Company NameTOMO Technology Ltd
DirectorsPhilip James Johnston and Claire Brown
Company StatusActive
Company NumberSC491478
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Philip James Johnston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
Director NameClaire Brown
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(2 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Laird Street
Coatbridge
ML5 3LW
Scotland
Director NameMr Christopher James Johnston
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
Secretary NameDianne Keith
StatusResigned
Appointed28 March 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2020)
RoleCompany Director
Correspondence Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland

Location

Registered Address33 Laird Street
Coatbridge
Lanarkshire
ML5 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Grimment Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

16 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Termination of appointment of Dianne Keith as a secretary on 11 May 2020 (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 May 2017Termination of appointment of Christopher James Johnston as a director on 1 May 2017 (2 pages)
12 May 2017Termination of appointment of Christopher James Johnston as a director on 1 May 2017 (2 pages)
4 April 2017Appointment of Dianne Keith as a secretary on 28 March 2017 (3 pages)
4 April 2017Appointment of Christopher James Johnston as a director on 28 March 2017 (3 pages)
4 April 2017Appointment of Claire Brown as a director on 28 March 2017 (3 pages)
4 April 2017Appointment of Christopher James Johnston as a director on 28 March 2017 (3 pages)
4 April 2017Appointment of Dianne Keith as a secretary on 28 March 2017 (3 pages)
4 April 2017Appointment of Claire Brown as a director on 28 March 2017 (3 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
19 April 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
24 March 2015Director's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)