Warning: file_put_contents(c/605e933bb1747057524e90403175e076.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Technology Means Business Group Limited, SM1 2SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNOLOGY MEANS BUSINESS GROUP LIMITED

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

This company is commonly known as Technology Means Business Group Limited. The company was founded 20 years ago and was given the registration number 05056101. The firm's registered office is in SUTTON. You can find them at Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TECHNOLOGY MEANS BUSINESS GROUP LIMITED
Company Number:05056101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, SM1 2SW

Director15 August 2011Active
Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, SM1 2SW

Director14 April 2004Active
17, Grange Wood 48-50 Upper Richmond Road, London, SW15 2RN

Secretary25 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 February 2004Active
17, Grange Wood 48-50 Upper Richmond Road, London, SW15 2RN

Director25 February 2004Active
Jacob Cavenagh & Skeet, 5 Robin Hood Lane, Sutton, SM1 2SW

Director15 August 2011Active
201 Coombe Lane, London, SW20 0RG

Director25 February 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 February 2004Active

People with Significant Control

Tmbg Holdings Ltd
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Best It Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Robin Hood Lane, Sutton, United Kingdom, SM1 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Capital

Capital statement capital company with date currency figure.

Download
2023-06-29Capital

Legacy.

Download
2023-06-29Insolvency

Legacy.

Download
2023-06-29Resolution

Resolution.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.