You are here: bizstats.co.uk > a-z index > T list > TY list

Tymit Ltd LONDON


Tymit Ltd is a private limited company situated at 5 Merchant Square, London W2 1DP. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-06-20, this 6-year-old company is run by 3 directors.
Director David T., appointed on 01 September 2023. Director Nicolas M., appointed on 23 October 2020. Director Martin M., appointed on 20 June 2017.
The company is classified as "information technology consultancy activities" (Standard Industrial Classification: 62020), "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (SIC: 64921). According to official data there was a change of name on 2018-07-30 and their previous name was Split Technologies Limited.
The latest confirmation statement was filed on 2023-08-25 and the date for the next filing is 2024-09-08. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Tymit Ltd Address / Contact

Office Address 5 Merchant Square
Town London
Post code W2 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10827757
Date of Incorporation Tue, 20th Jun 2017
Industry Information technology consultancy activities
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

David T.

Position: Director

Appointed: 01 September 2023

Nicolas M.

Position: Director

Appointed: 23 October 2020

Martin M.

Position: Director

Appointed: 20 June 2017

Rachel B.

Position: Director

Appointed: 31 May 2022

Resigned: 31 August 2023

Adedotun A.

Position: Director

Appointed: 29 January 2022

Resigned: 31 May 2022

Robustiano T.

Position: Director

Appointed: 07 January 2022

Resigned: 03 February 2023

Robustiano T.

Position: Secretary

Appointed: 20 January 2020

Resigned: 03 February 2023

Perry B.

Position: Director

Appointed: 30 August 2019

Resigned: 07 January 2022

Juan M.

Position: Director

Appointed: 29 August 2019

Resigned: 30 November 2021

Martin M.

Position: Secretary

Appointed: 20 June 2017

Resigned: 25 July 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Frasers Group Plc from Mansfield, England. The abovementioned PSC is categorised as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin M. This PSC . Then there is Martin M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Frasers Group Plc

Unit A Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06035106
Notified on 23 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin M.

Notified on 29 January 2022
Ceased on 23 September 2022
Nature of control: right to appoint and remove directors

Martin M.

Notified on 12 April 2018
Ceased on 29 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Split Technologies July 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand944 916658 679
Debtors360 1601 172 766
Net Assets Liabilities-146 484-3 750 845
Other Debtors5 37514 375
Property Plant Equipment17 80556 506
Other
Accumulated Amortisation Impairment Intangible Assets 239 459
Accumulated Depreciation Impairment Property Plant Equipment8 87828 222
Amounts Owed By Subsidiaries 762 076
Amounts Owed To Subsidiaries356 42187 059
Average Number Employees During Period1527
Convertible Bonds In Issue1 040 0005 792 363
Corporation Tax Recoverable 390 023
Creditors1 040 0005 792 363
Future Minimum Lease Payments Under Non-cancellable Operating Leases 7 200
Increase From Amortisation Charge For Year Intangible Assets 239 459
Increase From Depreciation Charge For Year Property Plant Equipment 19 344
Intangible Assets 1 308 221
Intangible Assets Gross Cost 1 547 680
Investments Fixed Assets 5 435
Investments In Subsidiaries 5 435
Other Creditors5 176611 971
Other Taxation Payable67 768220 523
Percentage Class Share Held In Subsidiary100100
Property Plant Equipment Gross Cost26 68384 728
Recoverable Value-added Tax7 616 
Total Additions Including From Business Combinations Intangible Assets 1 547 680
Total Additions Including From Business Combinations Property Plant Equipment 58 045
Trade Creditors Trade Payables 240 536
Trade Debtors Trade Receivables347 1696 292

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-09-20: 3603.15 GBP
filed on: 20th, September 2023
Free Download (4 pages)

Company search