TM VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTM VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05277941
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TM VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TM VENTURES LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for TM VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Nicholas Guy Richards as a director on Dec 13, 2024

    1 pagesTM01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of Paul Edward Albone as a director on Nov 28, 2023

    1 pagesTM01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 052779410001 in full

    4 pagesMR04

    Termination of appointment of Matthew Warren Proud as a director on Aug 03, 2023

    1 pagesTM01

    Termination of appointment of Charlie Maccready as a director on Aug 03, 2023

    1 pagesTM01

    Termination of appointment of Tom Durbin St George as a director on Aug 03, 2023

    1 pagesTM01

    Appointment of Mr Thomas Johannes Maerz as a director on Aug 03, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Guy Richards as a director on Aug 03, 2023

    2 pagesAP01

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Registration of charge 052779410001, created on Apr 28, 2022

    81 pagesMR01

    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 pagesAD02

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Charlie Maccready as a director on Jul 08, 2021

    2 pagesAP01

    Appointment of Mr Matthew Proud as a director on Jul 08, 2021

    2 pagesAP01

    Who are the officers of TM VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAERZ, Thomas Johannes
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    Director
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    GermanyGerman312040390001
    BROWN, Trevor Haward
    Delta Business Park, Welton Road
    SN5 7XZ Swindon
    1200
    Wiltshire
    United Kingdom
    Secretary
    Delta Business Park, Welton Road
    SN5 7XZ Swindon
    1200
    Wiltshire
    United Kingdom
    British78303610002
    HODSON, William Laurence
    27 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    Secretary
    27 Belvedere Grove
    Wimbledon
    SW19 7RQ London
    British94541480001
    STRIVENS, Andrew James
    32 Sandfield Road
    OX3 7RJ Oxford
    Oxfordshire
    Secretary
    32 Sandfield Road
    OX3 7RJ Oxford
    Oxfordshire
    British102951400001
    RWK COMPANY SERVICES LIMITED
    Northumberland Buildings
    BA1 2JE Bath
    5-6
    England
    Secretary
    Northumberland Buildings
    BA1 2JE Bath
    5-6
    England
    Identification TypeUK Limited Company
    Registration Number3267921
    101282840002
    WK COMPANY SERVICES LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Secretary
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282840001
    ALBONE, Paul Edward
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    Director
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    United KingdomBritish121596030001
    BROWN, Trevor Haward
    Delta Business Park, Welton Road
    SN5 7XZ Swindon
    1200
    Wiltshire
    United Kingdom
    Director
    Delta Business Park, Welton Road
    SN5 7XZ Swindon
    1200
    Wiltshire
    United Kingdom
    EnglandBritish78303610002
    CAROLAN, John Francis
    Delta Business Park
    SN5 7XD Swindon
    200
    Wiltshire
    United Kingdom
    Director
    Delta Business Park
    SN5 7XD Swindon
    200
    Wiltshire
    United Kingdom
    EnglandBritish80312960001
    CRABB, Ian Denis
    Floor 1/3
    Sun Street
    EC2A 2EP London
    4th
    England
    Director
    Floor 1/3
    Sun Street
    EC2A 2EP London
    4th
    England
    EnglandBritish181144470001
    CREFFIELD, Paul Lewis
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    England
    Director
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    England
    United KingdomBritish130655630001
    DURBIN ST GEORGE, Tom
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    England
    Director
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    England
    EnglandBritish285119400001
    EDWARDS, Gordon Lewis
    3 Westover Drive
    ST15 8TT Stone
    Staffordshire
    Director
    3 Westover Drive
    ST15 8TT Stone
    Staffordshire
    British127402130001
    EMBLEY, David Simon
    Delta Business Park, Welton Road
    SN5 7XZ Swindon
    1200
    Wiltshire
    United Kingdom
    Director
    Delta Business Park, Welton Road
    SN5 7XZ Swindon
    1200
    Wiltshire
    United Kingdom
    United KingdomBritish148902930001
    FOSTER, Steven James
    Swandown
    Axford
    SN8 2EX Marlborough
    Wiltshire
    Director
    Swandown
    Axford
    SN8 2EX Marlborough
    Wiltshire
    EnglandBritish69028400002
    GILL, Adrian Stuart
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    Director
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    United KingdomBritish66529100003
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    KEMP, Colin
    Knott Barn
    Whitehill Lane Lothersdale
    BD20 8HX Skipton
    West Yorkshire
    Director
    Knott Barn
    Whitehill Lane Lothersdale
    BD20 8HX Skipton
    West Yorkshire
    British96584030001
    LAING, Ian Michael
    4 Charlbury Road
    OX2 6UT Oxford
    Director
    4 Charlbury Road
    OX2 6UT Oxford
    United KingdomBritish2591720001
    LIVESEY, David Christopher
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    16-20
    Bedfordshire
    England
    Director
    Hockliffe Street
    LU7 1GN Leighton Buzzard
    16-20
    Bedfordshire
    England
    United KingdomBritish226178270001
    MACCREADY, Charlie
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    England
    Director
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    England
    CanadaCanadian285121410001
    PROUD, Matthew Warren
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    England
    Director
    The Square
    GU18 5SS Lightwater
    Courtyard House
    Surrey
    England
    CanadaCanadian285156530001
    RICHARDS, Nicholas Guy
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    Director
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    EnglandBritish312040900001
    SCARFF, Robert
    49 Sheep Street
    CV37 6EE Stratford Upon Avon
    Warwickshire
    Director
    49 Sheep Street
    CV37 6EE Stratford Upon Avon
    Warwickshire
    British103708830001
    SHIPPERLEY, Reginald Stephen
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    England
    Director
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    England
    United KingdomBritish12798700001
    STRIVENS, Andrew James
    32 Sandfield Road
    OX3 7RJ Oxford
    Oxfordshire
    Director
    32 Sandfield Road
    OX3 7RJ Oxford
    Oxfordshire
    British102951400001
    WILLIAMS, Edmund Warren
    Littlehurst House
    154 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    Director
    Littlehurst House
    154 Forest Road
    TN2 5JD Tunbridge Wells
    Kent
    EnglandBritish74001820004
    WILLIAMS, Martyn Courtney Bailey
    9 Chadlington Road
    OX2 6SY Oxford
    Director
    9 Chadlington Road
    OX2 6SY Oxford
    EnglandBritish37614850003
    WK INCORPORATIONS LIMITED
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    Director
    5 & 6 Northumberland Building
    Queen Square
    BA1 2JE Bath
    Avon
    101282830001

    Who are the persons with significant control of TM VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    England
    Apr 06, 2016
    Delta Business Park
    SN5 7XZ Swindon
    1200
    Wiltshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05278187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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