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

T.m.s. Software Limited HUDDERSFIELD


Founded in 1985, T.m.s. Software, classified under reg no. 01903493 is an active company. Currently registered at Unit 9 Upper Mills HD7 5HA, Huddersfield the company has been in the business for 39 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely Stephen J., Andrew E. and Stephen M.. In addition one secretary - Anne-Marie M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

T.m.s. Software Limited Address / Contact

Office Address Unit 9 Upper Mills
Office Address2 Canal Side Slaithwaite
Town Huddersfield
Post code HD7 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903493
Date of Incorporation Wed, 10th Apr 1985
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stephen J.

Position: Director

Appointed: 30 June 2022

Anne-Marie M.

Position: Secretary

Appointed: 25 June 2020

Andrew E.

Position: Director

Appointed: 22 December 2008

Stephen M.

Position: Director

Appointed: 03 July 2006

David F.

Position: Secretary

Resigned: 19 September 1995

Stephen J.

Position: Director

Appointed: 01 May 2022

Resigned: 30 June 2022

Ian H.

Position: Director

Appointed: 22 December 2016

Resigned: 24 November 2021

Trevor R.

Position: Director

Appointed: 22 December 2008

Resigned: 22 December 2016

Joanna H.

Position: Secretary

Appointed: 22 December 2008

Resigned: 27 August 2013

Jeremy A.

Position: Director

Appointed: 22 December 2008

Resigned: 12 January 2024

Jennifer H.

Position: Secretary

Appointed: 19 September 1995

Resigned: 22 December 2008

Jennifer H.

Position: Director

Appointed: 07 September 1995

Resigned: 22 December 2008

Kenneth H.

Position: Director

Appointed: 28 November 1991

Resigned: 22 December 2008

David F.

Position: Director

Appointed: 28 November 1991

Resigned: 07 September 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Stephen M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Reflex Data Systems Limited that entered Hull, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Stephen M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Stephen M.

Notified on 14 January 2024
Nature of control: significiant influence or control

Reflex Data Systems Limited

1 Earls Court, Priory Park East, Hull, HU4 7DY, England

Legal authority 2006 Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 02767946
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 25-50% shares

Stephen M.

Notified on 27 November 2016
Ceased on 20 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth74 43575 409     
Balance Sheet
Cash Bank On Hand  115 514165 711146 141127 103128 767
Current Assets161 762154 070243 149297 470248 015257 235252 339
Debtors130 305140 461122 985126 63496 179122 732116 865
Net Assets Liabilities  108 492140 90990 718124 308130 481
Other Debtors  2 4242 5323 4082 6742 608
Property Plant Equipment  8341 9391 09925 6821 489
Total Inventories  4 6505 1255 6957 4006 707
Cash Bank In Hand26 4578 609     
Stocks Inventory5 0005 000     
Tangible Fixed Assets2 2741 909     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve74 33575 309     
Shareholder Funds74 43575 409     
Other
Accumulated Amortisation Impairment Intangible Assets      7 272
Accumulated Depreciation Impairment Property Plant Equipment  24 79525 31726 15726 84927 443
Average Number Employees During Period  43322
Corporation Tax Payable  17 78029 10120 87929 188 
Creditors  135 423158 209158 250158 583152 192
Fixed Assets     25 68230 575
Increase From Amortisation Charge For Year Intangible Assets      7 272
Increase From Depreciation Charge For Year Property Plant Equipment   522 692594
Intangible Assets     25 27529 086
Intangible Assets Gross Cost     25 27536 358
Net Current Assets Liabilities72 39673 500107 726139 26189 76598 652100 147
Other Creditors  83 53888 96299 32488 75196 936
Other Taxation Social Security Payable  31 80037 01130 06226 66454 229
Property Plant Equipment Gross Cost  25 62727 25627 25652 53128 932
Provisions For Liabilities Balance Sheet Subtotal  6829114626241
Total Additions Including From Business Combinations Property Plant Equipment   1 629 25 2751 676
Total Assets Less Current Liabilities74 67075 409108 560141 20090 864124 334130 722
Trade Creditors Trade Payables  2 3053 1357 98513 9801 027
Trade Debtors Trade Receivables  120 561124 10292 771120 058114 257
Director Remuneration     18 82218 822
Creditors Due Within One Year89 36680 570     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges235      
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 7th, March 2023
Free Download (10 pages)

Company search

Advertisements