Tcmm International Limited

General information

Name:

Tcmm International Ltd

Office Address:

Quayside House Basin Road South BN41 1WF Hove

Number: 05744849

Incorporation date: 2006-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tcmm International began its operations in 2006 as a Private Limited Company with reg. no. 05744849. The company has operated for 18 years and it's currently active. The company's head office is situated in Hove at Quayside House. You can also locate the company utilizing its zip code, BN41 1WF. Although lately it's been operating under the name of Tcmm International Limited, it previously was known under a different name. This company was known as Tcmm Management until 2006-04-26, at which point the company name was replaced by Shutterly Fabulous. The final switch took place on 2016-09-13. The firm's SIC code is 74990 - Non-trading company. The business most recent accounts were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-04-01.

The company has three trademarks, all are still in use. The first trademark was registered in 2014.

As the data suggests, the following limited company was formed in 2006-03-16 and has so far been managed by nine directors, out of whom six (Oliver G., Sam T., James S. and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still in the management. To provide support to the directors, this limited company has been utilizing the skillset of Samuel T. as a secretary since 2021.

  • Previous company's names
  • Tcmm International Limited 2016-09-13
  • Shutterly Fabulous Limited 2006-04-26
  • Tcmm Management Limited 2006-03-16

Trade marks

Trademark UK00003055474
Trademark image:-
Trademark name:Utterly Shuttered
Status:Application Published
Filing date:2014-05-14
Owner name:Shutterly Fabulous Ltd
Owner address:Quayside House, Basin Road South, Hove, United Kingdom, BN41 1WF
Trademark UK00003055482
Trademark image:-
Trademark name:California Shutters
Status:Application Published
Filing date:2014-05-14
Owner name:Shutterly Fabulous Ltd
Owner address:Quayside House, Basin Road South, Hove, United Kingdom, BN41 1WF
Trademark UK00003055489
Trademark image:-
Trademark name:Shutterlicious
Status:Application Published
Filing date:2014-05-14
Owner name:Shutterly Fabulous Ltd
Owner address:Quayside House, Basin Road South, Hove, United Kingdom, BN41 1WF

Financial data based on annual reports

Company staff

Oliver G.

Role: Director

Appointed: 25 February 2022

Latest update: 7 April 2024

Sam T.

Role: Director

Appointed: 25 February 2022

Latest update: 7 April 2024

Samuel T.

Role: Secretary

Appointed: 23 June 2021

Latest update: 7 April 2024

James S.

Role: Director

Appointed: 17 February 2021

Latest update: 7 April 2024

Stuart D.

Role: Director

Appointed: 17 February 2021

Latest update: 7 April 2024

Jonathan M.

Role: Director

Appointed: 17 February 2021

Latest update: 7 April 2024

Russell D.

Role: Director

Appointed: 17 February 2021

Latest update: 7 April 2024

People with significant control

The companies that control this firm include: Tcmm Shutter Group Limited owns over 3/4 of company shares. This business can be reached in Hove at Basin Road South, BN41 1WF, East Sussex and was registered as a PSC under the registration number 04472045.

Tcmm Shutter Group Limited
Address: Quayside House Basin Road South, Hove, East Sussex, BN41 1WF, United Kingdom
Legal authority Companies Act 2008
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04472045
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Similar companies nearby

Closest companies