Check the

TOUCAN COMPUTING LIMITED

Company
TOUCAN COMPUTING LIMITED (03185327)

TOUCAN COMPUTING

Phone: 02083 515 111
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1200.36k ▼ £-291.73k (-19.55 %)
Cash
£630.69k ▼ £-132.47k (-17.36 %)
Liabilities
£260.62k ▲ £12.82k (5.17 %)
Net Worth
£939.74k ▼ £-304.54k (-24.48 %)

REGISTRATION INFO

Company name
TOUCAN COMPUTING LIMITED
Company number
03185327
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.toucancomputing.co.uk
Phones
02083 515 111
02083 515 112
Registered Address
14-16 ISLAND CENTRE WAY,
ENFIELD,
MIDDLESEX,
EN3 6GS

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Resolutions RES13 ‐ Subdivided 23/05/2016
21 Jun 2016
Sub-division of shares on 23 May 2016

CHARGES

1 November 2012
Status
Outstanding
Delivered
17 November 2012
Persons entitled
Rsa Island Village Limited (The Chargee)
Description
The account and all monies from time to time standing to…

31 October 2007
Status
Outstanding
Delivered
7 November 2007
Persons entitled
Rsa Island Village Limited
Description
The deposit sum of £4,962.50 and all other monies payable…

1 October 2002
Status
Outstanding
Delivered
9 October 2002
Persons entitled
Rsa Island Village Limited
Description
The interest payable to the company pursuant to clause 7.1…

17 February 2000
Status
Outstanding
Delivered
8 March 2000
Persons entitled
Raymond Peter Crofton
Description
£4,930.

22 August 1996
Status
Outstanding
Delivered
29 August 1996
Persons entitled
Tbi PLC
Description
The sum now standing or to be placed on designated deposit…

See Also


Last update 2018

TOUCAN COMPUTING LIMITED DIRECTORS

Helen Bonnick

  Acting
Appointed
30 April 2004
Role
Secretary
Address
92 Herongate Road, Wanstead, London, E12 5EQ
Name
BONNICK, Helen

Stephen Bryan Bonnick

  Acting
Appointed
26 April 1996
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
92 Herongate Road, Wanstead, London, E12 5EQ
Country Of Residence
England
Name
BONNICK, Stephen Bryan

Richard Anthony Martin

  Resigned
Appointed
26 April 1996
Resigned
30 April 2004
Role
Secretary
Address
Pond Farm Cottage Hexton Road, Lilley, Luton, LU2 8LX
Name
MARTIN, Richard Anthony

JPCORS LIMITED

  Resigned
Appointed
13 April 1996
Resigned
26 April 1996
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORS LIMITED

  Resigned
Appointed
12 April 1996
Resigned
12 April 1996
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

Richard Anthony Martin

  Resigned
Appointed
26 April 1996
Resigned
30 April 2004
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Pond Farm Cottage Hexton Road, Lilley, Luton, LU2 8LX
Name
MARTIN, Richard Anthony

JPCORD LIMITED

  Resigned
Appointed
13 April 1996
Resigned
26 April 1996
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

JPCORD LIMITED

  Resigned
Appointed
12 April 1996
Resigned
12 April 1996
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.