Company NameTM Connect Limited
DirectorsStuart Alastair Douglas and Graham Arthur Edward Crowe
Company StatusActive
Company Number06967012
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Alastair Douglas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House, 16 Brunswick Place
London
N1 6DZ
Director NameGraham Arthur Edward Crowe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House, 16 Brunswick Place
London
N1 6DZ
Director NameMr Jonathan Joseph Hassid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchill House
142-146 Old Street
London
EC1V 9BW
Director NameMr William Becker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House, 16 Brunswick Place
London
N1 6DZ
Secretary NameIfti Adam
NationalityBritish
StatusResigned
Appointed04 November 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH

Contact

Websitegranitecard.co.uk
Telephone0800 0234567
Telephone regionFreephone

Location

Registered AddressChapter House, 16
Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75k at £1Media Ingenuity Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,544,586
Gross Profit£3,708,153
Net Worth£6,504,218
Cash£1,077,317
Current Liabilities£518,493

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

18 October 2019Delivered on: 25 October 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark application no. 2523482 in class 36 for the mark fluid, the trademark with trademark application no. 2533434 in class 36 for the mark granite, the trademark with trademark application no. 2618669 in class 9 and 36 for the mark moneymatch/moneymatch, the trademark with trademark application no. 3255788 in class 9 for the mark fluid. For further information, please see clause 1.1 and schedule 3 of the instrument.
Outstanding
17 August 2018Delivered on: 30 August 2018
Persons entitled: Sep Iii

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 27 September 2017
Persons entitled: Sep Iii

Classification: A registered charge
Particulars: All estates and other interests in any freehold, leasehold or other immovable property, including, without limitation, all fixtures on such property, but excluding any interest in land in scotland, all proceeds and rights of sale and insurance derived from such property and the benefit of all covenants to which the company is entitled in respect of such property, all of which are now at any time after the date of this deed become the property of the company.. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interest (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist), now or in the future owned, possessed or controlled by the company (whether alone or with others) anywhere in the world, and the benefit of all agreements and licences now or in the future entered into or enjoyed by or on behalf of the company relating to the use or exploitation by or on behalf of the company anywhere in the world of such intellectual property owned by others, and all the company’s rights now or in the future in relation to trade secrets, confidential information, and know how in any part of the world.
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled: Sep Iii

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: William Becker, Jonathan Joseph Hassid, Hannah Becker, Ana-Paula Lloyd

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
31 March 2011Delivered on: 7 April 2011
Satisfied on: 25 November 2013
Persons entitled: Sep Iii Gp Limited (Security Trustee)

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
31 July 2023Registration of charge 069670120007, created on 27 July 2023 (8 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
18 April 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
6 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
25 July 2022Director's details changed for Stuart Alastair Douglas on 8 July 2022 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
30 June 2021Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
28 June 2021Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH (1 page)
24 June 2021Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 8 July 2019 (2 pages)
19 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
6 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
(3 pages)
4 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
3 December 2019Change of details for Media Ingenuity Holdings Limited as a person with significant control on 22 November 2019 (2 pages)
25 October 2019Registration of charge 069670120006, created on 18 October 2019 (37 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
17 July 2019Termination of appointment of William Becker as a director on 20 June 2019 (1 page)
17 July 2019Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019 (2 pages)
17 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to Chapter House, 16 Brunswick Place London N1 6DZ on 8 July 2019 (1 page)
8 March 2019Satisfaction of charge 069670120003 in full (1 page)
8 March 2019Satisfaction of charge 069670120005 in full (1 page)
8 March 2019Satisfaction of charge 2 in full (1 page)
8 March 2019Satisfaction of charge 069670120004 in full (1 page)
20 February 2019Termination of appointment of Jonathan Joseph Hassid as a director on 18 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
30 August 2018Registration of charge 069670120005, created on 17 August 2018 (50 pages)
14 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
27 September 2017Registration of charge 069670120004, created on 19 September 2017 (61 pages)
27 September 2017Registration of charge 069670120004, created on 19 September 2017 (61 pages)
11 July 2017Notification of Media Ingenuity Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Media Ingenuity Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
23 June 2017Appointment of Stuart Douglas as a director on 25 May 2017 (2 pages)
23 June 2017Appointment of Stuart Douglas as a director on 25 May 2017 (2 pages)
10 May 2017Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH to 4th Floor Churchill House 142-146 Old Street London EC1V 9BW on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH to 4th Floor Churchill House 142-146 Old Street London EC1V 9BW on 10 May 2017 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (15 pages)
2 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 75,000
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 75,000
(4 pages)
3 September 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 75,000
(4 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 75,000
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 August 2014Registration of charge 069670120003, created on 8 August 2014 (64 pages)
12 August 2014Registration of charge 069670120003, created on 8 August 2014 (64 pages)
12 August 2014Registration of charge 069670120003, created on 8 August 2014 (64 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
(4 pages)
25 November 2013Satisfaction of charge 1 in full (4 pages)
25 November 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (15 pages)
2 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
2 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
19 August 2010Director's details changed for William Becker on 11 August 2010 (2 pages)
19 August 2010Director's details changed for William Becker on 11 August 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
7 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 75,000
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 75,000
(4 pages)
4 December 2009Director's details changed for Jonathan Joseph Hassid on 20 July 2009 (1 page)
4 December 2009Director's details changed for Jonathan Joseph Hassid on 20 July 2009 (1 page)
27 November 2009Director's details changed for William Becker on 4 November 2009 (3 pages)
27 November 2009Appointment of Ifti Adam as a secretary (3 pages)
27 November 2009Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages)
27 November 2009Director's details changed for William Becker on 4 November 2009 (3 pages)
27 November 2009Director's details changed for William Becker on 4 November 2009 (3 pages)
27 November 2009Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages)
27 November 2009Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages)
27 November 2009Appointment of Ifti Adam as a secretary (3 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 6 November 2009 (2 pages)
20 July 2009Incorporation (13 pages)
20 July 2009Incorporation (13 pages)