Company NameTM Solutions Limited
Company StatusActive
Company Number04222046
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark Roy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Secretary NameMr Mark Roy Lightfoot
StatusCurrent
Appointed05 February 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Richard Btesh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr Stephen Dracup
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
SK9 7JP
Director NameMr David Malcolm Chappell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Secretary NameHelen Suzanne Watson
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleNurse
Correspondence Address11 Prince Grove
Abingdon
Oxfordshire
OX14 1XE
Director NameMrs Suzanne Chappell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(9 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Secretary NameMr David Malcolm Chappell
NationalityBritish
StatusResigned
Appointed05 March 2002(9 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameYvette Marie Pateman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(8 years, 9 months after company formation)
Appointment Duration1 week (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Ock Street
Abingdon
Oxfordshire
OX14 5DH
Director NameMrs Helen Suzanne Booker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr Martin David Boiles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr Duncan John Wilkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressTm Solutions Ltd Monarch House
Barton Lane, Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr Clive Peter Sawkins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYeoville Paice Lane
Medstead
Alton
Hampshire
GU34 5PR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.tmsols.co.uk/
Telephone01235 526600
Telephone regionAbingdon

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£76,850
Cash£177,283
Current Liabilities£207,846

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

15 June 2022Delivered on: 16 June 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 December 2021Delivered on: 4 January 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2014Delivered on: 22 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (20 pages)
10 September 2019Appointment of Mr Stephen Dracup as a director on 10 September 2019 (2 pages)
10 September 2019Appointment of Mr Richard Btesh as a director on 10 September 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
5 February 2019Cessation of Suzanne Chappell as a person with significant control on 17 September 2018 (1 page)
5 February 2019Appointment of Mr Mark Roy Lightfoot as a secretary on 5 February 2019 (2 pages)
5 February 2019Appointment of Mr Mark Roy Lightfoot as a director on 5 February 2019 (2 pages)
5 February 2019Appointment of Mr Charles David Pollock as a director on 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Duncan John Wilkinson as a director on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Suzanne Chappell as a director on 5 February 2019 (1 page)
5 February 2019Current accounting period shortened from 29 June 2019 to 30 April 2019 (1 page)
5 February 2019Termination of appointment of David Malcolm Chappell as a secretary on 5 February 2019 (1 page)
5 February 2019Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA England to Bridgford House Heyes Lane Alderley Edge SK9 7JP on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Martin David Boiles as a director on 5 February 2019 (1 page)
5 February 2019Termination of appointment of David Malcolm Chappell as a director on 5 February 2019 (1 page)
5 February 2019Cessation of David Malcolm Chappell as a person with significant control on 17 September 2018 (1 page)
5 February 2019Termination of appointment of Helen Suzanne Booker as a director on 5 February 2019 (1 page)
5 February 2019Notification of Charles David Pollock as a person with significant control on 17 September 2018 (2 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 June 2018Director's details changed for Mrs Helen Suzanne Booker on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 23 May 2018 with updates (3 pages)
6 June 2018Director's details changed for Mr Duncan John Wilkinson on 6 June 2018 (2 pages)
25 April 2018Amended total exemption full accounts made up to 30 June 2017 (9 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 March 2018Director's details changed for Mrs Suzanne Chappell on 12 March 2018 (2 pages)
13 March 2018Secretary's details changed for Mr David Malcolm Chappell on 12 March 2018 (1 page)
13 March 2018Director's details changed for Mr Martin David Boiles on 12 March 2018 (2 pages)
13 March 2018Director's details changed for Mr David Malcolm Chappell on 12 March 2018 (2 pages)
13 March 2018Director's details changed for Mrs Helen Suzanne Booker on 12 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Duncan John Wilkinson on 12 March 2018 (2 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 June 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
1 March 2017Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017 (1 page)
1 March 2017Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017 (1 page)
18 August 2016Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016 (1 page)
30 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,112
(8 pages)
30 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,112
(8 pages)
4 March 2016Appointment of Clive Peter Sawkins as a director on 1 February 2016 (2 pages)
4 March 2016Appointment of Clive Peter Sawkins as a director on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages)
1 February 2016Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages)
