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

Tmf Today Limited MANCHESTER


Tmf Today started in year 2015 as Private Limited Company with registration number 09410048. The Tmf Today company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at C/o From The Fields Ltd. Postal code: M1 1EZ.

The company has 2 directors, namely Ben R., Andrew S.. Of them, Ben R., Andrew S. have been with the company the longest, being appointed on 13 March 2015. As of 15 May 2024, there were 3 ex directors - Matthew A., Andrew B. and others listed below. There were no ex secretaries.

Tmf Today Limited Address / Contact

Office Address C/o From The Fields Ltd
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09410048
Date of Incorporation Wed, 28th Jan 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Ben R.

Position: Director

Appointed: 13 March 2015

Andrew S.

Position: Director

Appointed: 13 March 2015

Matthew A.

Position: Director

Appointed: 13 March 2015

Resigned: 13 March 2020

Andrew B.

Position: Director

Appointed: 28 January 2015

Resigned: 13 March 2015

Gurjot M.

Position: Director

Appointed: 28 January 2015

Resigned: 13 March 2015

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Benjamin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin R.

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

Andrew S.

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

Matthew A.

Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth-73 289-234 186      
Balance Sheet
Cash Bank In Hand65 91224 247      
Cash Bank On Hand 24 2473 4852 09148 05143 1546 8244 604
Current Assets149 70239 89214 7612 14951 17243 40345 30443 084
Debtors83 79015 64511 276583 12124938 48038 480
Net Assets Liabilities    -233 368-234 684-220 114-228 077
Other Debtors 15 64511 276583 121249  
Property Plant Equipment      212108
Reserves/Capital
Called Up Share Capital150 000250 000      
Profit Loss Account Reserve-223 289-484 186      
Shareholder Funds-73 289-234 186      
Other
Accumulated Amortisation Impairment Intangible Assets      335 
Accumulated Depreciation Impairment Property Plant Equipment      104208
Average Number Employees During Period   22222
Bank Borrowings Overdrafts     42 47633 83725 198
Creditors 274 078262 030269 204284 54042 47633 83725 198
Creditors Due Within One Year222 991274 078      
Disposals Decrease In Amortisation Impairment Intangible Assets       335
Disposals Intangible Assets       3 345
Fixed Assets      3 222108
Increase From Depreciation Charge For Year Property Plant Equipment      104104
Intangible Assets      3 010 
Intangible Assets Gross Cost      3 345 
Net Current Assets Liabilities-73 289-234 186-247 269-267 055-233 368-192 208-189 499-202 987
Number Shares Allotted150 000250 000      
Number Shares Issued Fully Paid  250 000250 000    
Other Creditors 230 265231 265238 454237 704201 780202 257212 200
Other Taxation Social Security Payable      2941 627
Par Value Share1111    
Property Plant Equipment Gross Cost      316 
Share Capital Allotted Called Up Paid150 000250 000      
Total Assets Less Current Liabilities-73 289-234 186-247 269-267 055-233 368-192 208-186 277-202 879
Trade Creditors Trade Payables 43 81330 76530 75046 83633 11123 61323 605
Trade Debtors Trade Receivables      38 48038 480
Increase From Amortisation Charge For Year Intangible Assets      335 
Total Additions Including From Business Combinations Intangible Assets      3 345 
Total Additions Including From Business Combinations Property Plant Equipment      316 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 20th, March 2024
Free Download (7 pages)

Company search

Advertisements