ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tog CH GP Limited

Tog CH GP Limited is an active company incorporated on 30 September 2019 with the registered office located in London, Greater London. Tog CH GP Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12234232
Private limited company
Age
6 years
Incorporated 30 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (23 days ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Smiths Building
179-185 Great Portland Street
London
W1W 5PL
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Director • British • Lives in England • Born in Aug 1971
Director • Cfo • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Feb 1973
Director • Managing Director • French • Lives in England • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Office Islington Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
The Office (Farringdon) Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
The Office Group Operations Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
The Office (Bristol1) Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 5 more are mutual people.
Active
The Office (Kirby) Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
The Office Group Properties Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
The Office Group Midco Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
Fora Space Limited
Laurent Lucien Claude Machenaud, James William Spencer, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9K
Decreased by £2.31M (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08M
Decreased by £7.21M (-87%)
Total Liabilities
-£1.24M
Decreased by £7.21M (-85%)
Net Assets
-£160K
Same as previous period
Debt Ratio (%)
115%
Increased by 12.95% (+13%)
Latest Activity
Confirmation Submitted
21 Days Ago on 1 Oct 2025
Subsidiary Accounts Submitted
23 Days Ago on 29 Sep 2025
Mr Jonathan Andrew Hodes Appointed
29 Days Ago on 23 Sep 2025
Oliver Andrew Edward Olsen Resigned
29 Days Ago on 23 Sep 2025
Charge Satisfied
2 Months Ago on 12 Aug 2025
Charge Satisfied
2 Months Ago on 12 Aug 2025
Mr Umberto Cambiaso Appointed
7 Months Ago on 1 Mar 2025
James William Spencer Resigned
7 Months Ago on 27 Feb 2025
Mr Jason Marshall Blank Details Changed
8 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover Tog CH GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with updates
Submitted on 1 Oct 2025
Termination of appointment of Oliver Andrew Edward Olsen as a director on 23 September 2025
Submitted on 30 Sep 2025
Appointment of Mr Jonathan Andrew Hodes as a director on 23 September 2025
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Satisfaction of charge 122342320002 in full
Submitted on 12 Aug 2025
Satisfaction of charge 122342320001 in full
Submitted on 12 Aug 2025
All of the property or undertaking no longer forms part of charge 122342320002
Submitted on 29 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year