UKBizDB.co.uk

TXM TECHNOLOGY LIMITED

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

This company is commonly known as Txm Technology Limited. The company was founded 16 years ago and was given the registration number 06523788. The firm's registered office is in MILTON KEYNES. You can find them at Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TXM TECHNOLOGY LIMITED
Company Number:06523788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Blackhill Drive, Wolverton Mill South, Milton Keynes, Buckinghamshire, MK12 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackhill Drive, Wolverton Mill South, Milton Keynes, MK12 5TS

Director19 March 2012Active
Blackhill Drive, Wolverton Mill South, Milton Keynes, MK12 5TS

Director31 March 2008Active
Blackhill Drive, Wolverton Mill South, Milton Keynes, MK12 5TS

Director31 March 2008Active
62 West End, Silverstone, NN12 8UY

Secretary31 March 2008Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR

Corporate Secretary05 March 2008Active
Blackhill Drive, Wolverton Mill South, Milton Keynes, MK12 5TS

Director04 December 2014Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR

Corporate Director05 March 2008Active

People with Significant Control

Txm Group Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:2, Grange Court, Milton Keynes, England, MK12 5NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keiron Gallimore
Notified on:16 June 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Grange Court, Milton Keynes, United Kingdom, MK12 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laurence James Seward
Notified on:16 June 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Grange Court, Milton Keynes, United Kingdom, MK12 5NE
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 (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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-20Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.