Warning: file_put_contents(c/ada635ca9c65c2ba760cb8f2df0c0e85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tgmatrix Limited, OX4 4GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TGMATRIX LIMITED

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

This company is commonly known as Tgmatrix Limited. The company was founded 10 years ago and was given the registration number 09046896. The firm's registered office is in OXFORD. You can find them at John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TGMATRIX LIMITED
Company Number:09046896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Secretary17 November 2018Active
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director17 November 2018Active
Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP

Director01 January 2021Active
15 Hunter Seal,, Hunter Seal, Leigh, Tonbridge, England, TN11 9AW

Director28 November 2014Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director01 April 2015Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director01 April 2015Active
9 Ennerdale Drive, Sale, Ennerdale Drive, Sale, England, M33 5NF

Director01 April 2015Active
15 Hunter Seal, Hunter Seal, Leigh, Tonbridge, England, TN11 9AW

Director19 May 2014Active

People with Significant Control

Brian Bolam
Notified on:03 February 2020
Status:Active
Country of residence:England
Address:Bredons Norton Manor, Bredons Norton, Tewkesbury, England, GL20 7EZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Brian Bolam
Notified on:03 February 2020
Status:Active
Date of birth:September 1947
Nationality:British
Address:Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Joan Anne Bolam
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP
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 (6 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
2022-08-13Gazette

Gazette dissolved liquidation.

Download
2022-05-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-16Address

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

Download
2021-08-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.