Company NameTOJO Design Limited
DirectorJoyce Growdon
Company StatusActive
Company NumberSC472756
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMs Joyce Growdon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleSupply Of Modern Furniture, Lighting And Accessori
Country of ResidenceScotland
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressC/O Clarity Accounting (Scotland) Ltd
20-23 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT to Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
9 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
20 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 11 Somerset Place Glasgow G3 7JT on 4 May 2015 (1 page)
4 May 2015Director's details changed for Joyce Growdon on 31 March 2015 (2 pages)
4 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1
(3 pages)
4 May 2015Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 11 Somerset Place Glasgow G3 7JT on 4 May 2015 (1 page)
4 May 2015Director's details changed for Joyce Growdon on 31 March 2015 (2 pages)
4 May 2015Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 11 Somerset Place Glasgow G3 7JT on 4 May 2015 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)