Tbm Financial Solutions Ltd

General information

Name:

Tbm Financial Solutions Limited

Office Address:

C/o Freeths Llp Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes

Number: 07647625

Incorporation date: 2011-05-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tbm Financial Solutions started conducting its operations in the year 2011 as a Private Limited Company with reg. no. 07647625. The business has been operating for thirteen years and the present status is active. This firm's head office is situated in Milton Keynes at C/o Freeths Llp Routeco Office Park, Davy Avenue. You could also locate the company utilizing the area code, MK5 8HJ. This firm's SIC code is 82990, that means Other business support service activities not elsewhere classified. Its most recent financial reports were submitted for the period up to 31st May 2022 and the most current confirmation statement was submitted on 1st November 2022.

Given this specific company's growing number of employees, it was unavoidable to formally appoint more directors: Darren S. and Andy T. who have been working as a team since 2022 to promote the success of the business.

Financial data based on annual reports

Company staff

Darren S.

Role: Director

Appointed: 17 November 2022

Latest update: 7 March 2024

Andy T.

Role: Director

Appointed: 17 November 2022

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are: Solomon Advice Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redhill at Kingsgate, High Street, RH1 1SH and was registered as a PSC under the reg no 13787580.

Solomon Advice Limited
Address: Fourth Floor Kingsgate, High Street, Redhill, RH1 1SH, England
Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13787580
Notified on 17 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas M.
Notified on 1 September 2022
Ceased on 17 November 2022
Nature of control:
over 3/4 of shares
Thomas M.
Notified on 25 May 2017
Ceased on 1 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Summit House 13 High Street

Post code:

E11 2AA

City / Town:

Wanstead

HQ address,
2013

Address:

Summit House 13 High Street

Post code:

E11 2AA

City / Town:

Wanstead

HQ address,
2014

Address:

Summit House 13 High Street

Post code:

E11 2AA

City / Town:

Wanstead

HQ address,
2015

Address:

Summit House 13 High Street

Post code:

E11 2AA

City / Town:

Wanstead

HQ address,
2016

Address:

Summit House 13 High Street

Post code:

E11 2AA

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode