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)
Address
1200 Delta Business Park Swindon, SN5 7XZ,
Timeline
64 key events • 2004 - 2026
Funding Officers Ownership
Company Founded
Nov 04
Incorporation Company
Accounts Filed
Nov 06
Accounts With Accounts Type Group
Accounts Filed
Sept 07
Accounts With Accounts Type Group
Accounts Filed
Oct 08
Accounts With Accounts Type Group
Accounts Filed
Sept 09
Accounts With Accounts Type Group
Director Joined
Feb 10
Appoint Person Director Company With Nam...
Director Left
Feb 10
Termination Director Company With Name
Accounts Filed
Sept 10
Accounts With Accounts Type Group
Director Left
Oct 10
Termination Director Company With Name
Accounts Filed
Sept 11
Accounts With Accounts Type Group
Capital Update
Oct 11
Capital Statement Capital Company With D...
Accounts Filed
Aug 12
Accounts With Accounts Type Group
Director Joined
Jan 13
Appoint Person Director Company With Nam...
Accounts Filed
Sept 13
Accounts With Accounts Type Group
Director Joined
Oct 13
Appoint Person Director Company With Nam...
Director Left
Oct 13
Termination Director Company With Name
Accounts Filed
May 14
Accounts With Accounts Type Group
Director Left
May 15
Termination Director Company With Name T...
Accounts Filed
Jul 15
Accounts With Accounts Type Group
Director Left
Sept 15
Termination Director Company With Name T...
Accounts Filed
Jul 16
Accounts With Accounts Type Group
Director Joined
Mar 17
Appoint Person Director Company With Nam...
Director Left
Mar 17
Termination Director Company With Name T...
Accounts Filed
Sept 17
Accounts With Accounts Type Group
Director Joined
Jun 18
Appoint Person Director Company With Nam...
Accounts Filed
Jun 18
Accounts With Accounts Type Group
Director Joined
Sept 18
Appoint Person Director Company With Nam...
Director Left
Sept 18
Termination Director Company With Name T...
Accounts Filed
Sept 19
Accounts With Accounts Type Group
Accounts Filed
Nov 20
Accounts With Accounts Type Group
Funding Round
Mar 21
Capital Allotment Shares
Accounts Filed
Jun 21
Accounts With Accounts Type Group
Director Joined
Jul 21
Appoint Person Director Company With Nam...
Director Joined
Jul 21
Appoint Person Director Company With Nam...
Director Joined
Jul 21
Appoint Person Director Company With Nam...
Director Left
Jul 21
Termination Director Company With Name T...
Director Left
Jul 21
Termination Director Company With Name T...
Director Left
Jul 21
Termination Director Company With Name T...
Owner Exit
Jul 21
Cessation Of A Person With Significant C...
Owner Exit
Jul 21
Cessation Of A Person With Significant C...
Owner Exit
Jul 21
Cessation Of A Person With Significant C...
Loan Secured
May 22
Mortgage Create With Deed With Charge Nu...
Accounts Filed
Mar 23
Accounts With Accounts Type Group
Director Left
Aug 23
Termination Director Company With Name T...
Director Left
Aug 23
Termination Director Company With Name T...
Director Left
Aug 23
Termination Director Company With Name T...
Director Joined
Aug 23
Appoint Person Director Company With Nam...
Owner Exit
Aug 23
Cessation Of A Person With Significant C...
Loan Secured
Aug 23
Mortgage Create With Deed With Charge Nu...
Loan Cleared
Aug 23
Mortgage Satisfy Charge Full
Director Joined
Aug 23
Appoint Person Director Company With Nam...
Director Left
Aug 23
Termination Director Company With Name T...
Director Joined
Nov 23
Appoint Person Director Company With Nam...
Director Left
Nov 23
Termination Director Company With Name T...
Accounts Filed
Apr 24
Accounts With Accounts Type Group
Director Joined
Jun 24
Appoint Person Director Company With Nam...
Director Left
Oct 24
Termination Director Company With Name T...
Director Left
Dec 24
Termination Director Company With Name T...
Director Joined
Jul 25
Appoint Person Director Company With Nam...
Director Joined
Jul 25
Appoint Person Director Company With Nam...
Accounts Filed
Sept 25
Accounts With Accounts Type Group
Director Left
Dec 25
Termination Director Company With Name T...
Director Joined
Dec 25
Appoint Person Director Company With Nam...
Director Left
Jan 26
Termination Director Company With Name T...
