CASE TOSCANA LIMITED

Active Maidenhead

Buying and selling of own real estate

2 employees website.com
Property, infrastructure and construction Residential development Buying and selling of own real estate
C

CASE TOSCANA LIMITED

Buying and selling of own real estate

Founded 10 Sept 1998 Active Maidenhead, United Kingdom 2 employees website.com
Property, infrastructure and construction Residential development Buying and selling of own real estate

Previous Company Names

CASA TOSCANA LIMITED 27 Nov 1998 — 26 Feb 2024
STOREFORMAT LIMITED 10 Sept 1998 — 27 Nov 1998
Accounts Submitted 22 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 28 Apr 2026 Next due 4 May 2027 12 months remaining
Net assets £-98K £34K 2024 year on year
Total assets £455K £27K 2024 year on year
Total Liabilities £553K £8K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Foxley Manor Forest Green Road, Holyport Maidenhead Berkshire SL6 2NW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CASE TOSCANA LIMITED (03629780), an active property, infrastructure and construction company based in Maidenhead, United Kingdom. Incorporated 10 Sept 1998. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£96.85k

Decreased by £10.41k (-10%)

Net Assets

-£98.40k

Decreased by £34.48k (-54%)

Total Liabilities

£553.03k

Increased by £7.97k (+1%)

Turnover

N/A

Employees

2

Debt Ratio

122%

Increased by 9 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 36,000 Shares £36k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jan 201536,000£36k£1

Officers

Officers

1 active 2 resigned
Status
Bradley, Colin Hugh AdrianDirectorBritishEngland7418 Sept 2007Active

Shareholders

Shareholders (10)

Christopher Chapman
21.2%
120,001
Joseph Frederick Lagna
21.2%
120,000

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Colin Hugh Adrian Bradley

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Joseph Frederick Lagna

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Christopher Richard Chapman

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Christopher Richard Chapman

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Valerie Bradley

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Colin Hugh Adrian Bradley

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026Confirmation StatementConfirmation statement made on 20 Apr 2026 with no updates
23 Apr 2026Persons With Significant ControlChange to Mr Christopher Richard Chapman as a person with significant control on 23 Apr 2026
23 Apr 2026Persons With Significant ControlChange to Mr Christopher Richard Chapman as a person with significant control on 23 Apr 2026
23 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
28 Apr 2026 Confirmation Statement

Confirmation statement made on 20 Apr 2026 with no updates

23 Apr 2026 Persons With Significant Control

Change to Mr Christopher Richard Chapman as a person with significant control on 23 Apr 2026

23 Apr 2026 Persons With Significant Control

Change to Mr Christopher Richard Chapman as a person with significant control on 23 Apr 2026

23 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Confirmation statement made on 20 Apr 2026 with no updates

1 days ago on 28 Apr 2026

Change to Mr Christopher Richard Chapman as a person with significant control on 23 Apr 2026

6 days ago on 23 Apr 2026

Change to Mr Christopher Richard Chapman as a person with significant control on 23 Apr 2026

6 days ago on 23 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

6 days ago on 23 Apr 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 22 Sept 2025