ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toolzilla Ltd

Toolzilla Ltd is a dissolved company incorporated on 20 June 2016 with the registered office located in London, City of London. Toolzilla Ltd was registered 9 years ago.
Status
Dissolved
Dissolved on 29 July 2025 (1 month ago)
Was 9 years old at the time of dissolution
Via voluntary strike-off
Company No
10241127
Private limited company
Age
9 years
Incorporated 20 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2024 (1 year 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 2 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Bow Churchyard
London
EC4M 9DQ
United Kingdom
Address changed on 28 Feb 2025 (6 months ago)
Previous address was 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
0330 1272009
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Advisor • British • Lives in UK • Born in Jan 1968
Director • German • Lives in Germany • Born in Sep 1994
Director • German • Lives in Germany • Born in Oct 1975
Director • German • Lives in Germany • Born in Sep 1968
Factory 14 UK Acquisitions Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rga Banana Limited
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Iatbm Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Gutter Games Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Galim Limited
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
FB40 Limited
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Razor Group Acquisition Viii Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Factory 14 UK Acquisitions Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
G-Rack Ltd
Christoph Felix Gamon, David Robert Kerr, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£697
Decreased by £27.74K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£471.75K
Decreased by £172.01K (-27%)
Total Liabilities
-£1.12M
Increased by £289.11K (+35%)
Net Assets
-£651.82K
Decreased by £461.13K (+242%)
Debt Ratio (%)
238%
Increased by 108.55% (+84%)
Latest Activity
Voluntarily Dissolution
1 Month Ago on 29 Jul 2025
Small Accounts Submitted
3 Months Ago on 9 Jun 2025
Voluntary Gazette Notice
3 Months Ago on 13 May 2025
Application To Strike Off
4 Months Ago on 6 May 2025
Factory 14 Uk Acquisitions Ltd (PSC) Details Changed
6 Months Ago on 28 Feb 2025
Registered Address Changed
6 Months Ago on 28 Feb 2025
Jörg Otto Meiner Appointed
6 Months Ago on 26 Feb 2025
Maximilian Golo Biller Appointed
6 Months Ago on 26 Feb 2025
David Robert Kerr Details Changed
8 Months Ago on 10 Jan 2025
David Robert Kerr Appointed
10 Months Ago on 30 Oct 2024
Get Credit Report
Discover Toolzilla Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 9 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 13 May 2025
Application to strike the company off the register
Submitted on 6 May 2025
Appointment of Jörg Otto Meiner as a director on 26 February 2025
Submitted on 20 Mar 2025
Appointment of Maximilian Golo Biller as a director on 26 February 2025
Submitted on 20 Mar 2025
Change of details for Factory 14 Uk Acquisitions Ltd as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 28 February 2025
Submitted on 28 Feb 2025
Director's details changed for David Robert Kerr on 10 January 2025
Submitted on 10 Jan 2025
Appointment of David Robert Kerr as a director on 30 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year