TOXOTIS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

TOXOTIS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538889

Incorporation date

18/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Westerham Avenue Westerham Avenue, London N9 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon16/09/2025
Compulsory strike-off action has been discontinued
dot icon15/09/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2025
Registered office address changed from 24a Aldermans Hill Palmers Hill London N13 4PN to 20 Westerham Avenue Westerham Avenue London N9 9BU on 2025-09-14
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon25/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon04/09/2024
Satisfaction of charge 045388890006 in full
dot icon17/07/2024
Registration of charge 045388890010, created on 2024-07-16
dot icon17/07/2024
Registration of charge 045388890011, created on 2024-07-16
dot icon16/07/2024
Compulsory strike-off action has been discontinued
dot icon15/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon11/12/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon22/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon17/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon21/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Termination of appointment of Niki Theofanous as a director on 2018-01-05
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Notification of Alexandros Panayiotis Theofanous as a person with significant control on 2017-09-05
dot icon25/09/2017
Cessation of Niki Theofanous as a person with significant control on 2017-09-05
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon20/06/2016
Resolutions
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-04-03
dot icon19/10/2015
Appointment of Mr Alexandros Panayioti Theofanous as a director on 2015-09-21
dot icon19/10/2015
Appointment of Mr Stefanos George, Panayioti Theofanous as a director on 2015-09-21
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/09/2014
Secretary's details changed for Mr Stefanos George Panayioti Theofanous on 2014-09-18
dot icon24/10/2013
Satisfaction of charge 5 in full
dot icon24/10/2013
Satisfaction of charge 4 in full
dot icon24/10/2013
Satisfaction of charge 1 in full
dot icon24/10/2013
Satisfaction of charge 2 in full
dot icon24/10/2013
Satisfaction of charge 3 in full
dot icon04/10/2013
Registration of charge 045388890009
dot icon04/10/2013
Registration of charge 045388890007
dot icon04/10/2013
Registration of charge 045388890008
dot icon01/10/2013
Registration of charge 045388890006
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2013
Appointment of Mr Stefanos George Panayioti Theofanous as a secretary
dot icon18/09/2013
Termination of appointment of Alexandros Theofanous as a secretary
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon12/10/2010
Registered office address changed from 347 Green Lanes Harringey London N4 1DZ on 2010-10-12
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon22/01/2010
Annual return made up to 2009-09-18 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2008
Return made up to 08/09/08; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 347 green lanes haringey london N4 1DZ
dot icon23/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from 345-347 green lanes haringey london N4 1DZ
dot icon05/11/2007
Registered office changed on 05/11/07 from: 345-347 green lanes haringey london N4 1DZ
dot icon25/10/2007
Return made up to 18/09/07; full list of members
dot icon12/10/2006
Return made up to 18/09/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Secretary's particulars changed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon13/09/2005
Return made up to 18/09/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
Return made up to 18/09/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 18/09/03; full list of members
dot icon20/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon02/10/2002
Nc inc already adjusted 23/09/02
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Resolutions
dot icon01/10/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon25/09/2002
Registered office changed on 25/09/02 from: regent house 316 beulah hill london SE19 3HF
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon18/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-66.19 % *

* during past year

Cash in Bank

£7,000.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
20.71K
-
2022
0
1.64M
-
0.00
7.00K
-
2022
0
1.64M
-
0.00
7.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.64M £Ascended1.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00K £Descended-66.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theofanous, Panayiotis
Director
19/09/2002 - Present
2
Theofanous, Alexandros Panayioti
Director
21/09/2015 - Present
11
Theofanous, Stefanos George, Panayioti
Director
21/09/2015 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TOXOTIS INVESTMENTS LIMITED

TOXOTIS INVESTMENTS LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at 20 Westerham Avenue Westerham Avenue, London N9 9BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TOXOTIS INVESTMENTS LIMITED?

toggle

TOXOTIS INVESTMENTS LIMITED is currently Active. It was registered on 18/09/2002 .

Where is TOXOTIS INVESTMENTS LIMITED located?

toggle

TOXOTIS INVESTMENTS LIMITED is registered at 20 Westerham Avenue Westerham Avenue, London N9 9BU.

What does TOXOTIS INVESTMENTS LIMITED do?

toggle

TOXOTIS INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for TOXOTIS INVESTMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-31.