ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tog 3 (Ireland) Limited

Tog 3 (Ireland) Limited is an active company incorporated on 22 December 2017 with the registered office located in London, Greater London. Tog 3 (Ireland) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11122807
Private limited company
Age
7 years
Incorporated 22 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O The Office Group
2 Stephen Street
London
W1T 1AN
England
Address changed on 21 Mar 2024 (1 year 5 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Director • Investment Vice President • Italian • Lives in England • Born in Mar 1992
Director • British • Lives in England • Born in Aug 1971
Director • Italian • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Office Islington Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
The Office (Farringdon) Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
The Office Group Operations Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
The Office (Bristol1) Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
The Office (Kirby) Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
The Office Group Properties Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
The Office Group Midco Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 4 more are mutual people.
Active
Fora Space Limited
James William Spencer, Umberto Cambiaso, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£155.15M
Increased by £1K (0%)
Total Liabilities
-£30K
Increased by £2K (+7%)
Net Assets
£155.12M
Decreased by £1K (-0%)
Debt Ratio (%)
0%
Increased by 0% (+7%)
Latest Activity
Cheetah Holdco Limited (PSC) Appointed
1 Month Ago on 18 Jul 2025
Tog 2 (Germany) Limited (PSC) Resigned
1 Month Ago on 18 Jul 2025
Mr Umberto Cambiaso Appointed
6 Months Ago on 1 Mar 2025
James William Spencer Resigned
6 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 22 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 8 Oct 2024
New Charge Registered
1 Year Ago on 5 Sep 2024
Mr Jason Marshall Blank Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Mr James William Spencer Appointed
1 Year 2 Months Ago on 24 Jun 2024
Enrico Gavino Sanna Resigned
1 Year 3 Months Ago on 28 May 2024
Get Credit Report
Discover Tog 3 (Ireland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Cheetah Holdco Limited as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Cessation of Tog 2 (Germany) Limited as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
Submitted on 6 Mar 2025
Termination of appointment of James William Spencer as a director on 27 February 2025
Submitted on 5 Mar 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 22 Dec 2024
Solvency Statement dated 24/11/24
Submitted on 28 Nov 2024
Statement by Directors
Submitted on 28 Nov 2024
Resolutions
Submitted on 28 Nov 2024
Statement of capital on 28 November 2024
Submitted on 28 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year