Background WavePink WaveYellow Wave

TML PRECISION ENGINEERING LIMITED (06229823)

TML PRECISION ENGINEERING LIMITED (06229823) is an active UK company. incorporated on 27 April 2007. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. TML PRECISION ENGINEERING LIMITED has been registered for 18 years. Current directors include NAISMITH, Charles Henry, NAISMITH, Nicholas John, Ewen, PROBERT, Thomas John William.

Company Number
06229823
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
16 South End 16 South End, Croydon, CR0 1DN
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
NAISMITH, Charles Henry, NAISMITH, Nicholas John, Ewen, PROBERT, Thomas John William
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TML PRECISION ENGINEERING LIMITED

TML PRECISION ENGINEERING LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. TML PRECISION ENGINEERING LIMITED was registered 18 years ago.(SIC: 30300)

Status

active

Active since 18 years ago

Company No

06229823

LTD Company

Age

18 Years

Incorporated 27 April 2007

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

16 South End 16 South End Croydon, CR0 1DN,

Previous Addresses

Units 1-6 Turing Park Potash Lane Hethel Norwich NR14 8QR England
From: 21 February 2019To: 1 August 2022
Brunel House, Potash Lane Hethel Norwich NR14 8EY
From: 27 April 2007To: 21 February 2019
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jul 12
Funding Round
Apr 13
Funding Round
May 13
Director Left
Jul 13
Director Left
Apr 14
Director Joined
Oct 14
Loan Secured
Jul 15
Loan Secured
Apr 17
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Dec 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NAISMITH, Charles Henry

Active
16 South End, CroydonCR0 1DN
Born August 1991
Director
Appointed 27 Jul 2022

NAISMITH, Nicholas John, Ewen

Active
16 South End, CroydonCR0 1DN
Born January 1961
Director
Appointed 27 Jul 2022

PROBERT, Thomas John William

Active
16 South End, CroydonCR0 1DN
Born September 1986
Director
Appointed 27 Jul 2022

DYER, Neil Robert

Resigned
16 South End, CroydonCR0 1DN
Secretary
Appointed 13 May 2013
Resigned 27 Jul 2022

SPINKS, Paul Leonard

Resigned
13 Snows Hill, NorwichNR14 6HY
Secretary
Appointed 01 Jun 2008
Resigned 13 May 2013

SECRETARIAT OFFICERS LIMITED

Resigned
16 Shearway Business Park, FolkestoneCT19 4RH
Corporate secretary
Appointed 27 Apr 2007
Resigned 01 Jun 2008

DYER, Neil Robert

Resigned
Brunel House, NorwichNR14 8EY
Born May 1974
Director
Appointed 27 Apr 2007
Resigned 27 Jul 2022

SPINKS, Paul Leonard

Resigned
13 Snows Hill, NorwichNR14 6HY
Born February 1954
Director
Appointed 12 Dec 2008
Resigned 13 May 2013

YATES, Andrew Hayden John

Resigned
Potash Lane, HethelNR14 8QR
Born November 1971
Director
Appointed 03 Oct 2014
Resigned 03 Dec 2020

YATES, Andrew Hayden John

Resigned
Brunel House, Potash Lane, NorwichNR14 8EY
Born November 1971
Director
Appointed 05 Jul 2012
Resigned 03 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
South End, CroydonCR0 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022

Mr Neil Robert Dyer

Ceased
16 South End, CroydonCR0 1DN
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Resolution
2 September 2021
RESOLUTIONSResolutions
Memorandum Articles
2 September 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 August 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Legacy
21 May 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 May 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
21 May 2013
CC04CC04
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2011
AR01AR01
Legacy
30 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Incorporation Company
27 April 2007
NEWINCIncorporation