Company NameTmaxsoft UK Ltd
Company StatusActive - Proposal to Strike off
Company Number08684420
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Previous NameTmaxsoft Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Seung-Hee Yang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 41, Chessington Business Centre 37 Cox Lane
Chessington
KT9 1SD
Director NameMr Sung Kyun Kim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth Korean
StatusCurrent
Appointed29 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressSuite 41, Chessington Business Centre 37 Cox Lane
Chessington
KT9 1SD
Director NameMr Hyongbae Lee
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth Korean
StatusCurrent
Appointed29 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressSuite 41, Chessington Business Centre 37 Cox Lane
Chessington
KT9 1SD
Director NameMr Jonghan Kim
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cedars Road
Morden
Surrey
SM4 5AB
Director NameMr Ungjin Yu
Date of BirthJune 1961 (Born 62 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed18 June 2015(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceRepublic Of Korea
Correspondence AddressUnit 1 Unit 1, Cobden Mews
90 The Broadway
London
SW19 1RH
Director NameMr Ung Jin Yu
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 July 2015(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressUnit 1 Unit 1, Cobden Mews
90 The Broadway
London
SW19 1RH
Director NameMr Carl Davies
Date of BirthJune 1961 (Born 62 years ago)
NationalityWelsh
StatusResigned
Appointed18 August 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 41, Chessington Business Centre 37 Cox Lane
Chessington
KT9 1SD
Director NameMr Byung Chul Choi
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 April 2016(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressKnyvett House Watermans Business Park
The Causeway
Staines
TW18 3BA
Director NameMr Songmin Kim
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressKnyvett House Watermans Business Park
The Causeway
Staines
TW18 3BA
Director NameMrs Myung Ae Park
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 April 2016(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressKnyvett House Watermans Business Park
The Causeway
Staines
TW18 3BA
Director NameMr Hak Rae Park
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySouth Korean
StatusResigned
Appointed03 April 2017(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressKnybett House Watermans Business Park, Kingsbury C
Staines-Upon-Thames
TW18 3BA
Director NameMr Mu Hwan Yun
Date of BirthJune 1969 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 August 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41, Chessington Business Centre 37 Cox Lane
Chessington
KT9 1SD
Director NameMr Ivan Ricardo Schuster
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed12 April 2019(5 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 41, Chessington Business Centre 37 Cox Lane
Chessington
KT9 1SD

Contact

Websitewww.tmaxsoft.com
Email address[email protected]

Location

Registered AddressSuite 41, Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

2 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
24 June 2019Appointment of Mr Seung-Hee Yang as a director on 12 June 2019 (2 pages)
14 June 2019Notification of Hak Rae Park as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Cessation of Ivan Ricardo Schuster as a person with significant control on 7 June 2019 (1 page)
7 June 2019Termination of appointment of Ivan Ricardo Schuster as a director on 7 June 2019 (1 page)
18 April 2019Director's details changed for Mr Ivan Ricardo Blumenau on 18 April 2019 (2 pages)
16 April 2019Appointment of Mr Ivan Ricardo Blumenau as a director on 12 April 2019 (2 pages)
16 April 2019Notification of Ivan Ricardo Schuster as a person with significant control on 12 April 2019 (2 pages)
16 April 2019Cessation of Mu Hwan Yun as a person with significant control on 12 April 2019 (1 page)
15 April 2019Termination of appointment of Mu Hwan Yun as a director on 12 April 2019 (1 page)
28 January 2019Notification of Mu Hwan Yun as a person with significant control on 20 January 2019 (2 pages)
21 January 2019Termination of appointment of Carl Davies as a director on 20 January 2019 (1 page)
21 January 2019Cessation of Carl Davies as a person with significant control on 20 January 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41, Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41, Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 12 October 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 August 2017Appointment of Mr Mu Hwan Yun as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Mu Hwan Yun as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Songmin Kim as a director on 22 May 2017 (1 page)
8 August 2017Termination of appointment of Songmin Kim as a director on 22 May 2017 (1 page)
12 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 April 2017Termination of appointment of Byung Chul Choi as a director on 3 April 2017 (1 page)
11 April 2017Termination of appointment of Byung Chul Choi as a director on 3 April 2017 (1 page)
11 April 2017Appointment of Mr Hak Rae Park as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Hak Rae Park as a director on 3 April 2017 (2 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Appointment of Mr Songmin Kim as a director on 15 April 2016 (2 pages)
20 April 2016Appointment of Mr Songmin Kim as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mrs Myung Ae Park as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Byung Chul Choi as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mrs Myung Ae Park as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Byung Chul Choi as a director on 15 April 2016 (2 pages)
15 December 2015Registered office address changed from Unit 1 Unit 1, Cobden Mews 90 the Broadway London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Unit 1 Unit 1, Cobden Mews 90 the Broadway London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 15 December 2015 (1 page)
4 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,030,000
(3 pages)
4 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,030,000
(3 pages)
8 September 2015Termination of appointment of Ungjin Yu as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Ungjin Yu as a director on 7 September 2015 (1 page)
19 August 2015Appointment of Mr Ungjin Yu as a director on 18 June 2015 (2 pages)
19 August 2015Appointment of Mr Ungjin Yu as a director on 18 June 2015 (2 pages)
18 August 2015Termination of appointment of Ung Jin Yu as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Carl Davies as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Ung Jin Yu as a director on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Carl Davies as a director on 18 August 2015 (2 pages)
8 July 2015Termination of appointment of Jonghan Kim as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Jonghan Kim as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Ung Jin Yu as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Ung Jin Yu as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Jonghan Kim as a director on 1 July 2015 (1 page)
8 July 2015Appointment of Mr Ung Jin Yu as a director on 1 July 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
24 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
23 September 2013Company name changed tmaxsoft LTD\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed tmaxsoft LTD\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)