Active
Company Information for TMS GLOBAL UK LIMITED
LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
|
Company Registration Number
10341841
Private Limited Company
Active |
Company Name | |
---|---|
TMS GLOBAL UK LIMITED | |
Legal Registered Office | |
LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL | |
Company Number | 10341841 | |
---|---|---|
Company ID Number | 10341841 | |
Date formed | 2016-08-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 20/09/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 19:52:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE STEELE |
||
JEREMY ANDREW ARON |
||
STEWART JOHN CLOUGH |
||
WILLIAM BEVERLEY HICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MANISTY |
Director | ||
MARK SHAW |
Director | ||
PER VINGE FREDERIKSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL MARKETING SUPPORT LIMITED | Director | 2017-11-15 | CURRENT | 2014-09-17 | Active | |
TOTAL MARKETING SUPPORT GLOBAL LIMITED | Director | 2017-11-15 | CURRENT | 2016-01-13 | Active | |
BRAIN TUMOUR RESEARCH | Director | 2017-06-06 | CURRENT | 2013-06-14 | Active | |
ARON COMMERCIAL ENTERPRISES LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
TOTAL MARKETING SUPPORT LIMITED | Director | 2018-05-01 | CURRENT | 2014-09-17 | Active | |
TOTAL MARKETING SUPPORT GLOBAL LIMITED | Director | 2018-05-01 | CURRENT | 2016-01-13 | Active | |
DS SMITH ROMA LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active | |
DS SMITH ROMANIA LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
CREO PROPERTY LIMITED | Director | 2016-06-22 | CURRENT | 2014-05-12 | Active | |
CREO RETAIL MARKETING LTD | Director | 2016-06-22 | CURRENT | 1992-03-25 | Active | |
DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED | Director | 2016-04-19 | CURRENT | 2007-11-15 | Active | |
TRM TRUSTEES LIMITED | Director | 2016-03-24 | CURRENT | 2003-12-18 | Active - Proposal to Strike off | |
ASHTON CORRUGATED (SOUTHERN) LIMITED | Director | 2016-01-21 | CURRENT | 1918-09-10 | Active | |
REED & SMITH LIMITED | Director | 2016-01-21 | CURRENT | 1973-08-20 | Active | |
D.W. PLASTICS (UK) LIMITED | Director | 2016-01-21 | CURRENT | 1951-05-16 | Active | |
WADDINGTON & DUVAL LIMITED | Director | 2016-01-21 | CURRENT | 1956-03-26 | Active | |
DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED | Director | 2016-01-21 | CURRENT | 1960-08-29 | Active - Proposal to Strike off | |
DS SMITH DORMANT FIVE LIMITED | Director | 2016-01-21 | CURRENT | 1948-08-13 | Active | |
DS SMITH DORMANT EIGHT LIMITED | Director | 2016-01-21 | CURRENT | 1963-08-15 | Active - Proposal to Strike off | |
DS SMITH LOGISTICS LIMITED | Director | 2016-01-21 | CURRENT | 1959-02-23 | Active | |
DS SMITH (UK) LIMITED | Director | 2016-01-21 | CURRENT | 1951-11-22 | Active | |
DS SMITH SUDBROOK LIMITED | Director | 2016-01-21 | CURRENT | 1953-04-01 | Active | |
DS SMITH DISPLAY HOLDING LIMITED | Director | 2016-01-21 | CURRENT | 1943-09-11 | Active | |
DAVID S. SMITH NOMINEES LIMITED | Director | 2016-01-21 | CURRENT | 1991-02-27 | Active | |
FIRST4BOXES LIMITED | Director | 2016-01-21 | CURRENT | 2005-12-06 | Active | |
DS SMITH PERCH LIMITED | Director | 2016-01-21 | CURRENT | 2012-07-20 | Active | |
MULTIGRAPHICS HOLDINGS LIMITED | Director | 2016-01-21 | CURRENT | 2003-07-10 | Active | |
THEBANNERPEOPLE.COM LIMITED | Director | 2016-01-21 | CURRENT | 2004-10-28 | Active | |
MULTIGRAPHICS SERVICES LIMITED | Director | 2016-01-21 | CURRENT | 2005-07-07 | Active | |
ST REGIS PACKAGING (SCOTLAND) LIMITED | Director | 2016-01-21 | CURRENT | 1981-01-05 | Active - Proposal to Strike off | |
JDS HOLDING | Director | 2016-01-21 | CURRENT | 1989-12-29 | Active | |
CALARA HOLDING LIMITED | Director | 2016-01-21 | CURRENT | 1990-05-02 | Active | |
BIBER PAPER CONVERTING LIMITED | Director | 2016-01-21 | CURRENT | 1990-03-15 | Active | |
AVONBANK PAPER DISPOSAL LIMITED | Director | 2016-01-21 | CURRENT | 1964-01-29 | Active | |
ABBEY CORRUGATED LIMITED | Director | 2016-01-21 | CURRENT | 1973-07-10 | Active | |
CORRUGATED PRODUCTS LIMITED | Director | 2016-01-21 | CURRENT | 1979-07-18 | Active | |
ASHTON CORRUGATED | Director | 2016-01-21 | CURRENT | 1987-04-22 | Active | |
GROVEHURST ENERGY LIMITED | Director | 2016-01-21 | CURRENT | 1987-11-23 | Active | |
DSSH NO.1 LIMITED | Director | 2016-01-21 | CURRENT | 1993-11-18 | Active | |
DSS EASTERN EUROPE LIMITED | Director | 2016-01-21 | CURRENT | 1995-11-03 | Active | |
DS SMITH INTERNATIONAL LIMITED | Director | 2015-07-21 | CURRENT | 1991-08-09 | Active | |
DS SMITH HOLDINGS LIMITED | Director | 2015-07-21 | CURRENT | 2008-11-03 | Active | |
THE LESS PACKAGING COMPANY LTD. | Director | 2015-07-21 | CURRENT | 2009-09-18 | Active | |
THE BRAND COMPLIANCE COMPANY LIMITED | Director | 2015-07-21 | CURRENT | 2012-12-18 | Active | |
TOTAL MARKETING SUPPORT LIMITED | Director | 2015-07-21 | CURRENT | 2014-09-17 | Active | |
GSIAT LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
Change of details for Total Marketing Support Global Limited as a person with significant control on 2022-12-19 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Change of details for Total Marketing Support Global Limited as a person with significant control on 2022-12-19 | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ANDREW ARON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM02 | Termination of appointment of Anne Steele on 2018-10-31 | |
AP03 | Appointment of Zillah Wendy Stone as company secretary on 2018-10-31 | |
CH01 | Director's details changed for Mr William Beverley Hicks on 2018-07-25 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER FREDERIKSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MANISTY | |
AP01 | DIRECTOR APPOINTED STEWART JOHN CLOUGH | |
CH01 | Director's details changed for Mr Mark Shaw on 2017-12-08 | |
AP01 | DIRECTOR APPOINTED MR JEREMY ANDREW ARON | |
AP01 | DIRECTOR APPOINTED PER VINGE FREDERIKSEN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/08/17 TO 30/04/17 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TMS GLOBAL UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |