Company NameTMT Consultants Ltd
DirectorDominic Joseph Lowndes
Company StatusActive
Company Number06879982
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Dominic Joseph Lowndes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address32 Lafone Street
London
SE1 2LX
Secretary NameMichelle Hanley
StatusCurrent
Appointed01 May 2018(9 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address32 Lafone Street
London
SE1 2LX
Director NameMr Philip Thomas Low
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address16 Tasso Road
London
W6 8LZ
Secretary NameMr Dominic Joseph Lowndes
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2.1.2 Leather Market Weston Street
London
SE1 3ER

Contact

Websitetmtfinance.com
Email address[email protected]
Telephone020 37474604
Telephone regionLondon

Location

Registered Address32 Lafone Street
London
SE1 2LX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

901 at £1Dominic Joseph Lowndes
90.10%
Ordinary
99 at £1Dorothy Carrington Thompson
9.90%
Ordinary

Financials

Year2014
Net Worth£28,002
Cash£38,422
Current Liabilities£101,071

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

20 August 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 January 2021Secretary's details changed for Michelle Hanley on 15 January 2021 (1 page)
18 January 2021Director's details changed for Mr Dominic Joseph Lowndes on 15 January 2021 (2 pages)
16 December 2020Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 16 December 2020 (1 page)
20 August 2020Registration of charge 068799820001, created on 20 August 2020 (24 pages)
27 April 2020Confirmation statement made on 17 April 2020 with updates (6 pages)
2 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (6 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 May 2018Secretary's details changed for Michelle Hanley on 1 May 2018 (1 page)
1 May 2018Confirmation statement made on 17 April 2018 with updates (6 pages)
1 May 2018Appointment of Michelle Hanley as a secretary on 1 May 2018 (2 pages)
1 May 2018Secretary's details changed for Mr Dominic Joseph Lowndes on 1 April 2018 (1 page)
1 May 2018Director's details changed for Mr Dominic Joseph Lowndes on 1 April 2018 (2 pages)
1 May 2018Termination of appointment of Dominic Joseph Lowndes as a secretary on 1 May 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
7 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,000
(7 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Purchase of own shares. (3 pages)
7 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,000
(7 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 April 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
27 April 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
14 March 2017Memorandum and Articles of Association (18 pages)
14 March 2017Memorandum and Articles of Association (18 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Secretary's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (2 pages)
10 December 2014Secretary's details changed for Mr Dominic Joseph Lowndes on 10 December 2014 (1 page)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,000
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 1,000
(3 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 August 2012Purchase of own shares. (3 pages)
16 August 2012Purchase of own shares. (3 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Termination of appointment of Philip Low as a director (1 page)
9 December 2011Termination of appointment of Philip Low as a director (1 page)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 April 2009Incorporation (32 pages)
17 April 2009Incorporation (32 pages)