TOKE COLLECTION LTD

Status: Active

Address: Preston Park House, South Road, Brighton

Incorporation date: 09 Mar 2021

TOKED LTD

Status: Active

Address: 27 Bellairs Avenue, Bedworth

Incorporation date: 16 Jun 2014

TOKE FARM LTD

Status: Active

Address: Gibsons Barn Lower Farm Road, Chart Sutton, Maidstone

Incorporation date: 07 Sep 2021

Address: 144-146 King's Cross Road, London

Incorporation date: 17 Oct 2022

TOKELEY LTD

Status: Active

Address: 6 Gainsthorpe Road, Ongar

Incorporation date: 06 Oct 2020

TOKE LTD

Status: Active

Address: Forsyth House, Cromac Square, Belfast

Incorporation date: 12 Nov 2007

Address: 39 Ilfracombe Road, Bromley

Incorporation date: 29 Aug 2006

TOKEN BOY LIMITED

Status: Active

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 18 Mar 2021

TOKENBRIDGE LIMITED

Status: Active

Address: Blythe Farm 51 Mill Street, Gamlingay, Sandy

Incorporation date: 10 Mar 2021

Address: Suite 12 Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull

Incorporation date: 28 Sep 1988

TOKEN BUILDS LTD

Status: Active - Proposal To Strike Off

Address: 10 C Baldovie Terrace, Dundee

Incorporation date: 08 Jan 2020

Address: Chase Bureau, Register Office Services Ltd, No 1 Royal Terrace

Incorporation date: 05 Apr 2004

TOKENDASH LIMITED

Status: Active

Address: 44 Church Street, Rawmarsh, Rotherham

Incorporation date: 10 Jul 1986

TOKENEE LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 18 Nov 2022

Address: 7 Westleigh Place, Sutton Leach, St. Helens

Incorporation date: 29 May 2003

TOKENGER LIMITED

Status: Active

Address: 12 Constance Street, International House, London

Incorporation date: 04 Jun 2021

TOKEN GROUP LIMITED

Status: Active

Address: 1 St Peter's Square, Manchester

Incorporation date: 06 Dec 2017

Address: 17 Farrington Way, Eastwood

Incorporation date: 19 Feb 1992

TOKENHOUSE LIMITED

Status: Active

Address: 1 Bartholomew Close, London

Incorporation date: 30 May 2012

Address: 145-147 Field End Road, Eastcote, Middlesex

Incorporation date: 05 Mar 2003

Address: 1 Bartholomew Close, London

Incorporation date: 31 May 2012

Address: 5th Floor Edison House, 223 - 231 Old Marylebone Road, London

Incorporation date: 23 Oct 2001

TOKENIZED LTD

Status: Active

Address: Suite 9, 30 Bancroft, Hitchin

Incorporation date: 05 Aug 2019

TOKENIZED SERVICES LTD

Status: Active

Address: Suite 9, 30 Bancroft, Hitchin

Incorporation date: 26 Sep 2019

TOKENIZR LTD

Status: Active - Proposal To Strike Off

Address: International House, 142 Cromwell Road, London

Incorporation date: 27 Apr 2018

TOKENMARK LIMITED

Status: Active

Address: St Georges Vaults, 53 St. Georges Place, Cheltenham

Incorporation date: 04 Nov 2002

TOKEN OF LOVE LTD

Status: Active

Address: 155 Tixall Road, Tixall Road, Stafford

Incorporation date: 08 Apr 2017

TOKENOMICS LIMITED

Status: Active

Address: Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London

Incorporation date: 23 Aug 2021

TOKENOVATE LIMITED

Status: Active

Address: C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe

Incorporation date: 12 Apr 2022

Address: Unit 7a Manor Lane, Holmes Chapel, Crewe

Incorporation date: 01 Aug 2023

TOKENRY LTD

Status: Active

Address: Co/tom Gundersen Flat 5, 81 George Street, London

Incorporation date: 13 Apr 2021

TOKENSFOR LIMITED

Status: Active

Address: 111 Leigh Street, Sheffield

Incorporation date: 08 Dec 2004

TOKENSTAR LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 16 Jul 1996

TOKEN STATES LIMITED

Status: Active

Address: 25 Eccleston Place, Eccleston Yards, London

Incorporation date: 21 Sep 2019

TOKENTALK LTD

Status: Active

Address: Profile West, Suite 2 First Floor, 950 Great West Road, Brentford

Incorporation date: 27 Apr 2018

TOKENTECH LIMITED

Status: Active

Address: Office 7, 35-37 Ludgate Hill, London

Incorporation date: 30 Apr 2021

TOKEN TRAXX IP LIMITED

Status: Active

Address: Congress House, Suite 6, Floor 2, 14 Lyon Road, Harrow

Incorporation date: 02 Nov 2022

Address: 86-90 Paul Street, London

Incorporation date: 05 May 2021