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
James Todd & Co Limited
James Todd & Co Limited is an active company incorporated on 19 August 2010 with the registered office located in Chichester, West Sussex. James Todd & Co Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07350649
Private limited company
Age
15 years
Incorporated
19 August 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
2 May 2025
(4 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about James Todd & Co Limited
Contact
Address
Drayton House
Drayton Lane
Chichester
West Sussex
PO20 2EW
England
Address changed on
2 Apr 2024
(1 year 5 months ago)
Previous address was
1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA
Companies in PO20 2EW
Telephone
01243776938
Email
Available in Endole App
Website
Jamestoddandco.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Michelle Joanne Buzzard
Director • British • Lives in England • Born in Mar 1973
Mrs Kirsty Roberts
Director • British • Lives in UK • Born in Jan 1991
Mr David Lewis Shetly
Director • British • Lives in England • Born in Aug 1942
Mr Oliver Michael Read
Director • Chartered Accountant • British • Lives in England • Born in Oct 1981
Kevin Andrew Coppard
Director • British • Lives in England • Born in Mar 1957
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
Wessex Interiors Limited
Kevin Andrew Coppard is a mutual person.
Active
Hands On Physiotherapy Ltd
Kevin Andrew Coppard is a mutual person.
Active
Marlin Environmental Services Limited
Kevin Andrew Coppard is a mutual person.
Active
West Wicklow Property Limited
Kevin Andrew Coppard is a mutual person.
Active
Hanbury Am Limited
Kevin Andrew Coppard is a mutual person.
Active
West Wicklow Holdings Limited
Kevin Andrew Coppard is a mutual person.
Active
DM Properties (Hampshire) Ltd
Michelle Joanne Buzzard is a mutual person.
Active
Ree-Car Garage Limited
Michelle Joanne Buzzard is a mutual person.
Dissolved
See All Mutual Companies
Brands
James Todd & Co
James Todd & Co is a firm of Chartered Accountants providing accountancy services to businesses across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£22.97K
Decreased by £199.51K (-90%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 2 (+6%)
Total Assets
£2.38M
Increased by £140.43K (+6%)
Total Liabilities
-£1.28M
Increased by £137.89K (+12%)
Net Assets
£1.1M
Increased by £2.54K (0%)
Debt Ratio (%)
54%
Increased by 2.79% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Mrs Michelle Joanne Buzzard Details Changed
1 Year 5 Months Ago on 3 Apr 2024
Mrs Kirsty Roberts Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Kevin Andrew Coppard (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mrs Michelle Joanne Buzzard (PSC) Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Kevin Andrew Coppard Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Brian Carter Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover James Todd & Co 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
Confirmation statement made on 2 May 2025 with updates
Submitted on 15 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 2 May 2024 with updates
Submitted on 2 May 2024
Director's details changed for Mrs Michelle Joanne Buzzard on 3 April 2024
Submitted on 1 May 2024
Director's details changed for Mrs Kirsty Roberts on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Mr David Lewis Shetly on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Mr Oliver Michael Read on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Mr Brian Carter on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Mr Kevin Andrew Coppard on 2 April 2024
Submitted on 2 Apr 2024
Change of details for Mrs Michelle Joanne Buzzard as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs