Company NameCPI Tmd Technologies Limited
Company StatusActive
Company Number00952502
CategoryPrivate Limited Company
Incorporation Date21 April 1969(55 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMichael John Clark
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(42 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleQuality Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr David Alan Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(44 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Martin John Treemoon Woolley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(44 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameRobert Fickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2021(52 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California 94303
United States
Director NameMr Bhavesh Hasmukh Shah
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMs Laura Kowalchik
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(53 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
Ca 94304
United States
Director NameMr Peter John Butcher
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameJohn Laurence Hakes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressOverhanger Hindhead Road
Haslemere
Surrey
GU27 1LP
Director NameDavid Sydney Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 1992)
RoleCompany Director
Correspondence Address6 Westmorland Drive
Camberley
Surrey
GU15 1EW
Secretary NameDavid Sydney Jackson
NationalityBritish
StatusResigned
Appointed19 August 1991(22 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameSudhakar Anand Pandit
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleMd Special Products Group
Correspondence Address1 Laurel Road
Barnes
London
SW13 0EE
Secretary NameMr David Frank Fisher
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 25 November 1992)
RoleChartered Accountant
Correspondence Address12 Bridge Road
Chertsey
Surrey
KT16 8JL
Director NameMr Andrew Kenneth Jolliffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(23 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 1993)
RoleFinancial Controller
Correspondence Address6 Willow Way
Prestbury
Macclesfield
Cheshire
SK10 4XB
Secretary NameMr Andrew Kenneth Jolliffe
NationalityBritish
StatusResigned
Appointed25 November 1992(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleFinancial Controller
Correspondence Address6 Willow Way
Prestbury
Macclesfield
Cheshire
SK10 4XB
Director NameWilliam Alfred White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1995)
RoleManaging Director
Correspondence AddressMaple Villa
Nuthurst Road
Maplehurst
West Sussex
RH13 6AE
Director NameJohn David Wilkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1995)
RoleFinance Director
Correspondence Address3 Wylo Drive
Arkley
Hertfordshire
EN5 3JL
Secretary NameAnne Margaret Ryan
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address30a Cumberland Road
Richmond
Surrey
TW9 3HQ
Director NameJohn Kenneth Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Director NameMr Victor Howard Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(26 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Secretary NameJohn Kenneth Hill
NationalityBritish
StatusResigned
Appointed12 June 1995(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Mornington Road
Greenford
Middlesex
UB6 9HP
Director NameDr Anthony Guy Smart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1997)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrunel Cottage
Lower Road Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PE
Director NamePaul Albert Plurien
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address28 Oakdene Close
Hatchend
Middlesex
HA5 4EQ
Director NameBsc Amiee Ian George Haig
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1999)
RoleTechnical Director
Correspondence Address21 Hamilton Road
Uxbridge
Middlesex
UB8 3AJ
Director NameElizabeth Lynne Pegler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 2004)
RoleQuality Director
Correspondence AddressThe Hopstore
2 Empshott Place
Empshott
Hampshire
GU33 6HX
Director NameGraham Hugh Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(30 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Park Road
Staines
Middlesex
TW19 7NY
Director NameAndrew Philip Boughton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleOperations Director
Correspondence Address52 Eridge Green
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6JE
Director NameDavid Marshall Pike
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(40 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr James Allibone
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBs37
Director NameMrs Tracey Jane Ledwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 July 2021)
RoleEngineering Programme Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMrs Jane Ann McAlister
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Nigel Clifford Hann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(51 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Robert Kemp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2021(52 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address811 Hansen Way
Palo Alto
California 94303
United States

Contact

Websitetmd.co.uk
Telephone020 85735555
Telephone regionLondon

Location

Registered AddressUnit 3 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5m at £1Tmd Holdings LTD
100.00%
Ordinary
100 at £1Tmd Management LLP
0.00%
Ordinary B

Financials

Year2014
Turnover£21,551,000
Gross Profit£5,178,000
Net Worth£14,757,000
Cash£6,415,000
Current Liabilities£4,904,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

