Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM GROUP (UK) LIMITED

TM GROUP (UK) LIMITED is an active company incorporated on 3 November 2004 with the registered office located in Swindon. TM GROUP (UK) LIMITED was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

05278187

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Confirmation

Submitted

Dated 5 January 2025 (1 year)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (Just now)

Accounts

Submitted

Dated 5 January 2025 (1 year)
Due by 19 January 2026 (Just now)
Contact
Address

1200 Delta Business Park Swindon, SN5 7XZ,

Timeline

64 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Accounts Filed
Nov 06
Accounts Filed
Sept 07
Accounts Filed
Oct 08
Accounts Filed
Sept 09
Director Joined
Feb 10
Director Left
Feb 10
Accounts Filed
Sept 10
Director Left
Oct 10
Accounts Filed
Sept 11
Capital Update
Oct 11
Accounts Filed
Aug 12
Director Joined
Jan 13
Accounts Filed
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Accounts Filed
May 14
Director Left
May 15
Accounts Filed
Jul 15
Director Left
Sept 15
Accounts Filed
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Accounts Filed
Sept 17
Director Joined
Jun 18
Accounts Filed
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Accounts Filed
Sept 19
Accounts Filed
Nov 20
Funding Round
Mar 21
Accounts Filed
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
May 22
Accounts Filed
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Accounts Filed
Apr 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Accounts Filed
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
2
Funding
35
Officers
4
Ownership
19
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GREEN, Matthew Barnaby

Active
Director
Appointed 11 December 2025

MAERZ, Thomas Johannes

Active
Director
Appointed 2 August 2023

MARDELL, Eduardo David

Active
Director
Appointed 10 July 2025

BROWN, Trevor Haward

Resigned
Secretary
Appointed 11 June 2006
Resigned 30 May 2015

HODSON, William Laurence

Resigned
Secretary
Appointed 14 December 2004
Resigned 23 February 2005

STRIVENS, Andrew James

Resigned
Secretary
Appointed 23 February 2005
Resigned 2 May 2006

RWK COMPANY SERVICES LIMITED

Resigned
Corporate secretary
Appointed 30 August 2016
Resigned 7 July 2021

WK COMPANY SERVICES LIMITED

Resigned
Corporate secretary
Appointed 3 November 2004
Resigned 14 December 2004

ALBONE, Paul Edward

Resigned
Director
Appointed 23 January 2008
Resigned 27 November 2023

BARKER, Gary Peter

Resigned
Director
Appointed 30 May 2024
Resigned 16 October 2024

BROWN, Trevor Haward

Resigned
Director
Appointed 11 June 2006
Resigned 30 May 2015

CAROLAN, John Francis

Resigned
Director
Appointed 11 June 2006
Resigned 30 August 2010

CASTLETON, Adam Robert

Resigned
Director
Appointed 16 September 2018
Resigned 7 July 2021

CRABB, Ian Denis

Resigned
Director
Appointed 16 October 2013
Resigned 16 September 2018

CREFFIELD, Paul Lewis

Resigned
Director
Appointed 1 May 2008
Resigned 7 July 2021

DURBIN ST GEORGE, Tom

Resigned
Director
Appointed 7 July 2021
Resigned 2 August 2023

EDWARDS, Gordon Lewis

Resigned
Director
Appointed 23 January 2008
Resigned 14 January 2010

EMBLEY, Simon David

Resigned
Director
Appointed 27 January 2010
Resigned 16 October 2013

FOSTER, Steven James

Resigned
Director
Appointed 14 December 2004
Resigned 29 June 2006

GARRARD, Mark Richard

Resigned
Director
Appointed 10 July 2025
Resigned 6 January 2026

GILL, Adrian Stuart

Resigned
Director
Appointed 20 December 2005
Resigned 29 January 2006

HARRIS, Benjamin Edward

Resigned
Director
Appointed 22 January 2013
Resigned 30 April 2015

HILL, Harry Douglas

Resigned
Director
Appointed 14 December 2004
Resigned 1 May 2008

HODSON, William Laurence

Resigned
Director
Appointed 11 November 2004
Resigned 14 December 2004

KEMP, Colin

Resigned
Director
Appointed 29 January 2006
Resigned 23 January 2008

LAING, Ian Michael

Resigned
Director
Appointed 14 December 2004
Resigned 20 December 2005

LIVESEY, David Christopher

Resigned
Director
Appointed 22 February 2017
Resigned 7 July 2021

MACCREADY, Charlie

Resigned
Director
Appointed 7 July 2021
Resigned 2 August 2023

PEPPER, Joseph David

Resigned
Director
Appointed 10 June 2018
Resigned 17 August 2023

PROUD, Matthew Warren

Resigned
Director
Appointed 7 July 2021
Resigned 2 August 2023

RICHARDS, Nicholas Guy

Resigned
Director
Appointed 17 August 2023
Resigned 12 December 2024

SCARFF, Robert

Resigned
Director
Appointed 14 December 2004
Resigned 29 January 2006

SHIPPERLEY, Reginald Stephen

Resigned
Director
Appointed 20 December 2005
Resigned 22 February 2017

STEBBINGS, Jonathan Peter Carless

Resigned
Director
Appointed 27 November 2023
Resigned 29 November 2025

STRIVENS, Andrew James

Resigned
Director
Appointed 23 February 2005
Resigned 2 May 2006

Persons with significant control

5

Aurelius Iv Uk Acquico Six Limited

Glasshouse Street, London, W1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 2 August 2023

Dye & Durham (Uk) Holdings Limited

Imperial Way, Berkshire, RG2 0TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 7 July 2021

Connells Limited

The Bailey, Skipton, BD23 1DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016

Balanus Limited

Ground Floor, Chelmsford, CM2 0RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016

Lsl Property Services Plc

Albany Court, Newcastle Upon Tyne, NE4 7YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 5 April 2016
Fundings
Financials
Latest Activities

Filing History

183

Resolution
12 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement
5 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
16 October 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
4 September 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 September 2016
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
4 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Auditors Resignation Company
14 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Miscellaneous
8 November 2012
MISCMISC
Accounts With Accounts Type Group
22 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Memorandum Articles
24 April 2012
MEM/ARTSMEM/ARTS
Resolution
24 April 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
31 October 2011
SH19Statement of Capital
Legacy
23 October 2011
SH20SH20
Legacy
23 October 2011
CAP-SSCAP-SS
Resolution
23 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2009
AAAnnual Accounts
Legacy
11 December 2008
287Change of Registered Office
Certificate Change Of Name Company
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2007
AAAnnual Accounts
Legacy
14 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2006
AAAnnual Accounts
Memorandum Articles
9 October 2006
MEM/ARTSMEM/ARTS
Legacy
9 October 2006
288bResignation of Director or Secretary
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
88(2)R88(2)R
Legacy
14 September 2006
288bResignation of Director or Secretary
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
403aParticulars of Charge Subject to s859A
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
88(2)R88(2)R
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Statement Of Affairs
16 February 2005
SASA
Legacy
16 February 2005
88(2)R88(2)R
Legacy
9 January 2005
225Change of Accounting Reference Date
Legacy
28 December 2004
123Notice of Increase in Nominal Capital
Legacy
28 December 2004
122122
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
28 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
3 November 2004
NEWINCIncorporation