Company NameTKM9 UK Ltd
DirectorsMark Hodgens and Tanya Michaelides
Company StatusActive
Company Number10032761
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark Hodgens
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMs Tanya Michaelides
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleManaging Parter
Country of ResidenceAustralia
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMs Tanya Michaelides
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr James Best
Date of BirthMay 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleManaging Parter
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 13 - Action House 53 Sandgate Street
London
SE15 1LE

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

14 December 2023Micro company accounts made up to 27 February 2023 (10 pages)
9 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 27 February 2022 (2 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 27 February 2021 (2 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 27 February 2020 (2 pages)
8 January 2021Registered office address changed from Studio 13 - Action House 53 Sandgate Street London SE15 1LE United Kingdom to 85 Great Portland Street London W1W 7LT on 8 January 2021 (1 page)
21 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
15 September 2020Change of details for Mr Mark Hodgens as a person with significant control on 1 September 2020 (2 pages)
15 September 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
15 September 2020Notification of Tanya Michaelides as a person with significant control on 1 September 2020 (2 pages)
11 October 2019Accounts for a dormant company made up to 27 February 2019 (2 pages)
15 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 27 February 2018 (2 pages)
15 August 2018Termination of appointment of James Best as a director on 14 March 2018 (1 page)
8 March 2018Accounts for a dormant company made up to 27 February 2017 (2 pages)
5 March 2018Director's details changed for Mr Mark Hodgens on 2 March 2018 (2 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 March 2018Change of details for Mr Mark Hodgens as a person with significant control on 2 March 2018 (2 pages)
5 March 2018Registered office address changed from Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF to Studio 13 - Action House 53 Sandgate Street London SE15 1LE on 5 March 2018 (1 page)
5 March 2018Director's details changed for Ms Tanya Michaelides on 2 March 2018 (2 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
26 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 May 2016Registered office address changed from Flat 2 Mayfair Mews Regents Park Road London NW1 8UU United Kingdom to Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Flat 2 Mayfair Mews Regents Park Road London NW1 8UU United Kingdom to Tkm9 Uk Paul Gormley Friars Wood 46 Uplands Road Kelley London CR8 5EF on 20 May 2016 (2 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)