Company NameTM 2022 Ltd
DirectorsAlan Samuel Tibber and Benjamin Alexander Marks
Company StatusLiquidation
Company Number08634837
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)
Previous NamesTibber Legal Limited and Tibber Marks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Samuel Tibber
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Benjamin Alexander Marks
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(5 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alan Samuel Tibber
100.00%
Ordinary A

Financials

Year2014
Net Worth-£114,366
Cash£9,109
Current Liabilities£174,796

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2021 (2 years, 6 months ago)
Next Return Due22 October 2022 (overdue)

Charges

13 January 2014Delivered on: 15 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 May 2023Liquidators' statement of receipts and payments to 21 March 2023 (18 pages)
31 March 2022Registered office address changed from Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 March 2022 (2 pages)
29 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
(1 page)
29 March 2022Declaration of solvency (5 pages)
29 March 2022Appointment of a voluntary liquidator (3 pages)
21 March 2022Company name changed tibber marks LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
21 March 2022Satisfaction of charge 086348370001 in full (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 October 2021Confirmation statement made on 8 October 2021 with updates (3 pages)
12 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 November 2020Change of details for Mr Alan Samuel Tibber as a person with significant control on 2 January 2019 (2 pages)
30 November 2020Notification of Benjamin Alexander Marks as a person with significant control on 2 January 2019 (2 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
(3 pages)
7 January 2019Appointment of Mr Benjamin Alexander Marks as a director on 2 January 2019 (2 pages)
7 January 2019Registered office address changed from 1st Floor Buckingham House East Stanmore Broadway Stanmore Middlesex HA7 4EB to Suite 7 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 7 January 2019 (1 page)
17 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
20 January 2014Registered office address changed from Buckingham House West Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Buckingham House West Buckingham Parade the Broadway Stanmore Middlesex HA7 4EB England on 20 January 2014 (1 page)
15 January 2014Registration of charge 086348370001 (25 pages)
15 January 2014Registration of charge 086348370001 (25 pages)
10 October 2013Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
10 October 2013Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
11 September 2013Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 11 September 2013 (1 page)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)