Background WavePink WaveYellow Wave

TMGH LIMITED (07264889)

TMGH LIMITED (07264889) is an active UK company. incorporated on 25 May 2010. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TMGH LIMITED has been registered for 15 years. Current directors include MCTAGGART, Eugene, RAMANATHAN, Shankar.

Company Number
07264889
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
1 Oakwood Square, Cheadle, SK8 3SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCTAGGART, Eugene, RAMANATHAN, Shankar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMGH LIMITED

TMGH LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TMGH LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07264889

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

DWSCO 3028 LIMITED
From: 25 May 2010To: 26 July 2010
Contact
Address

1 Oakwood Square Cheadle Royal Business Park Cheadle, SK8 3SB,

Previous Addresses

, One Fleet Place, London, EC4M 7WS
From: 25 May 2010To: 6 June 2011
Timeline

21 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Nov 10
Director Left
Sept 12
Share Issue
Oct 12
Director Left
Nov 12
Capital Reduction
Dec 13
Share Buyback
Jan 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Director Left
May 15
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
Jul 16
Capital Reduction
Sept 16
10
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCTAGGART, Eugene

Active
Oakwood Square, CheadleSK8 3SB
Born July 1957
Director
Appointed 21 Jul 2010

RAMANATHAN, Shankar

Active
Oakwood Square, CheadleSK8 3SB
Born April 1964
Director
Appointed 01 Aug 2010

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 25 May 2010
Resigned 20 Nov 2012

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 20 Nov 2012
Resigned 10 Jan 2020

DILLON, Angela Martina

Resigned
Oakwood Square, CheadleSK8 3SB
Born December 1970
Director
Appointed 01 Aug 2010
Resigned 20 May 2015

FREETH, Andrew David

Resigned
Oakwood Square, CheadleSK8 3SB
Born May 1970
Director
Appointed 01 Aug 2010
Resigned 24 Oct 2012

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 25 May 2010
Resigned 21 Jul 2010

OGUNMAKIN, Cyril

Resigned
Oakwood Square, CheadleSK8 3SB
Born September 1967
Director
Appointed 01 Aug 2010
Resigned 09 Jul 2012

DWS DIRECTORS LTD

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 25 May 2010
Resigned 21 Jul 2010

Persons with significant control

2

Mr Eugene Mctaggart

Active
Oakwood Square, CheadleSK8 3SB
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Shankar Ramanathan

Active
Oakwood Square, CheadleSK8 3SB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Capital Cancellation Shares
17 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Capital Cancellation Shares
20 May 2016
SH06Cancellation of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2016
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
12 April 2016
AA01Change of Accounting Reference Date
Resolution
8 June 2015
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Capital Cancellation Shares
2 December 2014
SH06Cancellation of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Return Purchase Own Shares
7 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
23 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Move Registers To Sail Company
20 November 2012
AD03Change of Location of Company Records
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Change Sail Address Company
20 November 2012
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
1 November 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Group
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Group
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Resolution
11 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Certificate Change Of Name Company
26 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2010
CONNOTConfirmation Statement Notification
Resolution
22 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
22 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 May 2010
NEWINCIncorporation