1 February 2016Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages)
1 February 2016Director's details changed for Mrs Helen Suzanne Booker on 15 January 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,112
(9 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,112
(9 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/10/2014 and has an allotment date of 01/10/2014
(6 pages)
15 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/10/2014 and has an allotment date of 01/10/2014
(6 pages)
10 October 2014Appointment of Duncan John Wilkinson as a director on 1 October 2014 (3 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,112
  • ANNOTATION Clarification a second filed SH01 is registered on 15/10/2014
(5 pages)
10 October 2014Appointment of Mr Martin David Boiles as a director on 1 October 2014 (3 pages)
10 October 2014Resolutions
  • RES13 ‐ Directors' titles 01/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,112
  • ANNOTATION Clarification a second filed SH01 is registered on 15/10/2014
(5 pages)
10 October 2014Appointment of Duncan John Wilkinson as a director on 1 October 2014 (3 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,112
  • ANNOTATION Clarification a second filed SH01 is registered on 15/10/2014
(5 pages)
10 October 2014Appointment of Mr Martin David Boiles as a director on 1 October 2014 (3 pages)
10 October 2014Appointment of Duncan John Wilkinson as a director on 1 October 2014 (3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors' titles 01/10/2014
(49 pages)
10 October 2014Appointment of Mr Martin David Boiles as a director on 1 October 2014 (3 pages)
10 October 2014Change of share class name or designation (2 pages)
22 September 2014Registration of charge 042220460001, created on 19 September 2014 (18 pages)
22 September 2014Registration of charge 042220460001, created on 19 September 2014 (18 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
16 June 2014Director's details changed for Mrs Helen Suzanne Booker on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mrs Helen Suzanne Booker on 16 June 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 March 2014Appointment of Mrs Helen Suzanne Booker as a director (2 pages)
7 March 2014Appointment of Mrs Helen Suzanne Booker as a director (2 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 October 2012Director's details changed for David Malcolm Chappell on 23 October 2012 (2 pages)
25 October 2012Secretary's details changed for David Malcolm Chappell on 23 October 2012 (2 pages)
25 October 2012Director's details changed for Suzanne Chappell on 23 October 2012 (2 pages)
25 October 2012Secretary's details changed for David Malcolm Chappell on 23 October 2012 (2 pages)
25 October 2012Director's details changed for Suzanne Chappell on 23 October 2012 (2 pages)
25 October 2012Director's details changed for David Malcolm Chappell on 23 October 2012 (2 pages)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Termination of appointment of Yvette Pateman as a director (1 page)
16 November 2010Termination of appointment of Yvette Pateman as a director (1 page)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Appointment of Yvette Marie Pateman as a director (2 pages)
15 March 2010Appointment of Yvette Marie Pateman as a director (2 pages)
2 June 2009Director and secretary's change of particulars / david chappell / 06/02/2008 (1 page)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Director and secretary's change of particulars / david chappell / 06/02/2008 (1 page)
2 June 2009Director's change of particulars / suzanne chappell / 06/02/2008 (1 page)
2 June 2009Director's change of particulars / suzanne chappell / 06/02/2008 (1 page)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 March 2009Registered office changed on 26/03/2009 from 98 ock street abingdon oxfordshire OX14 5DH (1 page)
26 March 2009Registered office changed on 26/03/2009 from 98 ock street abingdon oxfordshire OX14 5DH (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 November 2008Registered office changed on 13/11/2008 from 1 stert street abingdon oxfordshire OX14 3JF (1 page)
13 November 2008Registered office changed on 13/11/2008 from 1 stert street abingdon oxfordshire OX14 3JF (1 page)
6 November 2008Return made up to 23/05/08; full list of members (4 pages)
6 November 2008Return made up to 23/05/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 23/05/07; no change of members (7 pages)
31 July 2007Return made up to 23/05/07; no change of members (7 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 May 2005Return made up to 23/05/05; full list of members (7 pages)
24 May 2005Return made up to 23/05/05; full list of members (7 pages)
13 April 2005Ad 06/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 April 2005Ad 06/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2004Return made up to 23/05/04; full list of members (7 pages)
3 June 2004Return made up to 23/05/04; full list of members (7 pages)
12 November 2003Registered office changed on 12/11/03 from: 100 ock street abingdon oxfordshire OX14 5AD (1 page)
12 November 2003Registered office changed on 12/11/03 from: 100 ock street abingdon oxfordshire OX14 5AD (1 page)
30 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 23/05/02; full list of members (7 pages)
24 June 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
24 June 2002Return made up to 23/05/02; full list of members (7 pages)
24 June 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
31 May 2001Registered office changed on 31/05/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
23 May 2001Incorporation (13 pages)
23 May 2001Incorporation (13 pages)