Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Toneport Limited
Toneport Limited is a dissolved company incorporated on 8 July 1994 with the registered office located in Leeds, West Yorkshire. Toneport Limited was registered 31 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(5 years ago)
Was
26 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02946897
Private limited company
Age
31 years
Incorporated
8 July 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Toneport Limited
Contact
Update Details
Address
1a Tower Square
Leeds
LS1 4DL
United Kingdom
Same address for the past
5 years
Companies in LS1 4DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Neil Anthony Moles
Director • British • Lives in UK • Born in Nov 1979
Charlotte Emily Thomas
Director • Compliance And Operations Director • British • Lives in UK • Born in Dec 1972
Toneport Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Progeny Wealth Limited
Charlotte Emily Thomas and Neil Anthony Moles are mutual people.
Active
Lawsco Holdings Limited
Charlotte Emily Thomas and Neil Anthony Moles are mutual people.
Active
Progeny Asset Management Limited
Charlotte Emily Thomas and Neil Anthony Moles are mutual people.
Active
Wilfred T Fry Limited
Neil Anthony Moles is a mutual person.
Active
British Taxpayers Association Limited
Neil Anthony Moles is a mutual person.
Active
Wilfred T. Fry (Personal Financial Planning) Limited
Neil Anthony Moles is a mutual person.
Active
Policy Trustees Limited
Neil Anthony Moles is a mutual person.
Active
Russell Ulyatt Financial Services Limited
Neil Anthony Moles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Dec 2017
For period
31 May
⟶
31 Dec 2017
Traded for
7 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£64.94K
Increased by £48.85K (+304%)
Total Liabilities
-£48.85K
Increased by £48.85K (%)
Net Assets
£16.09K
Same as previous period
Debt Ratio (%)
75%
Increased by 75.22% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 29 Sep 2020
Charge Satisfied
5 Years Ago on 5 Aug 2020
Voluntary Gazette Notice
5 Years Ago on 3 Mar 2020
Registered Address Changed
5 Years Ago on 2 Mar 2020
Application To Strike Off
5 Years Ago on 21 Feb 2020
Dominic Charles Lobo Resigned
6 Years Ago on 2 Oct 2019
Andrew Clements Anthony Pereira Resigned
6 Years Ago on 2 Oct 2019
Accounting Period Extended
6 Years Ago on 27 Sep 2019
Confirmation Submitted
6 Years Ago on 6 Aug 2019
Mr Neil Anthony Moles Details Changed
6 Years Ago on 3 Dec 2018
Get Alerts
Get Credit Report
Discover Toneport Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
Satisfaction of charge 029468970001 in full
Submitted on 5 Aug 2020
First Gazette notice for voluntary strike-off
Submitted on 3 Mar 2020
Registered office address changed from Egyptian House 170 - 173 Piccadilly London W1J 9EJ England to 1a Tower Square Leeds LS1 4DL on 2 March 2020
Submitted on 2 Mar 2020
Application to strike the company off the register
Submitted on 21 Feb 2020
Resolutions
Submitted on 17 Feb 2020
Statement by Directors
Submitted on 17 Feb 2020
Statement of capital on 17 February 2020
Submitted on 17 Feb 2020
Solvency Statement dated 13/02/20
Submitted on 17 Feb 2020
Termination of appointment of Andrew Clements Anthony Pereira as a director on 2 October 2019
Submitted on 2 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs