Company NameTMRW Ventures Ltd
DirectorsSimon James Windsor and Stephen Duncan Jelley
Company StatusActive
Company Number08553078
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Simon James Windsor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
Director NameMr Stephen Duncan Jelley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA

Contact

Websitethisistmrw.com
Telephone020 81447955
Telephone regionLondon

Location

Registered AddressUnit 35 Wimbledon Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

575 at £0.1Simon Windsor
57.50%
Ordinary
425 at £0.1Simon Jelley
42.50%
Ordinary

Financials

Year2014
Net Worth£6,210
Cash£17,199
Current Liabilities£45,263

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
28 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 December 2019Cessation of Simon James Windsor as a person with significant control on 18 November 2019 (3 pages)
14 December 2019Notification of Hammerhead Interactive Limited as a person with significant control on 18 November 2019 (4 pages)
14 December 2019Cessation of Stephen Duncan Jelley as a person with significant control on 18 November 2019 (3 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
29 August 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 August 2019Registered office address changed from 145/147 Hatfield Road St. Albans AL1 4JY England to Unit 39 Wimbledon Business Centre Riverside Road London SW17 0BA on 29 August 2019 (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 December 2016Director's details changed for Mr Simon James Windsor on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Simon James Windsor on 14 December 2016 (2 pages)
5 December 2016Registered office address changed from 17 George Raymond Road Eastleigh Hampshire SO50 5SZ to 145/147 Hatfield Road St. Albans AL1 4JY on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 17 George Raymond Road Eastleigh Hampshire SO50 5SZ to 145/147 Hatfield Road St. Albans AL1 4JY on 5 December 2016 (1 page)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Appointment of Mr Stephen Duncan Jelley as a director on 1 July 2014 (2 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Appointment of Mr Stephen Duncan Jelley as a director on 1 July 2014 (2 pages)
16 July 2015Appointment of Mr Stephen Duncan Jelley as a director on 1 July 2014 (2 pages)
5 May 2015Director's details changed for Mr Simon James Windsor on 30 April 2015 (2 pages)
5 May 2015Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 17 George Raymond Road Eastleigh Hampshire SO50 5SZ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 17 George Raymond Road Eastleigh Hampshire SO50 5SZ on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Simon James Windsor on 30 April 2015 (2 pages)
5 May 2015Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England to 17 George Raymond Road Eastleigh Hampshire SO50 5SZ on 5 May 2015 (1 page)
6 March 2015Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR to 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 6 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR England to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from 8a Broadshard Lane Ringwood Hampshire BH24 1RR England to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 23 February 2015 (2 pages)
30 January 2015Registered office address changed from 1 Rosetta Cottage Westwood Rd Lyndhurst Hampshire SO43 7EH to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 1 Rosetta Cottage Westwood Rd Lyndhurst Hampshire SO43 7EH to 8a Broadshard Lane Ringwood Hampshire BH24 1RR on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Simon James Windsor on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Simon James Windsor on 30 January 2015 (2 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)