Toc Systems Ltd is a private limited company. Once, it was called Novacairn Limited (it was changed on 2023-09-13). Situated at 20-22 Wenlock Road, London N1 7GU, this 4 years old business was incorporated on 2019-11-06 and is officially categorised as "information technology consultancy activities" (SIC code: 62020). 1 director can be found in the business: Paul D. (appointed on 15 January 2020).
About
Name: Toc Systems Ltd
Number: 12300901
Incorporation date: 2019-11-06
End of financial year: 30 November
Address:
20-22 Wenlock Road
London
N1 7GU
SIC code:
62020 - Information technology consultancy activities
Company staff
People with significant control
Paul D.
15 January 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Ceri J.
6 November 2019 - 15 January 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
The date for Toc Systems Ltd confirmation statement filing is 2024-01-29. The last one was submitted on 2023-01-15. The target date for a subsequent statutory accounts filing is 31 August 2024. Previous accounts filing was filed for the time up to 30 November 2022.
2 persons of significant control are reported in the official register, namely: Paul D. who owns over 3/4 of shares, 3/4 to full of voting rights. Ceri J. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CERTNM
Company name changed novacairn LIMITEDcertificate issued on 13/09/23
filed on: 13th, September 2023
| change of name
Free Download
(3 pages)
Type
Free download
CERTNM
Company name changed novacairn LIMITEDcertificate issued on 13/09/23
filed on: 13th, September 2023
| change of name
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th January 2023
filed on: 22nd, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 30th November 2022
filed on: 22nd, March 2023
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th November 2021
filed on: 20th, April 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th January 2022
filed on: 20th, April 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
Free Download
(1 page)
AA
Accounts for a dormant company made up to 30th November 2020
filed on: 29th, March 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 15th January 2021
filed on: 26th, March 2021
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 15th January 2020
filed on: 15th, January 2020
| persons with significant control
Free Download
(1 page)
AD01
Change of registered address from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom on 15th January 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 15th, January 2020
| address
Free Download
(1 page)
TM01
Director's appointment terminated on 15th January 2020
filed on: 15th, January 2020
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 15th January 2020
filed on: 15th, January 2020
| confirmation statement
Free Download
(4 pages)
AP01
New director was appointed on 15th January 2020
filed on: 15th, January 2020
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 15th January 2020
filed on: 15th, January 2020
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 6th, November 2019
| incorporation