Company NameTMI Seo Limited
DirectorsGrant Macfarlane and Marketa Macfarlane
Company StatusActive
Company Number08424945
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Macfarlane
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodpecker Close
Cobham
Surrey
KT11 2NT
Secretary NameMr Grant Macfarlane
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodpecker Close
Cobham
Surrey
KT11 2NT
Director NameMrs Marketa Macfarlane
Date of BirthJune 1979 (Born 44 years ago)
NationalityCzech
StatusCurrent
Appointed11 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodpecker Close
Cobham
KT11 2NT
Director NameMr Pieter Ralph Du Plessis
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Catbridge Lane, East Carleton
Norwich
NR14 8JX
Director NameMr Darren Jon Sheffield
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Church Street, Nassington
Peterborough
PE8 6QG

Contact

Websitewww.fliptilt.com

Location

Registered AddressUnit 1.01, Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB

Shareholders

6 at £1Pieter Ralph Du Plessis
6.00%
Ordinary
50 at £1Grant Macfarlane
50.00%
Ordinary
44 at £1Darren Jon Sheffield
44.00%
Ordinary

Financials

Year2014
Net Worth£36,258
Cash£68,608
Current Liabilities£67,932

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

28 August 2018Delivered on: 31 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1.01 vauxhall sky gardens 143-161 wandsworth road london.
Outstanding
9 August 2018Delivered on: 13 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
28 January 2021Registered office address changed from 81 st. Judes Road Englefield Green Egham TW20 0DF United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 January 2021 (1 page)
11 November 2020Appointment of Mrs Marketa Macfarlane as a director on 11 November 2020 (2 pages)
9 November 2020Director's details changed for Mr Grant Macfarlane on 9 November 2020 (2 pages)
9 November 2020Change of details for Mr Grant Macfarlane as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Secretary's details changed for Mr Grant Macfarlane on 9 November 2020 (1 page)
21 September 2020Change of details for Mr Grant Macfarlane as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mr Grant Macfarlane on 21 September 2020 (2 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 101
(3 pages)
15 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
15 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
31 August 2018Registration of charge 084249450002, created on 28 August 2018 (35 pages)
13 August 2018Registration of charge 084249450001, created on 9 August 2018 (56 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 152-154 Coles Green Road London NW2 7HD to 81 st. Judes Road Englefield Green Egham TW20 0DF on 13 March 2018 (1 page)
18 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
7 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
17 November 2015Termination of appointment of Darren Jon Sheffield as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of Darren Jon Sheffield as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of Pieter Ralph Du Plessis as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of Pieter Ralph Du Plessis as a director on 2 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
2 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(6 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
28 February 2013Incorporation (46 pages)
28 February 2013Incorporation (46 pages)