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

Tmkf LLP LONDON


Founded in 2017, Tmkf LLP, classified under reg no. OC416530 is a active - proposal to strike off company. Currently registered at Kemp House, 152-160 EC1V 2NX, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

Tmkf LLP Address / Contact

Office Address Kemp House, 152-160
Office Address2 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC416530
Date of Incorporation Thu, 23rd Mar 2017
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Apr 2023 (2023-04-05)
Last confirmation statement dated Tue, 22nd Mar 2022

Company staff

Amanda S.

Position: LLP Designated Member

Appointed: 23 March 2017

Christopher S.

Position: LLP Designated Member

Appointed: 23 March 2017

Matthew A.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 30 March 2022

Elliot C.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 21 September 2019

Helen H.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 18 May 2019

Aiden H.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 13 November 2018

Hannah M.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 31 December 2021

Ian P.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 31 December 2019

Liam P.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 30 March 2022

Jason R.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 31 July 2020

Domenico S.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 30 September 2020

Daniel T.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 30 March 2022

Matthew W.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 21 September 2019

David A.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 20 January 2018

Toby S.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 23 March 2018

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Christopher S. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Amanda S. This PSC and has 25-50% voting rights.

Christopher S.

Notified on 23 March 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Amanda S.

Notified on 23 March 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Current Assets1 6441 3017 959
Other
Creditors9601 2797 937
Net Current Assets Liabilities6842222
Other Operating Expenses Format231 06042 52050 766
Profit Loss42 93854 68950 494
Raw Materials Consumables Used6 2199 6079 718
Total Assets Less Current Liabilities6842222
Turnover Revenue80 217106 816110 978

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
Free Download (1 page)

Company search