27 February 2008Delivered on: 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re tmd technologies LTD and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
15 February 2008Delivered on: 19 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 December 2003Delivered on: 18 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 November 2021Delivered on: 29 November 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Patent over title 'radar system' registered at united states patent and trademark office - patent number 9341706. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Patent over title 'radar system' registered at united states patent and trademark office - patent number 9341706. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Trademark over mark 'tmd' registered at united states patent and trademark office - registration number 3179380. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
26 August 2021Delivered on: 27 August 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Trademark over mark 'tmd' registered at united states patent and trademark office - registration number 3179380. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
8 July 2021Delivered on: 14 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2005Delivered on: 22 November 2005
Satisfied on: 20 February 2007
Persons entitled: Kleinwort Capital Trust PLC, as Security Trustee and Agent for Itself and the Noteholders (The"Security Agent")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 14 December 1999
Satisfied on: 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1999Delivered on: 14 December 1999
Satisfied on: 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 21290184 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
12 June 1995Delivered on: 15 June 1995
Satisfied on: 13 September 2005
Persons entitled: Thorn Emi PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or photoaward limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 June 1995Delivered on: 12 June 1995
Satisfied on: 15 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or photoaward limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2021Satisfaction of charge 8 in full (2 pages)
9 October 2020Appointment of Mr Nigel Clifford Hann as a director on 1 October 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 March 2020 (31 pages)
19 November 2019Termination of appointment of Jane Ann Mcalister as a director on 12 November 2019 (1 page)
4 September 2019Satisfaction of charge 5 in full (1 page)
27 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
11 July 2019Full accounts made up to 31 March 2019 (32 pages)
15 April 2019Statement of capital on 15 April 2019
  • GBP 3,470,401
(3 pages)
4 April 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 25/03/2019
(1 page)
4 April 2019Statement by Directors (1 page)
4 April 2019Solvency Statement dated 25/03/19 (1 page)
22 March 2019Director's details changed for Mr Victor Howard Smith on 10 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Victor Howard Smith on 10 March 2019 (2 pages)
21 March 2019Director's details changed for Mr Peter John Butcher on 10 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Martin John Treemoon Woolley on 7 March 2019 (2 pages)
19 March 2019Director's details changed for Mr David Alan Brown on 8 March 2019 (2 pages)
19 March 2019All of the property or undertaking has been released from charge 5 (2 pages)
7 January 2019Second filing of Confirmation Statement dated 19/08/2018 (7 pages)
3 January 2019Full accounts made up to 31 March 2018 (29 pages)
31 August 201819/08/18 Statement of Capital gbp 3470401
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/01/2019.
(6 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (27 pages)
14 August 2017Full accounts made up to 31 March 2017 (27 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
27 May 2016Appointment of Mrs Jane Ann Mcalister as a director on 4 January 2016 (2 pages)
27 May 2016Appointment of Mrs Jane Ann Mcalister as a director on 4 January 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
7 January 2016Full accounts made up to 31 March 2015 (23 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,470,401
(9 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,470,401
(9 pages)
23 September 2015Termination of appointment of James Allibone as a director on 31 May 2015 (1 page)
23 September 2015Termination of appointment of James Allibone as a director on 31 May 2015 (1 page)
3 February 2015Appointment of Mrs Tracey Jane Ledwell as a director on 1 September 2014 (2 pages)
3 February 2015Appointment of Mrs Tracey Jane Ledwell as a director on 1 September 2014 (2 pages)
3 February 2015Appointment of Mrs Tracey Jane Ledwell as a director on 1 September 2014 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (23 pages)
8 January 2015Full accounts made up to 31 March 2014 (23 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,470,401
(10 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,470,401
  • ANNOTATION Other The address of james allibone, former director of tmd technologies LIMITED was partially-suppressed on 26/11/2019 under section 1088 of the Companies Act 2006
(10 pages)
29 January 2014Termination of appointment of Graham Brown as a director (1 page)
29 January 2014Termination of appointment of Graham Brown as a director (1 page)
22 November 2013Full accounts made up to 31 March 2013 (22 pages)
22 November 2013Full accounts made up to 31 March 2013 (22 pages)
9 October 2013Appointment of Mr Martin John Treemoon Woolley as a director (2 pages)
