Background WavePink WaveYellow Wave

THE TMC TRUST LIMITED (07428770)

THE TMC TRUST LIMITED (07428770) is an active UK company. incorporated on 3 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE TMC TRUST LIMITED has been registered for 15 years. Current directors include GROSZ, Samuel Benjamin, OST, Daniel Joshua Alexander, OST, Teresa.

Company Number
07428770
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2010
Age
15 years
Address
C/O Goldwins Ltd, London, NW6 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GROSZ, Samuel Benjamin, OST, Daniel Joshua Alexander, OST, Teresa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TMC TRUST LIMITED

THE TMC TRUST LIMITED is an active company incorporated on 3 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE TMC TRUST LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07428770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O Goldwins Ltd 75 Maygrove Road London, NW6 2EG,

Previous Addresses

C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG
From: 4 December 2013To: 13 May 2022
75 Maygrove Road London NW6 2EG United Kingdom
From: 3 November 2010To: 4 December 2013
Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSZ, Samuel Benjamin

Active
75 Maygrove Road, LondonNW6 2EG
Born December 1969
Director
Appointed 05 May 2020

OST, Daniel Joshua Alexander

Active
Woodlands, LondonNW11 9QS
Born February 1945
Director
Appointed 03 Nov 2010

OST, Teresa

Active
Woodlands, LondonNW11 9QS
Born April 1950
Director
Appointed 03 Nov 2010

GROSZ, Mireille Bella

Resigned
Golders Manor Drive, LondonNW11 9HU
Born January 1971
Director
Appointed 14 Feb 2017
Resigned 01 Mar 2019

GROSZ, Morris

Resigned
Golders Manor Drive, LondonNW11 9HU
Born December 1990
Director
Appointed 03 Nov 2010
Resigned 14 Feb 2017

GROSZ, Samuel Benjamin

Resigned
Golders Manor Drive, LondonNW11 9HU
Born December 1969
Director
Appointed 14 Feb 2017
Resigned 01 Mar 2019

Persons with significant control

1

Mr Daniel Joshua Alexander Ost

Active
75 Maygrove Road, LondonNW6 2EG
Born February 1945

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
1 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
23 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Statement Of Companys Objects
2 December 2010
CC04CC04
Resolution
2 December 2010
RESOLUTIONSResolutions
Incorporation Company
3 November 2010
NEWINCIncorporation