Background WavePink WaveYellow Wave

T. MCGEE & CO. LIMITED (05629607)

T. MCGEE & CO. LIMITED (05629607) is an active UK company. incorporated on 20 November 2005. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T. MCGEE & CO. LIMITED has been registered for 20 years.

Company Number
05629607
Status
active
Type
ltd
Incorporated
20 November 2005
Age
20 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. MCGEE & CO. LIMITED

T. MCGEE & CO. LIMITED is an active company incorporated on 20 November 2005 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T. MCGEE & CO. LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05629607

LTD Company

Age

20 Years

Incorporated 20 November 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

RONFIELD LTD
From: 20 November 2005To: 8 November 2006
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 8 July 2014To: 15 June 2020
340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 1 July 2010To: 8 July 2014
One America Square Crosswall London EC3N 2SG
From: 20 November 2005To: 1 July 2010
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jul 11
Director Left
Jan 15
Loan Cleared
Apr 15
Loan Cleared
Nov 15
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2009
AAAnnual Accounts
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
27 November 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
18 March 2008
287Change of Registered Office
Legacy
17 March 2008
288cChange of Particulars
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
155(6)a155(6)a
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
363sAnnual Return (shuttle)
Memorandum Articles
14 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
287Change of Registered Office
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 November 2005
NEWINCIncorporation