9 October 2013Termination of appointment of John Hill as a director (1 page)
9 October 2013Termination of appointment of John Hill as a director (1 page)
9 October 2013Appointment of Mr David Alan Brown as a director (2 pages)
9 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,470,401
(10 pages)
9 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,470,401
(10 pages)
9 October 2013Appointment of Mr Martin John Treemoon Woolley as a director (2 pages)
9 October 2013Appointment of Mr David Alan Brown as a director (2 pages)
9 October 2013Termination of appointment of John Hill as a secretary (1 page)
9 October 2013Appointment of Mr James Allibone as a director
  • ANNOTATION Other The address of james allibone, former director of tmd technologies LIMITEDwas partially-suppressed on 26/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
9 October 2013Termination of appointment of John Hill as a secretary (1 page)
9 October 2013Appointment of Mr James Allibone as a director (2 pages)
11 October 2012Full accounts made up to 31 March 2012 (24 pages)
11 October 2012Full accounts made up to 31 March 2012 (24 pages)
5 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (10 pages)
19 December 2011Appointment of Michael John Clark as a director (3 pages)
19 December 2011Appointment of Michael John Clark as a director (3 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 3,470,401
(4 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
31 October 2011Statement of company's objects (2 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 3,470,401
(4 pages)
31 October 2011Statement of company's objects (2 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
14 October 2011Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages)
13 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
6 October 2011Full accounts made up to 31 March 2011 (23 pages)
6 October 2011Full accounts made up to 31 March 2011 (23 pages)
10 June 2011Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/09/2010 as it was not properly delivered
(20 pages)
10 June 2011Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/09/2010 as it was not properly delivered
(20 pages)
15 April 2011Amended full accounts made up to 31 March 2009 (24 pages)
15 April 2011Amended full accounts made up to 31 March 2009 (24 pages)
15 April 2011Amended full accounts made up to 31 March 2008 (23 pages)
15 April 2011Amended full accounts made up to 31 March 2008 (23 pages)
15 April 2011Amended full accounts made up to 31 March 2007 (25 pages)
15 April 2011Amended full accounts made up to 31 March 2010 (23 pages)
15 April 2011Amended full accounts made up to 31 March 2007 (25 pages)
15 April 2011Amended full accounts made up to 31 March 2010 (23 pages)
6 April 2011Annual return made up to 19 August 2004 (7 pages)
6 April 2011Annual return made up to 19 August 2009 (6 pages)
6 April 2011Annual return made up to 19 August 2008 (7 pages)
6 April 2011Annual return made up to 19 August 2006 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 19 August 2009 (6 pages)
6 April 2011Annual return made up to 19 August 2003 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 19 August 2004 (7 pages)
6 April 2011Annual return made up to 19 August 2007 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 19 August 2005 (7 pages)
6 April 2011Annual return made up to 19 August 2008 (7 pages)
6 April 2011Annual return made up to 19 August 2007 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 19 August 2003 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 19 August 2005 (7 pages)
6 April 2011Annual return made up to 19 August 2006 with a full list of shareholders (8 pages)
21 October 2010Full accounts made up to 31 March 2010 (23 pages)
21 October 2010Full accounts made up to 31 March 2010 (23 pages)
30 September 2010Director's details changed for Graham Hugh Brown on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/06/2011
(9 pages)
30 September 2010Director's details changed for Graham Hugh Brown on 1 January 2010 (2 pages)
30 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/06/2011
(9 pages)
30 September 2010Director's details changed for Graham Hugh Brown on 1 January 2010 (2 pages)
27 September 2010Appointment of David Marshall Pike as a director (3 pages)
27 September 2010Appointment of David Marshall Pike as a director (3 pages)
12 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (4 pages)
20 September 2009Full accounts made up to 31 March 2009 (24 pages)
20 September 2009Full accounts made up to 31 March 2009 (24 pages)
1 November 2008Full accounts made up to 31 March 2008 (27 pages)
1 November 2008Full accounts made up to 31 March 2008 (27 pages)
3 September 2008Return made up to 19/08/08; full list of members (4 pages)
3 September 2008Return made up to 19/08/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 March 2007 (25 pages)
3 April 2008Full accounts made up to 31 March 2007 (25 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
28 September 2007Return made up to 19/08/07; no change of members (8 pages)
28 September 2007Return made up to 19/08/07; no change of members (8 pages)
14 March 2007Full accounts made up to 31 March 2006 (20 pages)
14 March 2007Full accounts made up to 31 March 2006 (20 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006Full accounts made up to 31 March 2005 (21 pages)
6 January 2006Full accounts made up to 31 March 2005 (21 pages)
30 November 2005Declaration of assistance for shares acquisition (4 pages)
30 November 2005Declaration of assistance for shares acquisition (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
