988(2)RAD 19/08/04--------- £ SI 3@1=3 £ IC 1/4
2004-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOGS 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 TOGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TOGS LIMITED

Intangible Assets
Patents
We have not found any records of TOGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOGS LIMITED
Trademarks
We have not found any records of TOGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TQ13 LIMITED 2009-10-21 Outstanding
DEBENTURE G.H. NEWBERY & SON (HONITON) LIMITED 2009-10-21 Outstanding
DEBENTURE NEWBERY METALS LIMITED 2009-10-21 Outstanding
DEBENTURE TQ12 LIMITED 2009-10-21 Outstanding
DEBENTURE QUARRY BREAKERS (PAIGNTON) LIMITED 2009-10-21 Outstanding

We have found 5 mortgage charges which are owed to TOGS LIMITED

Income
Government Income
We have not found government income sources for TOGS 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 (64209 - Activities of other holding companies n.e.c.) as TOGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOGS 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 TOGS 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.