ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totality Partners LLP

Totality Partners LLP is an active company incorporated on 14 June 2012 with the registered office located in Weybridge, Surrey. Totality Partners LLP was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
OC376034
Limited liability partnership
Age
13 years
Incorporated 14 June 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1532 days
Dated 14 June 2020 (5 years ago)
Next confirmation dated 14 June 2021
Was due on 28 June 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1531 days
For period 1 Jul30 Jun 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 June 2020
Was due on 29 June 2021 (4 years ago)
Contact
Address
The Business Of Business 8 Wey House
15 Church Street
Weybridge
Surrey
KT13 8NA
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
PSC • British • Lives in England • Born in Mar 1961
PSC • British • Lives in England • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bike Channel Limited
Mr Edward Christopher Abel and Mr Nicholas Stephen Jones are mutual people.
Active
Algo Clarity Ltd
Mr Nicholas Stephen Jones is a mutual person.
Active
TVC1 Ltd
Mr Edward Christopher Abel is a mutual person.
Active
Placebrand Limited
Mr Edward Christopher Abel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
£1.29K
Increased by £776 (+150%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£848.4K
Decreased by £259.2K (-23%)
Total Liabilities
-£318.84K
Decreased by £206.27K (-39%)
Net Assets
£529.56K
Decreased by £52.93K (-9%)
Debt Ratio (%)
38%
Decreased by 9.83% (-21%)
Latest Activity
Voluntary Strike-Off Suspended
4 Years Ago on 6 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 2 Feb 2021
Application To Strike Off
4 Years Ago on 22 Jan 2021
Full Accounts Submitted
5 Years Ago on 29 Jun 2020
Registered Address Changed
5 Years Ago on 15 Jun 2020
Confirmation Submitted
5 Years Ago on 15 Jun 2020
Matthew Hill (PSC) Resigned
5 Years Ago on 1 Jan 2020
Matthew Hill Resigned
6 Years Ago on 1 Jun 2019
Miranda Underwood Resigned
6 Years Ago on 1 Jun 2019
Antonia Jones (PSC) Resigned
6 Years Ago on 5 Apr 2019
Get Credit Report
Discover Totality Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 6 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 2 Feb 2021
Application to strike the limited liability partnership off the register
Submitted on 22 Jan 2021
Total exemption full accounts made up to 30 June 2019
Submitted on 29 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
Submitted on 15 Jun 2020
Cessation of Matthew Hill as a person with significant control on 1 January 2020
Submitted on 15 Jun 2020
Termination of appointment of Miranda Underwood as a member on 1 June 2019
Submitted on 15 Jun 2020
Termination of appointment of Matthew Hill as a member on 1 June 2019
Submitted on 15 Jun 2020
Registered office address changed from Totality 215 Great Western Studios 65 Alfred Road London W2 5EU to The Business of Business 8 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 15 June 2020
Submitted on 15 Jun 2020
Termination of appointment of Antonia Jones as a member on 5 April 2019
Submitted on 2 Jul 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year