About

Registered Number: 05483660
Date of Incorporation: 17/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: FRANCIS CLARK, North Quay House North Quay, Sutton Harbour, Plymouth, PL4 0RA

 

Established in 2005, Tomato Source Ltd are based in Plymouth, it's status is listed as "Active". The companies directors are listed as Beeson, Emma Louise, Lovegrove, Miles Alan, Beeson, Suzanne Elizabeth. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESON, Suzanne Elizabeth 01 August 2006 10 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BEESON, Emma Louise 28 July 2013 - 1
LOVEGROVE, Miles Alan 28 May 2010 29 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 22 March 2018
MR01 - N/A 08 December 2017
MR01 - N/A 07 December 2017
CS01 - N/A 15 November 2017
CS01 - N/A 30 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH03 - Change of particulars for secretary 06 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 15 June 2015
RESOLUTIONS - N/A 03 June 2015
AA01 - Change of accounting reference date 02 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 September 2013
AD01 - Change of registered office address 15 August 2013
AD01 - Change of registered office address 14 August 2013
AP03 - Appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
SH01 - Return of Allotment of shares 08 August 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 10 February 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA01 - Change of accounting reference date 25 March 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AD01 - Change of registered office address 22 July 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 30 December 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 02 April 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
363a - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
CERTNM - Change of name certificate 01 August 2006
288b - Notice of resignation of directors or secretaries 17 June 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

All assets debenture 25 August 2011 Outstanding

N/A

Debenture 30 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.