2
Funding
35
Officers
4
Ownership
19
Accounts
Capital Table
People
Officers
35
3 Active
32 Resigned
Name
Role
Appointed
Status
GREEN, Matthew Barnaby
ActiveDirector
Appointed 11 December 2025
GREEN, Matthew Barnaby
Director
11 December 2025
Active
MAERZ, Thomas Johannes
ActiveDirector
Appointed 2 August 2023
MAERZ, Thomas Johannes
Director
2 August 2023
Active
MARDELL, Eduardo David
ActiveDirector
Appointed 10 July 2025
MARDELL, Eduardo David
Director
10 July 2025
Active
BROWN, Trevor Haward
ResignedSecretary
Appointed 11 June 2006
Resigned 30 May 2015
BROWN, Trevor Haward
Secretary
11 June 2006
Resigned 30 May 2015
Resigned
HODSON, William Laurence
ResignedSecretary
Appointed 14 December 2004
Resigned 23 February 2005
HODSON, William Laurence
Secretary
14 December 2004
Resigned 23 February 2005
Resigned
STRIVENS, Andrew James
ResignedSecretary
Appointed 23 February 2005
Resigned 2 May 2006
STRIVENS, Andrew James
Secretary
23 February 2005
Resigned 2 May 2006
Resigned
RWK COMPANY SERVICES LIMITED
ResignedCorporate secretary
Appointed 30 August 2016
Resigned 7 July 2021
RWK COMPANY SERVICES LIMITED
Corporate secretary
30 August 2016
Resigned 7 July 2021
Resigned
WK COMPANY SERVICES LIMITED
ResignedCorporate secretary
Appointed 3 November 2004
Resigned 14 December 2004
WK COMPANY SERVICES LIMITED
Corporate secretary
3 November 2004
Resigned 14 December 2004
Resigned
ALBONE, Paul Edward
ResignedDirector
Appointed 23 January 2008
Resigned 27 November 2023
ALBONE, Paul Edward
Director
23 January 2008
Resigned 27 November 2023
Resigned
BARKER, Gary Peter
ResignedDirector
Appointed 30 May 2024
Resigned 16 October 2024
BARKER, Gary Peter
Director
30 May 2024
Resigned 16 October 2024
Resigned
BROWN, Trevor Haward
ResignedDirector
Appointed 11 June 2006
Resigned 30 May 2015
BROWN, Trevor Haward
Director
11 June 2006
Resigned 30 May 2015
Resigned
CAROLAN, John Francis
ResignedDirector
Appointed 11 June 2006
Resigned 30 August 2010
CAROLAN, John Francis
Director
11 June 2006
Resigned 30 August 2010
Resigned
CASTLETON, Adam Robert
ResignedDirector
Appointed 16 September 2018
Resigned 7 July 2021
CASTLETON, Adam Robert
Director
16 September 2018
Resigned 7 July 2021
Resigned
CRABB, Ian Denis
ResignedDirector
Appointed 16 October 2013
Resigned 16 September 2018
CRABB, Ian Denis
Director
16 October 2013
Resigned 16 September 2018
Resigned
CREFFIELD, Paul Lewis
ResignedDirector
Appointed 1 May 2008
Resigned 7 July 2021
CREFFIELD, Paul Lewis
Director
1 May 2008
Resigned 7 July 2021
Resigned
DURBIN ST GEORGE, Tom
ResignedDirector
Appointed 7 July 2021
Resigned 2 August 2023
DURBIN ST GEORGE, Tom
Director
7 July 2021
Resigned 2 August 2023
Resigned
EDWARDS, Gordon Lewis
ResignedDirector
Appointed 23 January 2008
Resigned 14 January 2010
EDWARDS, Gordon Lewis
Director
23 January 2008
Resigned 14 January 2010
Resigned
EMBLEY, Simon David
ResignedDirector
Appointed 27 January 2010
Resigned 16 October 2013
EMBLEY, Simon David
Director
27 January 2010
Resigned 16 October 2013
Resigned
FOSTER, Steven James
ResignedDirector
Appointed 14 December 2004
Resigned 29 June 2006
FOSTER, Steven James
Director
14 December 2004
Resigned 29 June 2006
Resigned
GARRARD, Mark Richard
ResignedDirector
Appointed 10 July 2025
Resigned 6 January 2026
GARRARD, Mark Richard
Director
10 July 2025
Resigned 6 January 2026
Resigned
GILL, Adrian Stuart
ResignedDirector
Appointed 20 December 2005
Resigned 29 January 2006
GILL, Adrian Stuart
Director
20 December 2005
Resigned 29 January 2006
Resigned
HARRIS, Benjamin Edward
ResignedDirector
Appointed 22 January 2013
Resigned 30 April 2015
HARRIS, Benjamin Edward
Director
22 January 2013
Resigned 30 April 2015
Resigned
HILL, Harry Douglas
ResignedDirector
Appointed 14 December 2004
Resigned 1 May 2008
HILL, Harry Douglas
Director
14 December 2004
Resigned 1 May 2008
Resigned
HODSON, William Laurence
ResignedDirector
Appointed 11 November 2004
Resigned 14 December 2004
HODSON, William Laurence
Director
11 November 2004
Resigned 14 December 2004
Resigned
KEMP, Colin
ResignedDirector
Appointed 29 January 2006
Resigned 23 January 2008
KEMP, Colin
Director
29 January 2006
Resigned 23 January 2008
Resigned
LAING, Ian Michael
ResignedDirector
Appointed 14 December 2004
Resigned 20 December 2005
LAING, Ian Michael
Director
14 December 2004
Resigned 20 December 2005
Resigned
LIVESEY, David Christopher
ResignedDirector
Appointed 22 February 2017
Resigned 7 July 2021
LIVESEY, David Christopher
Director
22 February 2017
Resigned 7 July 2021
Resigned
MACCREADY, Charlie
ResignedDirector
Appointed 7 July 2021
Resigned 2 August 2023
MACCREADY, Charlie
Director
7 July 2021
Resigned 2 August 2023
Resigned
PEPPER, Joseph David
ResignedDirector
Appointed 10 June 2018
Resigned 17 August 2023
PEPPER, Joseph David
Director
10 June 2018
Resigned 17 August 2023
Resigned
PROUD, Matthew Warren
ResignedDirector
Appointed 7 July 2021
Resigned 2 August 2023
PROUD, Matthew Warren
Director
7 July 2021
Resigned 2 August 2023
Resigned
RICHARDS, Nicholas Guy
ResignedDirector
Appointed 17 August 2023
Resigned 12 December 2024
RICHARDS, Nicholas Guy
Director
17 August 2023
Resigned 12 December 2024
Resigned
SCARFF, Robert
ResignedDirector
Appointed 14 December 2004
Resigned 29 January 2006
SCARFF, Robert
Director
14 December 2004
Resigned 29 January 2006
Resigned
SHIPPERLEY, Reginald Stephen
ResignedDirector
Appointed 20 December 2005
Resigned 22 February 2017
SHIPPERLEY, Reginald Stephen
Director
20 December 2005
Resigned 22 February 2017
Resigned
STEBBINGS, Jonathan Peter Carless
ResignedDirector
Appointed 27 November 2023
Resigned 29 November 2025
STEBBINGS, Jonathan Peter Carless
Director
27 November 2023
Resigned 29 November 2025
Resigned
STRIVENS, Andrew James
ResignedDirector
Appointed 23 February 2005
Resigned 2 May 2006
STRIVENS, Andrew James
Director
23 February 2005
Resigned 2 May 2006
Resigned
Persons with significant control
5
Name
Address
Nature of Control
Notified
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
Aurelius Iv Uk Acquico Six Limited
Glasshouse Street, London, W1B 5DG
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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
Dye & Durham (Uk) Holdings Limited
Imperial Way, Berkshire, RG2 0TD
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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
Connells Limited
The Bailey, Skipton, BD23 1DN
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
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
Balanus Limited
Ground Floor, Chelmsford, CM2 0RG
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
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
Lsl Property Services Plc
Albany Court, Newcastle Upon Tyne, NE4 7YB
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
5 April 2016
Fundings
Financials
Latest Activities
Filing History
183
Description
Type
Date Filed
Document
Resolution
12 January 2026
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
12 January 2026
No document
Termination Director Company With Name Termination Date
TM01Termination of Director
7 January 2026
Termination Director Company With Name Termination Date
TM01Termination of Director
4 December 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
12 December 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
16 October 2024
Termination Director Company With Name Termination Date
TM01Termination of Director
27 November 2023
3 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
3 October 2023
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
12 September 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
20 August 2023
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
8 August 2023
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
8 August 2023
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
8 August 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
2 August 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
2 August 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
2 August 2023
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
20 March 2023
2 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
2 May 2022
5 January 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
AD02Notification of Single Alternative Inspection Location
5 January 2022
4 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
4 January 2022
12 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
12 July 2021
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
12 July 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
12 July 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
12 July 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
12 July 2021
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
12 July 2021
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
12 July 2021
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
12 July 2021
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
12 July 2021
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
12 July 2021
5 November 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
CH04Change of Corporate Secretary Details
5 November 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
24 September 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
7 March 2017
24 October 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
AD03Change of Location of Company Records
24 October 2016
16 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
16 October 2016
4 September 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
AD02Notification of Single Alternative Inspection Location
4 September 2016
4 September 2016
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
AD04Change of Accounting Records Location
4 September 2016
4 September 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
AP04Appointment of Corporate Secretary
4 September 2016
12 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
12 July 2016
Termination Director Company With Name Termination Date
TM01Termination of Director
9 September 2015
9 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
9 September 2015
Termination Director Company With Name Termination Date
TM01Termination of Director
17 May 2015
16 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
16 May 2012
15 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
15 May 2012
Capital Statement Capital Company With Date Currency Figure
SH19Statement of Capital
31 October 2011
Change Person Director Company With Change Date
CH01Change of Director Details
19 November 2009
Change Person Secretary Company With Change Date
CH03Change of Secretary Details
19 November 2009
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
AD02Notification of Single Alternative Inspection Location
19 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
19 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
19 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
19 November 2009
Change Person Director Company With Change Date
CH01Change of Director Details
19 November 2009
11 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 December 2008
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
9 October 2006
No document
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
28 December 2004
No document
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
28 December 2004
No document
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
28 December 2004
No document
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
28 December 2004
No document
Resolution
28 December 2004
RESOLUTIONSResolutions
Resolution
RESOLUTIONSResolutions
28 December 2004
No document