Tm Solutions Limited

General information

Name:

Tm Solutions Ltd

Office Address:

Bridgford House Heyes Lane SK9 7JP Alderley Edge

Number: 04222046

Incorporation date: 2001-05-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tm Solutions Limited has been in the business for twenty three years. Registered under the number 04222046 in the year 2001, it have office at Bridgford House, Alderley Edge SK9 7JP. This firm's registered with SIC code 61900: Other telecommunications activities. Its most recent annual accounts cover the period up to 2022-04-30 and the most recent annual confirmation statement was released on 2023-05-19.

There's a number of four directors overseeing this specific business at present, namely Stephen D., Richard B., Charles P. and Mark L. who have been performing the directors assignments since September 2019. What is more, the managing director's tasks are regularly assisted with by a secretary - Mark L., who was chosen by the business on Tue, 5th Feb 2019.

The companies with significant control over this firm are as follows: Chess Ict Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Alderley Edge at Heyes Lane, SK9 7JP and was registered as a PSC under the reg no 04512773.

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 10 September 2019

Latest update: 14 April 2024

Richard B.

Role: Director

Appointed: 10 September 2019

Latest update: 14 April 2024

Charles P.

Role: Director

Appointed: 05 February 2019

Latest update: 14 April 2024

Mark L.

Role: Director

Appointed: 05 February 2019

Latest update: 14 April 2024

Mark L.

Role: Secretary

Appointed: 05 February 2019

Latest update: 14 April 2024

People with significant control

Chess Ict Limited
Address: Bridgford House Heyes Lane, Alderley Edge, SK9 7JP, England
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 04512773
Notified on 1 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Charles P.
Notified on 17 September 2018
Ceased on 1 May 2021
Nature of control:
over 3/4 of shares
David C.
Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne C.
Notified on 6 April 2016
Ceased on 17 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 December 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 October 2015
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 1 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 1 March 2013
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2023/04/30 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

1 Stert Street

Post code:

OX14 3JF

City / Town:

Abingdon

HQ address,
2013

Address:

1 Stert Street

Post code:

OX14 3JF

City / Town:

Abingdon

HQ address,
2014

Address:

1 Stert Street

Post code:

OX14 3JF

City / Town:

Abingdon

HQ address,
2015

Address:

1 Stert Street

Post code:

OX14 3JF

City / Town:

Abingdon

HQ address,
2016

Address:

C/o Khan Morris Accountants Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2014

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
22
Company Age

Closest Companies - by postcode