Company NameTools Technology Ltd
DirectorJamie Rose Ong
Company StatusActive
Company Number04839922
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameDr. Mrs Jamie Rose Ong
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityFilipino
StatusCurrent
Appointed23 May 2023(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleDermatologist
Country of ResidencePhilippines
Correspondence Address19 Malambo Street
Talayan Village
Quezon City 1104
Philippines
Director NameDr Johanna Niegel
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleLawyer
Correspondence AddressDammstrasse D
Landquart
7302
Switzerland
Director NameRene Braunwalder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed17 February 2004(7 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 September 2015)
RoleCompany Director
Correspondence AddressSchulstr.17
Ch-9403 Goldau
Switzerland
Director NameMr Radim Chalupa
Date of BirthJune 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed09 September 2015(12 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 May 2023)
RoleEngineer
Country of ResidenceCzech. Republic
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed27 May 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 January 2024)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address68-70 Ground Floor
Market Street
Hyde
SK14 1ES
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,625
Cash£70
Current Liabilities£918

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 April 2018Amended total exemption full accounts made up to 31 July 2016 (10 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
11 August 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr Radim Chalupa on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Radim Chalupa on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 11 August 2017 (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Director's details changed for Mr Radim Chalupa on 11 July 2016 (2 pages)
22 July 2016Director's details changed for Mr Radim Chalupa on 11 July 2016 (2 pages)
9 March 2016Director's details changed for Mr Radim Chalupa on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Radim Chalupa on 9 March 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 October 2015Termination of appointment of Rene Braunwalder as a director on 9 September 2015 (1 page)
2 October 2015Termination of appointment of Rene Braunwalder as a director on 9 September 2015 (1 page)
1 October 2015Appointment of Mr Radim Chalupa as a director on 9 September 2015 (2 pages)
1 October 2015Appointment of Mr Radim Chalupa as a director on 9 September 2015 (2 pages)
7 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
7 June 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 June 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 June 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 August 2007Return made up to 21/07/07; full list of members (2 pages)
14 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 21/07/04; full list of members (5 pages)
27 August 2004Return made up to 21/07/04; full list of members (5 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
21 July 2003Incorporation (18 pages)
21 July 2003Incorporation (18 pages)