UKBizDB.co.uk

THE TMS GLOBAL NETWORK LIMITED

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

This company is commonly known as The Tms Global Network Limited. The company was founded 5 years ago and was given the registration number 11851049. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Global House Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE TMS GLOBAL NETWORK LIMITED
Company Number:11851049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78300 - Human resources provision and management of human resources functions
  • 82200 - Activities of call centres
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Global House Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, Tyne & Wear, England, NE16 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, England, NE16 6EA

Secretary24 August 2019Active
Suite 4, Suite 4, 4 Queens Road, Jesmond, Newcastle Upon Tyne, England, NE2 2PP

Director01 March 2021Active
Pride Media Centre, Stonehills, Shields Road, Pelaw, Gateshead, England, NE10 0HW

Secretary25 August 2020Active
Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, England, NE16 6EA

Secretary20 August 2019Active
Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, England, NE16 6EA

Director23 August 2019Active
Highfield House, Billet Lane, Iver, England, SL0 0LT

Director25 August 2020Active
11, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5DQ

Director27 February 2019Active
171, Chillingham Road, Newcastle Upon Tyne, England, NE6 5XN

Director29 October 2020Active
Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, England, NE16 6EA

Director18 November 2019Active
Global House, Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, England, NE16 6EA

Director20 April 2020Active
10, Perivale, Monkston Park, Milton Keynes, England, MK10 9PE

Corporate Director15 October 2020Active

People with Significant Control

Lord John Caulfield
Notified on:27 October 2020
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Suite 4, Suite 4, Newcastle Upon Tyne, England, NE2 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Kashif Butt
Notified on:25 August 2020
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Global House, Hobson Industrial Estate, Newcastle Upon Tyne, England, NE16 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thaver Zahid Mohammed
Notified on:23 April 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Global House, Hobson Industrial Estate, Newcastle Upon Tyne, England, NE16 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Seff Ali Mohammed
Notified on:20 April 2020
Status:Active
Date of birth:July 2002
Nationality:British
Country of residence:England
Address:Global House, Hobson Industrial Estate, Newcastle Upon Tyne, England, NE16 6EA
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Danielle Louise Carr
Notified on:27 February 2019
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Global House, Hobson Industrial Estate, Newcastle Upon Tyne, England, NE16 6EA
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Address

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

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-04-25Address

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

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Address

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

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-14Address

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

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint corporate director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.