Background WavePink WaveYellow Wave

TGOM LIMITED (05713030)

TGOM LIMITED (05713030) is an active UK company. incorporated on 17 February 2006. with registered office in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TGOM LIMITED has been registered for 20 years. Current directors include BREALEY, Anthony William, MINSHULL, Kathleen.

Company Number
05713030
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
Rawdon Road, Swadlincote, DE12 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BREALEY, Anthony William, MINSHULL, Kathleen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGOM LIMITED

TGOM LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TGOM LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05713030

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

GELLAW 108 LIMITED
From: 17 February 2006To: 16 June 2006
Contact
Address

Rawdon Road Moira Swadlincote, DE12 6DA,

Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Sept 18
Director Joined
Mar 19
Loan Cleared
Dec 23
Director Left
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BREALEY, Anthony William

Active
Rawdon Road, SwadlincoteDE12 6DA
Born April 1957
Director
Appointed 01 Jun 2006

MINSHULL, Kathleen

Active
Rawdon Road, SwadlincoteDE12 6DA
Born September 1980
Director
Appointed 01 Mar 2019

WATKINS, Malcolm Peter

Resigned
Rawdon Road, SwadlincoteDE12 6DA
Secretary
Appointed 01 Jun 2006
Resigned 31 Jan 2024

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 17 Feb 2006
Resigned 01 Jun 2006

BOWDEN, Shaun Michael Peter

Resigned
47 Sandfield Meadow, LichfieldWS13 6NH
Born August 1947
Director
Appointed 01 Jun 2006
Resigned 23 Oct 2008

WATKINS, Malcolm Peter

Resigned
Rawdon Road, SwadlincoteDE12 6DA
Born March 1954
Director
Appointed 01 Jun 2006
Resigned 31 Jan 2024

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 17 Feb 2006
Resigned 01 Jun 2006

Persons with significant control

1

Rawdon Road, SwadlincoteDE12 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
5 October 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
12 February 2007
225Change of Accounting Reference Date
Legacy
13 July 2006
123Notice of Increase in Nominal Capital
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
287Change of Registered Office
Legacy
22 June 2006
88(2)R88(2)R
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
17 February 2006
NEWINCIncorporation