Background WavePink WaveYellow Wave

TMA DATA MANAGEMENT LIMITED (04367685)

TMA DATA MANAGEMENT LIMITED (04367685) is an active UK company. incorporated on 6 February 2002. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. TMA DATA MANAGEMENT LIMITED has been registered for 24 years. Current directors include FOWKE, Gavin, HENDERSON, Claire, KITCHEN, Robert John and 2 others.

Company Number
04367685
Status
active
Type
ltd
Incorporated
6 February 2002
Age
24 years
Address
145 London Road, Kingston Upon Thames, KT2 6SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FOWKE, Gavin, HENDERSON, Claire, KITCHEN, Robert John, MEYER, Timothy, THOMPSON, Darren Lee
SIC Codes
62012, 62020, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMA DATA MANAGEMENT LIMITED

TMA DATA MANAGEMENT LIMITED is an active company incorporated on 6 February 2002 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. TMA DATA MANAGEMENT LIMITED was registered 24 years ago.(SIC: 62012, 62020, 63110, 63120)

Status

active

Active since 24 years ago

Company No

04367685

LTD Company

Age

24 Years

Incorporated 6 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

145 London Road Kingston Upon Thames, KT2 6SR,

Previous Addresses

145 Third Floor, the Smith 145 London Road Kingston-upon-Thames KT2 6SR United Kingdom
From: 3 April 2023To: 3 April 2023
100 London Road Kingston upon Thames KT2 6QJ England
From: 18 August 2020To: 3 April 2023
Level 1, Devonshire House One Mayfair Place London W1J 8AJ England
From: 25 June 2020To: 18 August 2020
Mutual House 70 Conduit Street London W1S 2GF England
From: 6 July 2015To: 25 June 2020
Clearwater House 4 - 7 Manchester Street London W1U 3AE
From: 6 February 2002To: 6 July 2015
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Loan Secured
Jun 20
Director Joined
Jul 20
Owner Exit
Jul 20
Loan Cleared
May 21
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FOWKE, Gavin

Active
London Road, Kingston Upon ThamesKT2 6SR
Born January 1967
Director
Appointed 30 Apr 2024

HENDERSON, Claire

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1985
Director
Appointed 30 Apr 2024

KITCHEN, Robert John

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1966
Director
Appointed 30 Apr 2024

MEYER, Timothy

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1953
Director
Appointed 06 Feb 2002

THOMPSON, Darren Lee

Active
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 24 Jun 2020

CEP SECRETARIES LIMITED CEP SECRETARIES LIMITED

Resigned
Atrium Court, LondonWC1R 4QR
Corporate secretary
Appointed 06 Feb 2002
Resigned 01 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
London Road, Kingston Upon ThamesKT2 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020

Mr Timothy Meyer

Ceased
London Road, Kingston Upon ThamesKT2 6QJ
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
21 July 2020
MAMA
Statement Of Companys Objects
21 July 2020
CC04CC04
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
21 February 2003
287Change of Registered Office
Incorporation Company
6 February 2002
NEWINCIncorporation