TMT COMPUTER SYSTEMS LIMITED
Overview
Company Name | TMT COMPUTER SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03577868 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TMT COMPUTER SYSTEMS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is TMT COMPUTER SYSTEMS LIMITED located?
Registered Office Address | First Floor 39 High Street CM12 9BA Billericay Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TMT COMPUTER SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TMT COMPUTER SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2026 |
---|---|
Next Confirmation Statement Due | Jun 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2025 |
Overdue | No |
What are the latest filings for TMT COMPUTER SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 03, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with updates | 4 pages | CS01 | ||
Secretary's details changed for Lowtax Secretarial Services Limited on Nov 01, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Director's details changed for Mr Trevor Stuart Mountford on Jun 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 09, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||
Secretary's details changed for Lowtax Secretarial Services Limited on Dec 12, 2017 | 1 pages | CH04 | ||
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on Dec 05, 2017 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2017 | 1 pages | AA | ||
Secretary's details changed for Lowtax Secretarial Services Limited on Jul 27, 2017 | 1 pages | CH04 | ||
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on Jul 27, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jun 09, 2017 with updates | 7 pages | CS01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Micro company accounts made up to Jun 30, 2016 | 1 pages | AA | ||
Who are the officers of TMT COMPUTER SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LTG SECRETARIAL SERVICES LIMITED | Secretary | 39 High Street CM12 9BA Billericay First Floor Essex England |
| 68612810066 | ||||||||||
MOUNTFORD, Trevor Stuart | Director | 9 Manor Close AL10 9LW Hatfield Hertfordshire | United Kingdom | British | Pharmacovigilance Quality Director | 58798950001 | ||||||||
TRIM, Mackenny Lawrence | Director | 22 Nelwyn Avenue RM11 2PZ Hornchurch Essex | United Kingdom | British | Company Director | 40053150002 | ||||||||
OZONE FRIENDLY SERVICES LIMITED | Secretary | Mayflower House High Street CM12 9FT Billericay Essex | 55129230008 | |||||||||||
ABELL MORLISS NOMINEES LIMITED | Director | 5 Ardmore Road RM15 5TH South Ockendon Essex | 65749110003 |
Who are the persons with significant control of TMT COMPUTER SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mackenny Lawrence Trim | Apr 06, 2016 | RM11 2PZ Hornchurch 22 Nelwyn Avenue Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Trevor Stuart Mountford | Apr 06, 2016 | AL10 9LW Hatfield 9 Manor Close Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0