About

Registered Number: 03031024
Date of Incorporation: 09/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear, NE11 0HF

 

Established in 1995, Tolent Corporation Ltd has its registered office in Valley Gateshead. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH, Peter James 09 March 1995 03 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 09 March 2017
RESOLUTIONS - N/A 30 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2016
SH19 - Statement of capital 30 November 2016
CAP-SS - N/A 30 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 12 March 2012
RESOLUTIONS - N/A 22 December 2011
SH19 - Statement of capital 22 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2011
CAP-SS - N/A 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 28 March 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 11 April 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 16 October 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 09 April 1997
395 - Particulars of a mortgage or charge 13 March 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
MEM/ARTS - N/A 26 February 1996
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
123 - Notice of increase in nominal capital 25 October 1995
288 - N/A 06 October 1995
CERTNM - Change of name certificate 18 September 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
RESOLUTIONS - N/A 24 May 1995
287 - Change in situation or address of Registered Office 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.