TM SEARCH CHOICE LIMITED
Overview
Company Name | TM SEARCH CHOICE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05281723 |
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 SEARCH CHOICE LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is TM SEARCH CHOICE LIMITED located?
Registered Office Address | 1200 Delta Business Park SN5 7XZ Swindon Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TM SEARCH CHOICE LIMITED?
Company Name | From | Until |
---|---|---|
SEARCH CHOICE LIMITED | Nov 09, 2004 | Nov 09, 2004 |
What are the latest accounts for TM SEARCH CHOICE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for TM SEARCH CHOICE LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for TM SEARCH CHOICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Termination of appointment of Joseph David Pepper as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 052817230002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Charlie Maccready as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Warren Proud 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 | ||||||||||
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 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 052817230002, 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 | ||||||||||
Appointment of Mr Tom Durbin St George as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1200 Delta Business Park Swindon Wiltshire SN5 7XZ England to Courtyard House the Square Lightwater Surrey GU18 5SS on Jul 13, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of TM SEARCH CHOICE 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 | Operating Partner | 312040390001 | ||||||||
BROWN, Trevor Haward | Secretary | Delta Business Park, Welton Road SN5 7XZ Swindon 1200 Wiltshire United Kingdom | British | Chartered Accountant | 78303610002 | |||||||||
HODSON, William Laurence | Secretary | 27 Belvedere Grove Wimbledon SW19 7RQ London | British | Accountant | 94541480001 | |||||||||
STRIVENS, Andrew James | Secretary | 32 Sandfield Road OX3 7RJ Oxford Oxfordshire | British | Company Director | 102951400001 | |||||||||
RWK COMPANY SERVICES LIMITED | Secretary | Northumberland Buildings Queen Square 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 | Director | 121596030001 | ||||||||
BOBATH, Anthony John | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire England | England | British | Company Director | 179547630001 | ||||||||
BROWN, Trevor Haward | Director | Delta Business Park, Welton Road SN5 7XZ Swindon 1200 Wiltshire United Kingdom | England | British | Chartered Accountant | 78303610002 | ||||||||
CAROLAN, John Francis | Director | Delta Business Park SN5 7XD Swindon 200 Wiltshire United Kingdom | England | British | Company Director | 80312960001 | ||||||||
CRABB, Ian Denis | Director | Floor 1/3 Sun Street EC2A 2EP London 4th England | England | British | Director | 181144470001 | ||||||||
CREFFIELD, Paul Lewis | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire England | United Kingdom | British | Director | 130655630001 | ||||||||
DURBIN ST GEORGE, Tom | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | England | British | Director | 285119400001 | ||||||||
EDWARDS, Gordon Lewis | Director | 3 Westover Drive ST15 8TT Stone Staffordshire | British | Managing Director | 127402130001 | |||||||||
EMBLEY, Simon David | Director | Delta Business Park, Welton Road SN5 7XZ Swindon 1200 Wiltshire United Kingdom | England | British | Company Director | 71406150003 | ||||||||
FOSTER, Steven James | Director | Swandown Axford SN8 2EX Marlborough Wiltshire | England | British | Director | 69028400002 | ||||||||
GILBERT, Mark Anthony | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire England | England | British | Company Director | 247438620001 | ||||||||
GILL, Adrian Stuart | Director | Richmond Barn Drayton Road MK17 0LE Mursley Buckinghamshire | United Kingdom | British | Director | 66529100003 | ||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Director | 2505480001 | ||||||||
HODSON, William Laurence | Director | 27 Belvedere Grove Wimbledon SW19 7RQ London | England | British | Accountant | 94541480001 | ||||||||
KEMP, Colin | Director | Knott Barn Whitehill Lane Lothersdale BD20 8HX Skipton West Yorkshire | British | Company Director | 96584030001 | |||||||||
LAING, Ian Michael | Director | 4 Charlbury Road OX2 6UT Oxford | England | British | Director | 2591720001 | ||||||||
LIVESEY, David Christopher | Director | Hockliffe Street LU7 1GN Leighton Buzzard 16-20 Bedfordshire England | United Kingdom | British | Company Director | 226178270001 | ||||||||
MACCREADY, Charlie | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | Canada | Canadian | Lawyer | 285121410001 | ||||||||
PEPPER, Joseph David | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire | England | British | Company Director | 245781260001 | ||||||||
PROUD, Matthew Warren | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | Canada | Canadian | Director | 285156530001 | ||||||||
RICHARDS, Nicholas Guy | Director | Delta Business Park SN5 7XZ Swindon 1200 Wiltshire | England | British | Chartered Accountant | 267879040001 | ||||||||
SCARFF, Robert | Director | 49 Sheep Street CV37 6EE Stratford Upon Avon Warwickshire | British | Director | 103708830001 | |||||||||
SHIPPERLEY, Reginald Stephen | Director | Home Farm Waterstock OX33 1JU Oxford Oxfordshire | United Kingdom | British | Director | 12798700001 | ||||||||
STRIVENS, Andrew James | Director | 32 Sandfield Road OX3 7RJ Oxford Oxfordshire | British | Company Director | 102951400001 | |||||||||
WILLIAMS, Edmund Warren | Director | Littlehurst House 154 Forest Road TN2 5JD Tunbridge Wells Kent | England | British | Managing Director | 74001820004 | ||||||||
WILLIAMS, Martyn Courtney Bailey | Director | 9 Chadlington Road OX2 6SY Oxford | England | British | Director | 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 SEARCH CHOICE 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