Background WavePink WaveYellow Wave

TMA HOLDINGS LIMITED (05922026)

TMA HOLDINGS LIMITED (05922026) is an active UK company. incorporated on 1 September 2006. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TMA HOLDINGS LIMITED has been registered for 19 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
05922026
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMA HOLDINGS LIMITED

TMA HOLDINGS LIMITED is an active company incorporated on 1 September 2006 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TMA HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05922026

LTD Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

Robson House 4 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE
From: 19 October 2012To: 5 February 2021
Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE
From: 1 September 2006To: 19 October 2012
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 30 Jan 2021

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 30 Jan 2021

AITKEN, Stephen Nicholas

Resigned
10 Regent Square, DoncasterDN1 2DS
Secretary
Appointed 01 Sept 2006
Resigned 29 Apr 2008

AITKEN, Teresa Mary Robson

Resigned
10 Regent Square, DoncasterDN1 2DS
Born December 1972
Director
Appointed 01 Sept 2006
Resigned 30 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Frenkel Topping Group Plc

Active
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2021

Mrs Teresa Mary Robson Aitken

Ceased
4 Regent Terrace, DoncasterDN1 2EE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 30 Jan 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Legacy
1 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Legacy
1 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Incorporation Company
1 September 2006
NEWINCIncorporation