22 November 2005Particulars of mortgage/charge (4 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Return made up to 19/08/05; full list of members (8 pages)
22 August 2005Return made up to 19/08/05; full list of members (8 pages)
4 January 2005Full accounts made up to 31 March 2004 (21 pages)
4 January 2005Full accounts made up to 31 March 2004 (21 pages)
28 September 2004Return made up to 19/08/04; full list of members (8 pages)
28 September 2004Return made up to 19/08/04; full list of members (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
29 January 2004Full accounts made up to 31 March 2003 (21 pages)
29 January 2004Full accounts made up to 31 March 2003 (21 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 19/08/03; full list of members (8 pages)
1 October 2003Return made up to 19/08/03; full list of members (8 pages)
3 January 2003Full accounts made up to 31 March 2002 (20 pages)
3 January 2003Full accounts made up to 31 March 2002 (20 pages)
15 August 2002Return made up to 19/08/02; full list of members (8 pages)
15 August 2002Return made up to 19/08/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 March 2001 (21 pages)
24 May 2002Full accounts made up to 31 March 2001 (21 pages)
8 October 2001Return made up to 19/08/01; full list of members (7 pages)
8 October 2001Return made up to 19/08/01; full list of members (7 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
22 March 2001Full accounts made up to 31 March 2000 (20 pages)
22 March 2001Full accounts made up to 31 March 2000 (20 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
15 December 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Company name changed thorn microwave devices LIMITED\certificate issued on 01/06/00 (2 pages)
1 June 2000Company name changed thorn microwave devices LIMITED\certificate issued on 01/06/00 (2 pages)
23 March 2000Full accounts made up to 31 March 1999 (20 pages)
23 March 2000Full accounts made up to 31 March 1999 (20 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 19/08/99; full list of members (6 pages)
26 October 1999Return made up to 19/08/99; full list of members (6 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
18 February 1999Full accounts made up to 31 March 1998 (21 pages)
18 February 1999Full accounts made up to 31 March 1998 (21 pages)
26 October 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1998Full accounts made up to 31 March 1997 (23 pages)
18 April 1998Full accounts made up to 31 March 1997 (23 pages)
29 September 1997Return made up to 19/08/97; no change of members (6 pages)
29 September 1997Return made up to 19/08/97; no change of members (6 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: swallowfield way, hayes, middlesex, UB3 1DQ (1 page)
17 March 1997Registered office changed on 17/03/97 from: swallowfield way, hayes, middlesex, UB3 1DQ (1 page)
17 February 1997Return made up to 19/08/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
17 February 1997Return made up to 19/08/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (22 pages)
27 September 1996Full accounts made up to 31 March 1996 (22 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 September 1995Return made up to 19/08/95; full list of members (6 pages)
19 September 1995Return made up to 19/08/95; full list of members (6 pages)
23 June 1995New secretary appointed (2 pages)
23 June 1995New secretary appointed (2 pages)
21 June 1995Declaration of assistance for shares acquisition (8 pages)
21 June 1995Declaration of assistance for shares acquisition (8 pages)
21 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
21 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
21 June 1995Declaration of assistance for shares acquisition (8 pages)
21 June 1995Declaration of assistance for shares acquisition (8 pages)
21 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Secretary resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Secretary resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
15 June 1995Particulars of mortgage/charge (18 pages)
15 June 1995Particulars of mortgage/charge (18 pages)
13 June 1995Registered office changed on 13/06/95 from: blyth road,, hayes,, middx, UB3 1HR (1 page)
13 June 1995Ad 08/06/95--------- £ si 3000000@1=3000000 £ ic 470301/3470301 (2 pages)
13 June 1995Ad 08/06/95--------- £ si 3000000@1=3000000 £ ic 470301/3470301 (2 pages)
13 June 1995Registered office changed on 13/06/95 from: blyth road,, hayes,, middx, UB3 1HR (1 page)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1995Ad 26/05/95--------- £ si 470001@1=470001 £ ic 300/470301 (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 June 1995Ad 26/05/95--------- £ si 470001@1=470001 £ ic 300/470301 (2 pages)
7 June 1995Full accounts made up to 31 March 1995 (17 pages)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1995£ nc 300/4000000 26/05/95 (1 page)
7 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 June 1995£ nc 300/4000000 26/05/95 (1 page)
7 June 1995Full accounts made up to 31 March 1995 (17 pages)
7 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1995Director's particulars changed (2 pages)
9 April 1995Director's particulars changed (2 pages)
20 December 1990New director appointed (2 pages)
20 December 1990New director appointed (2 pages)
10 August 1990New director appointed (2 pages)
10 August 1990New director appointed (2 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 June 1987New director appointed (2 pages)
16 June 1987New director appointed (2 pages)
21 April 1969Incorporation (15 pages)
21 April 1969Incorporation (15 pages)