Background WavePink WaveYellow Wave

TM LEAD MARKET LIMITED (05640241)

TM LEAD MARKET LIMITED (05640241) is an active UK company. incorporated on 30 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TM LEAD MARKET LIMITED has been registered for 20 years. Current directors include KAY, Simon David, STYLIANOU, Stephen Andrew.

Company Number
05640241
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
White Collar Factory, London, EC1Y 2AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAY, Simon David, STYLIANOU, Stephen Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM LEAD MARKET LIMITED

TM LEAD MARKET LIMITED is an active company incorporated on 30 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TM LEAD MARKET LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05640241

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

LEAD MARKET LIMITED
From: 30 November 2005To: 22 November 2019
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 2AS,

Previous Addresses

5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
From: 23 May 2024To: 17 April 2025
Chapter House, 16 Brunswick Place London N1 6DZ England
From: 8 July 2019To: 23 May 2024
4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom
From: 10 May 2017To: 8 July 2019
27/28 Eastcastle Street London W1W 8DH
From: 22 December 2009To: 10 May 2017
Eastcastle House 27-28 Eastcastle Street London W1W 8DH
From: 6 November 2009To: 22 December 2009
Regina House 124 Finchley Road London NW3 5JS
From: 30 November 2005To: 6 November 2009
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Cleared
Nov 13
Loan Secured
Aug 14
Loan Secured
Sept 17
Loan Secured
Aug 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KAY, Simon David

Active
1 Old Street Yard, LondonEC1Y 2AS
Secretary
Appointed 18 Mar 2026

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1968
Director
Appointed 18 Feb 2025

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1969
Director
Appointed 18 Feb 2025

ADAM, Ifti

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 04 Nov 2009
Resigned 04 Nov 2011

BECKER, William

Resigned
10 Grafton Crescent, LondonNW1 8SL
Secretary
Appointed 09 Aug 2007
Resigned 04 Nov 2009

LLOYD, Ana-Paula

Resigned
Ferntower Road, LondonN5 2JE
Secretary
Appointed 30 Nov 2005
Resigned 09 Aug 2007

SWANN, Ryan David

Resigned
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 01 May 2025
Resigned 18 Mar 2026

ADAM, Ifti

Resigned
Belgrave Gardens, OakwoodN14 4TT
Born February 1962
Director
Appointed 28 Apr 2008
Resigned 30 Apr 2008

BECKER, William

Resigned
Brunswick Place, LondonN1 6DZ
Born October 1974
Director
Appointed 30 Nov 2005
Resigned 20 Jun 2019

CROWE, Graham Arthur Edward

Resigned
Halo, BristolBS1 6AJ
Born August 1975
Director
Appointed 20 Jun 2019
Resigned 18 Feb 2025

DOUGLAS, Stuart Alastair

Resigned
Halo, BristolBS1 6AJ
Born February 1980
Director
Appointed 18 Feb 2019
Resigned 18 Feb 2025

HASSID, Jonathan Joseph

Resigned
Churchill House, LondonEC1V 9BW
Born October 1973
Director
Appointed 30 Nov 2005
Resigned 18 Feb 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Jonathan Joseph Hassid

Ceased
Churchill House, LondonEC1V 9BW
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Becker

Ceased
Churchill House, LondonEC1V 9BW
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Old Street Yard, LondonEC1Y 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
13 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 May 2024
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Auditors Resignation Company
17 December 2019
AUDAUD
Change To A Person With Significant Control
3 December 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
22 November 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Legacy
20 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Mortgage Satisfy Charge Full
25 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
25 July 2011
AAAnnual Accounts
Resolution
13 April 2011
RESOLUTIONSResolutions
Legacy
9 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Move Registers To Registered Office Company
5 January 2010
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
5 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
31 December 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
363aAnnual Return
Incorporation Company
30 November 2005
NEWINCIncorporation