Tm Lead Market Limited LONDON


Tm Lead Market started in year 2005 as Private Limited Company with registration number 05640241. The Tm Lead Market company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Chapter House, 16. Postal code: N1 6DZ. Since November 22, 2019 Tm Lead Market Limited is no longer carrying the name Lead Market.

The company has 2 directors, namely Stephen S., Simon K.. Of them, Stephen S., Simon K. have been with the company the longest, being appointed on 18 February 2025. At present 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.

Tm Lead Market Limited Address / Contact

Office Address Chapter House, 16
Office Address2 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640241
Date of Incorporation Wed, 30th Nov 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (226 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Stephen S.

Position: Director

Appointed: 18 February 2025

Simon K.

Position: Director

Appointed: 18 February 2025

Graham C.

Position: Director

Appointed: 20 June 2019

Resigned: 18 February 2025

Stuart D.

Position: Director

Appointed: 18 February 2019

Resigned: 18 February 2025

Ifti A.

Position: Secretary

Appointed: 04 November 2009

Resigned: 04 November 2011

Ifti A.

Position: Director

Appointed: 28 April 2008

Resigned: 30 April 2008

William B.

Position: Secretary

Appointed: 09 August 2007

Resigned: 04 November 2009

William B.

Position: Director

Appointed: 30 November 2005

Resigned: 20 June 2019

Ana-Paula L.

Position: Secretary

Appointed: 30 November 2005

Resigned: 09 August 2007

Jonathan H.

Position: Director

Appointed: 30 November 2005

Resigned: 18 February 2019

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we researched, there is Totallymoney Holdings 2 Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sep Iii Gp Limited that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Scottish Equity Partners Llp, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC , owns 25-50% shares.

Totallymoney Holdings 2 Limited

White Collar Factory 1 Old Street Yard, Counterslip, London, EC1Y 2AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07025952
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sep Iii Gp Limited

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number Sc289980
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number S0301884
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

William B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lead Market November 22, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New registered office address White Collar Factory 1 Old Street Yard London EC1Y 2AS. Change occurred on April 17, 2025. Company's previous address: 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom.
filed on: 17th, April 2025
Free Download (1 page)

Company search