UKBizDB.co.uk

TKM9 GROUP UK LIMITED

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

This company is commonly known as Tkm9 Group Uk Limited. The company was founded 8 years ago and was given the registration number 10042946. The firm's registered office is in LONDON. You can find them at Studio 13 - Action House, 53 Sandgate Street, London, . This company's SIC code is 32401 - Manufacture of professional and arcade games and toys.

Company Information

Name:TKM9 GROUP UK LIMITED
Company Number:10042946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32401 - Manufacture of professional and arcade games and toys
  • 58210 - Publishing of computer games
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Studio 13 - Action House, 53 Sandgate Street, London, United Kingdom, SE15 1LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, United Kingdom, W1W 7LT

Secretary04 March 2016Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director04 March 2016Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director13 October 2017Active
Studio 13 - Action House, 53 Sandgate Street, London, United Kingdom, SE15 1LE

Director13 October 2017Active
C/O Paul Gormley Friars Wood, 46 Uplands Road, Kenley, United Kingdom, CR8 5EF

Director04 March 2016Active
72, Headcorn Road, Biddenden, Ashford, Great Britain, TN27 8JN

Director18 July 2016Active
46, Uplands Road, Friars Wood, Kenley, United Kingdom, CR8 5EF

Director09 December 2016Active
C/O Paul Gormley Friars Wood, 46 Uplands Road, Kenley, United Kingdom, CR8 5EF

Director04 March 2016Active

People with Significant Control

Ms Tanya Michaelides
Notified on:22 March 2018
Status:Active
Date of birth:June 1977
Nationality:Australian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Hodgens
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:Australian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Address

Default companies house registered office address applied.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Gazette

Gazette filings brought up to date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2021-01-08Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Gazette

Gazette filings brought up to date.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2019-03-27Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.