UKBizDB.co.uk

TCM TECHNOLOGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcm Technology Ltd. The company was founded 11 years ago and was given the registration number 08354086. The firm's registered office is in ALTRINCHAM. You can find them at 4th Floor Charter House, Woodlands Road, Altrincham, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:TCM TECHNOLOGY LTD
Company Number:08354086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:4th Floor Charter House, Woodlands Road, Altrincham, England, WA14 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Cotton House, Queen Street, Manchester, England, M2 5HS

Secretary01 September 2014Active
1st Floor, Cotton House, Queen Street, Manchester, England, M2 5HS

Director14 February 2013Active
1st Floor, Cotton House, Queen Street, Manchester, England, M2 5HS

Director01 October 2019Active
1st Floor, Cotton House, Queen Street, Manchester, England, M2 5HS

Director25 September 2014Active
1st Floor, Cotton House, Queen Street, Manchester, England, M2 5HS

Director06 April 2018Active
1st Floor, Cotton House, Queen Street, Manchester, England, M2 5HS

Director01 October 2019Active
Ashley House, Ashley Road, Altrincham, United Kingdom, WA14 2DW

Director09 January 2013Active
Ashley House, Ashley Road, Altrincham, United Kingdom, WA14 2DW

Director16 September 2013Active
Poplar House, 126a Ashley Road, Hale, Altrincham, England, WA14 2UN

Director16 September 2013Active
Poplar House, 126a Ashley Road, Hale, Altrincham, England, WA14 2UN

Director14 February 2013Active

People with Significant Control

Mr Michael Hart Goldstone
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:1st Floor, Cotton House, Manchester, England, M2 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-01-24Capital

Capital allotment shares.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.