Company NameTodo Fx Ltd
DirectorJonathan Hugh Griffin
Company StatusActive - Proposal to Strike off
Company Number08965156
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jonathan Hugh Griffin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
Essex
CM1 1HT

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
Essex
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Griffin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2021 (3 years ago)
Next Return Due11 April 2022 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 June 2020Compulsory strike-off action has been discontinued (1 page)
17 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
23 May 2019Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 23 May 2019 (1 page)
22 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Registered office address changed from Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB England to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on 26 September 2018 (1 page)
11 June 2018Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB on 11 June 2018 (1 page)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Jonathan Hugh Griffin on 27 March 2018 (2 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 15 November 2017 (1 page)
12 June 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
12 June 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
12 June 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
7 June 2017Registered office address changed from Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA England to Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA England to Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN on 7 June 2017 (1 page)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 February 2017Registered office address changed from Unit 1, 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA England to Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA England to Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1, 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA England to Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 17-19 Richmond Road Unit 1 Chelmsford Essex CM2 6UA England to Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA on 9 February 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Registered office address changed from 19 Yeldham Lock Chelmsford Essex CM2 6RP to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 19 Yeldham Lock Chelmsford Essex CM2 6RP to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on 23 August 2016 (1 page)
2 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Director's details changed for Mr Jonathan Hugh Griffin on 11 October 2015 (2 pages)
2 June 2016Director's details changed for Mr Jonathan Hugh Griffin on 11 October 2015 (2 pages)
2 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 November 2015Registered office address changed from 201 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to 19 Yeldham Lock Chelmsford Essex CM2 6RP on 11 November 2015 (2 pages)
11 November 2015Registered office address changed from 201 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to 19 Yeldham Lock Chelmsford Essex CM2 6RP on 11 November 2015 (2 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(13 pages)
10 November 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(13 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)