General information

Name:

Tms (go) Limited

Office Address:

Beechey House 87 Church Street RG45 7AW Crowthorne

Number: 07499320

Incorporation date: 2011-01-20

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the launching of Tms (go) Ltd, the firm that is situated at Beechey House, 87 Church Street, Crowthorne. That would make 13 years Tms (go) has prospered on the market, as the company was founded on 2011-01-20. The company's registered no. is 07499320 and the area code is RG45 7AW. Tms (go) Ltd was listed nine years ago under the name of The Marketing Squad (UK). The enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. Tms (go) Limited reported its account information for the period that ended on 2023-02-28. Its most recent confirmation statement was submitted on 2023-01-20.

The company owns two trademarks, all are valid. The first trademark was licensed in 2016. The trademark which will become invalid sooner, i.e. in March, 2026 is Trace My Story.

Paul G. is this particular firm's solitary director, that was arranged to perform management duties 13 years ago. Since January 2011 Yomtov J., had performed the duties for this specific firm till the resignation 13 years ago. What is more a different director, namely Sandra G. quit in 2014.

  • Previous company's names
  • Tms (go) Ltd 2015-09-07
  • The Marketing Squad (UK) Ltd 2011-01-20

Trade marks

Trademark UK00003059874
Trademark image:Trademark UK00003059874 image
Status:Application Published
Filing date:2014-06-14
Owner name:The Marketing Squad (UK) Ltd
Owner address:Walnut House, 34 Rose Street, WOKINGHAM, United Kingdom, RG40 1XU
Trademark UK00003155691
Trademark image:-
Trademark name:Trace My Story
Status:Registered
Filing date:2016-03-18
Date of entry in register:2016-06-24
Renewal date:2026-03-18
Owner name:TMS (GO) Ltd
Owner address:Beechey House, 87 Church Street, Crowthorne, Berkshire, United Kingdom, RG45 7AW

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 20 January 2011

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Paul G. owns 1/2 or less of company shares. Sandra G. owns 1/2 or less of company shares.

Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sandra G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10 April 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024-01-20 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Walnut House 34 Rose Street

Post code:

RG40 1XU

City / Town:

Wokingham

Accountant/Auditor,
2015

Name:

Alan Reynolds & Company Limited

Address:

Walnut House 34 Rose Street

Post code:

RG40 1XU

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies