Company NameTMA Data Management Limited
DirectorsTimothy Meyer and Darren Lee Thompson
Company StatusActive
Company Number04367685
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameMr Timothy Meyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMr Darren Lee Thompson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Manor Farm Offices Flexford Road
North Baddesley
Southampton
SO52 9DF
Secretary NameCEP Secretaries Limited Cep Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressAtrium Court
15 Jockey's Fields
London
WC1R 4QR

Contact

Websitewww.tma.co.uk
Telephone01324 711744
Telephone regionFalkirk

Location

Registered Address145 London Road
Kingston Upon Thames
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,723,740
Cash£3,131,727
Current Liabilities£1,031,810

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

24 June 2020Delivered on: 26 June 2020
Persons entitled: Timothy Meyer

Classification: A registered charge
Outstanding
19 November 2010Delivered on: 24 November 2010
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of charge with full title guarantee. £7,832.55 see image for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
21 December 2020Full accounts made up to 28 February 2020 (28 pages)
18 August 2020Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 100 London Road Kingston upon Thames KT2 6QJ on 18 August 2020 (1 page)
21 July 2020Memorandum and Articles of Association (9 pages)
21 July 2020Resolutions
  • RES13 ‐ Director appointed 24/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Statement of company's objects (2 pages)
6 July 2020Appointment of Mr Darren Lee Thompson as a director on 24 June 2020 (2 pages)
6 July 2020Cessation of Timothy Meyer as a person with significant control on 24 June 2020 (1 page)
6 July 2020Notification of Tma Group Holdings Limited as a person with significant control on 24 June 2020 (2 pages)
26 June 2020Registration of charge 043676850002, created on 24 June 2020 (34 pages)
25 June 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 25 June 2020 (1 page)
28 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 28 February 2019 (25 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (9 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,000
(3 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,000
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 July 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to Mutual House 70 Conduit Street London W1S 2GF on 6 July 2015 (1 page)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12,000
(3 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12,000
(3 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 12,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(3 pages)
28 February 2014Director's details changed for Mr Timothy Meyer on 17 February 2014 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12,000
(3 pages)
28 February 2014Director's details changed for Mr Timothy Meyer on 17 February 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Timothy Meyer on 1 March 2011 (2 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Timothy Meyer on 1 March 2011 (2 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Timothy Meyer on 1 March 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Timothy Meyer on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Timothy Meyer on 4 March 2010 (2 pages)
5 March 2010Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page)
5 March 2010Termination of appointment of Cep Secretaries Limited Cep Secretaries Limited as a secretary (1 page)
5 March 2010Director's details changed for Timothy Meyer on 4 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 November 2008Return made up to 06/02/08; full list of members (3 pages)
28 November 2008Return made up to 06/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 April 2007Return made up to 06/02/07; full list of members (2 pages)
5 April 2007Return made up to 06/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (11 pages)
4 January 2006Full accounts made up to 28 February 2005 (11 pages)
24 March 2005Return made up to 06/02/05; full list of members (2 pages)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Return made up to 06/02/05; full list of members (2 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
2 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
14 May 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Ad 06/02/02--------- £ si 11999@1=11999 £ ic 1/12000 (3 pages)
14 May 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Ad 06/02/02--------- £ si 11999@1=11999 £ ic 1/12000 (3 pages)
21 February 2003Registered office changed on 21/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page)
21 February 2003Registered office changed on 21/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page)
6 February 2002Incorporation (13 pages)
6 February 2002Incorporation (13 pages)