UKBizDB.co.uk

TMF INCREMENTUM LIMITED

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

This company is commonly known as Tmf Incrementum Limited. The company was founded 3 years ago and was given the registration number 12871890. The firm's registered office is in BASILDON. You can find them at 32 College Lane, , Basildon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TMF INCREMENTUM LIMITED
Company Number:12871890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 College Lane, Basildon, England, SS15 6GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Caspian Close, Purfleet, England, RM19 1LH

Director10 September 2020Active
65, Ashingdon Heights, Rochford, England, SS4 3TH

Director10 September 2020Active
2, Hood Road, Rainham, England, RM13 8AS

Director10 September 2020Active
14, Anton Road, South Ockendon, England, RM15 5AT

Director10 September 2020Active
1, Hay Green, Hornchurch, England, RM11 3BN

Director10 September 2020Active
112, Francisco Close, Chafford Hundred, Grays, England, RM16 6YD

Director10 September 2020Active
35, Panyers Gardens, Dagenham, England, RM10 7FG

Director10 September 2020Active
32, College Lane, Basildon, England, SS15 6GS

Director10 September 2020Active
63, Anton Road, South Ockendon, England, RM15 5AU

Director10 September 2020Active
13, Conrad Gardens, Grays, England, RM16 2TN

Director10 September 2020Active
9, Fenton Road, Chafford Hundred, Grays, England, RM16 6EP

Director10 September 2020Active
37, Mill Road, Aveley, South Ockendon, England, RM15 4SR

Director10 September 2020Active
52, Hubert Road, Rainham, England, RM13 8AB

Director10 September 2020Active
165, Frobisher Gardens, Chafford Hundred, Grays, England, RM16 6EZ

Director10 September 2020Active
193, Manners Way, Southend-On-Sea, England, SS2 6QS

Director10 September 2020Active

People with Significant Control

Mr Adebayo Olabowale
Notified on:11 March 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:13, Conrad Gardens, Grays, England, RM16 2TN
Nature of control:
  • Significant influence or control
Mr James Abiodun Peters
Notified on:11 March 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:9, Fenton Road, Grays, England, RM16 6EP
Nature of control:
  • Significant influence or control
Mr Keith Ajayi
Notified on:11 March 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:1, Hay Green, Hornchurch, England, RM11 3BN
Nature of control:
  • Significant influence or control
Mr Andrew Adeyemi Johnson
Notified on:11 February 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:32, College Lane, Basildon, England, SS15 6GS
Nature of control:
  • Significant influence or control

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
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-09-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.