TM VENTURES LIMITED
Overview
| Company Name | TM VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05277941 |
| 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 TM VENTURES LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is TM VENTURES LIMITED located?
| Registered Office Address | 1200 Delta Business Park SN5 7XZ Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TM VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TM VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for TM VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Nicholas Guy Richards as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Edward Albone as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 052779410001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Matthew Warren Proud as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlie Maccready as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Durbin St George as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Johannes Maerz as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Guy Richards as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Registration of charge 052779410001, created on Apr 28, 2022 | 81 pages | MR01 | ||||||||||
Register inspection address has been changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on Jan 05, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Charlie Maccready as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Proud as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of TM VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAERZ, Thomas Johannes | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire | Germany | German | 312040390001 | |||||||||
| BROWN, Trevor Haward | Secretary | Delta Business Park, Welton Road SN5 7XZ Swindon 1200 Wiltshire United Kingdom | British | 78303610002 | ||||||||||
| HODSON, William Laurence | Secretary | 27 Belvedere Grove Wimbledon SW19 7RQ London | British | 94541480001 | ||||||||||
| STRIVENS, Andrew James | Secretary | 32 Sandfield Road OX3 7RJ Oxford Oxfordshire | British | 102951400001 | ||||||||||
| RWK COMPANY SERVICES LIMITED | Secretary | Northumberland Buildings BA1 2JE Bath 5-6 England |
| 101282840002 | ||||||||||
| WK COMPANY SERVICES LIMITED | Secretary | 5 & 6 Northumberland Building Queen Square BA1 2JE Bath Avon | 101282840001 | |||||||||||
| ALBONE, Paul Edward | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire | United Kingdom | British | 121596030001 | |||||||||
| BROWN, Trevor Haward | Director | Delta Business Park, Welton Road SN5 7XZ Swindon 1200 Wiltshire United Kingdom | England | British | 78303610002 | |||||||||
| CAROLAN, John Francis | Director | Delta Business Park SN5 7XD Swindon 200 Wiltshire United Kingdom | England | British | 80312960001 | |||||||||
| CRABB, Ian Denis | Director | Floor 1/3 Sun Street EC2A 2EP London 4th England | England | British | 181144470001 | |||||||||
| CREFFIELD, Paul Lewis | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire England | United Kingdom | British | 130655630001 | |||||||||
| DURBIN ST GEORGE, Tom | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | England | British | 285119400001 | |||||||||
| EDWARDS, Gordon Lewis | Director | 3 Westover Drive ST15 8TT Stone Staffordshire | British | 127402130001 | ||||||||||
| EMBLEY, David Simon | Director | Delta Business Park, Welton Road SN5 7XZ Swindon 1200 Wiltshire United Kingdom | United Kingdom | British | 148902930001 | |||||||||
| FOSTER, Steven James | Director | Swandown Axford SN8 2EX Marlborough Wiltshire | England | British | 69028400002 | |||||||||
| GILL, Adrian Stuart | Director | Richmond Barn Drayton Road MK17 0LE Mursley Buckinghamshire | United Kingdom | British | 66529100003 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| KEMP, Colin | Director | Knott Barn Whitehill Lane Lothersdale BD20 8HX Skipton West Yorkshire | British | 96584030001 | ||||||||||
| LAING, Ian Michael | Director | 4 Charlbury Road OX2 6UT Oxford | United Kingdom | British | 2591720001 | |||||||||
| LIVESEY, David Christopher | Director | Hockliffe Street LU7 1GN Leighton Buzzard 16-20 Bedfordshire England | United Kingdom | British | 226178270001 | |||||||||
| MACCREADY, Charlie | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | Canada | Canadian | 285121410001 | |||||||||
| PROUD, Matthew Warren | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | Canada | Canadian | 285156530001 | |||||||||
| RICHARDS, Nicholas Guy | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire | England | British | 312040900001 | |||||||||
| SCARFF, Robert | Director | 49 Sheep Street CV37 6EE Stratford Upon Avon Warwickshire | British | 103708830001 | ||||||||||
| SHIPPERLEY, Reginald Stephen | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire England | United Kingdom | British | 12798700001 | |||||||||
| STRIVENS, Andrew James | Director | 32 Sandfield Road OX3 7RJ Oxford Oxfordshire | British | 102951400001 | ||||||||||
| WILLIAMS, Edmund Warren | Director | Littlehurst House 154 Forest Road TN2 5JD Tunbridge Wells Kent | England | British | 74001820004 | |||||||||
| WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | 37614850003 | |||||||||
| WK INCORPORATIONS LIMITED | Director | 5 & 6 Northumberland Building Queen Square BA1 2JE Bath Avon | 101282830001 |
Who are the persons with significant control of TM VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tm Group (Uk) Limited | Apr 06, 2016 | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire England | No | ||||||||||
| |||||||||||||
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