Company NameTocyn Brwyn Investment Company
DirectorsDylan Llewelyn Jones and Nia Llewelyn Williams
Company StatusActive
Company Number11501527
CategoryPrivate Unlimited Company
Incorporation Date6 August 2018(5 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Dylan Llewelyn Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityWelsh
StatusCurrent
Appointed02 August 2022(3 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Nia Llewelyn Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityWelsh
StatusCurrent
Appointed18 January 2024(5 years, 5 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameDebbie Marie Owen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 October 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McEwan Wallace 68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O McEwan Wallace 68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameJohn Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O McEwan Wallace 68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
Director NameMrs Joyce Llewelyn Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2024)
RoleHousewife
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 August 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with updates (6 pages)
6 August 2020Confirmation statement made on 5 August 2020 with updates (6 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 December 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
16 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
11 January 2019Notification of Mcewan Wallace Trustees Limited as a person with significant control on 2 October 2018 (2 pages)
11 January 2019Notification of Joyce Llewelyn Jones as a person with significant control on 2 October 2018 (2 pages)
11 January 2019Notification of Private Capital Trustees Limited as a person with significant control on 2 October 2018 (2 pages)
11 January 2019Notification of John Llewelyn Jones as a person with significant control on 2 October 2018 (2 pages)
26 November 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 11
(3 pages)
20 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 November 2018Change of share class name or designation (2 pages)
11 October 2018Termination of appointment of a G Secretarial Limited as a secretary on 2 October 2018 (1 page)
11 October 2018Termination of appointment of Terence Owen as a director on 2 October 2018 (1 page)
11 October 2018Appointment of Terence Owen as a director on 2 October 2018 (2 pages)
11 October 2018Appointment of Debbie Marie Owen as a director on 2 October 2018 (2 pages)
11 October 2018Appointment of Joyce Llewelyn Jones as a director on 2 October 2018 (2 pages)
11 October 2018Termination of appointment of a G Secretarial Limited as a director on 2 October 2018 (1 page)
11 October 2018Termination of appointment of Debbie Marie Owen as a director on 2 October 2018 (1 page)
11 October 2018Appointment of John Llewelyn Jones as a director on 2 October 2018 (2 pages)
11 October 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Inhoco Formations Limited as a director on 2 October 2018 (1 page)
11 October 2018Cessation of Inhoco Formations Limited as a person with significant control on 2 October 2018 (1 page)
11 October 2018Termination of appointment of Roger Hart as a director on 2 October 2018 (1 page)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
(3 pages)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 1
(25 pages)