Company NameThe Handsome Toad Ltd
DirectorPeter Sonny Kwamina Adjai Fraikue
Company StatusActive
Company Number08890153
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Peter Sonny Kwamina Adjai Fraikue
Date of BirthApril 1979 (Born 45 years ago)
NationalityGhanaian
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
30 November 2023Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
27 February 2023Change of details for Mr Peter Sonny Fraikue as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 February 2023Director's details changed for Mr Peter Sonny Kwamina Adjai Fraikue on 27 February 2023 (2 pages)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
28 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
26 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 November 2019Director's details changed for Mr Peter Sonny Kwamina Adjai Fraikue on 22 November 2019 (2 pages)
22 November 2019Registered office address changed from Flat 2 84 Princes Park Lane Hayes UB3 1JX to 55 Crown Street Brentwood Essex CM14 4BD on 22 November 2019 (1 page)
22 November 2019Change of details for Mr Peter Sonny Fraikue as a person with significant control on 22 November 2019 (2 pages)
31 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
11 February 2019Registered office address changed from 17 Oxberry Avenue London SW6 5SP England to Flat 2 84 Princes Park Lane Hayes UB3 1JX on 11 February 2019 (2 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 December 2016Registered office address changed from 19 Oxberry Avenue London SW6 5SP England to 17 Oxberry Avenue London SW6 5SP on 31 December 2016 (1 page)
31 December 2016Registered office address changed from 19 Oxberry Avenue London SW6 5SP England to 17 Oxberry Avenue London SW6 5SP on 31 December 2016 (1 page)
30 December 2016Registered office address changed from 5 Burton Grove London SE17 2NT England to 19 Oxberry Avenue London SW6 5SP on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 5 Burton Grove London SE17 2NT England to 19 Oxberry Avenue London SW6 5SP on 30 December 2016 (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Registered office address changed from 41 Jubilee Road Plymouth PL5 2PH to 5 Burton Grove London SE17 2NT on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 41 Jubilee Road Plymouth PL5 2PH to 5 Burton Grove London SE17 2NT on 27 June 2016 (1 page)
27 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(3 pages)
27 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(3 pages)
4 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(3 pages)
11 June 2014Registered office address changed from Suite 5 Bank House the Paddock Wilmslow SK9 3HQ United Kingdom on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Suite 5 Bank House the Paddock Wilmslow SK9 3HQ United Kingdom on 11 June 2014 (1 page)
5 March 2014Director's details changed for Sonny Fraikue on 12 February 2014 (2 pages)
5 March 2014Director's details changed for Sonny Fraikue on 12 February 2014 (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 4
(27 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 4
(27 pages)