Background WavePink WaveYellow Wave

TM UK PRODUCTION LIMITED (07710777)

TM UK PRODUCTION LIMITED (07710777) is an active UK company. incorporated on 19 July 2011. with registered office in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TM UK PRODUCTION LIMITED has been registered for 14 years. Current directors include JONES, Matthew Paul, WILLIAMS, Richard Trevor.

Company Number
07710777
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
Tern Valley Business Park, Market Drayton, TF9 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Matthew Paul, WILLIAMS, Richard Trevor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM UK PRODUCTION LIMITED

TM UK PRODUCTION LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TM UK PRODUCTION LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07710777

LTD Company

Age

14 Years

Incorporated 19 July 2011

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 1 October 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Tern Valley Business Park Shrewsbury Road Market Drayton, TF9 3SQ,

Previous Addresses

, One Bishops Square London, E1 6AD, United Kingdom
From: 19 July 2011To: 21 September 2011
Timeline

33 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 18
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JONES, Matthew Paul

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born November 1988
Director
Appointed 05 Jul 2024

WILLIAMS, Richard Trevor

Active
Shrewsbury Road, Market DraytonTF9 3SQ
Born January 1978
Director
Appointed 22 Mar 2024

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 19 Jul 2011
Resigned 26 Aug 2011

CLANCY, Paul Fabian

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born June 1964
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2020

COOK, Justin Richard

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born April 1967
Director
Appointed 03 Aug 2021
Resigned 05 Jul 2024

DUNPHY, Colum Michael

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1989
Director
Appointed 23 Oct 2020
Resigned 05 Jul 2024

ECCLES, Gharry Abraham

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born August 1966
Director
Appointed 26 Aug 2011
Resigned 26 Jan 2012

GREENBURY, Lee

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1963
Director
Appointed 14 May 2013
Resigned 18 Dec 2018

GREENBURY, Lee

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born December 1963
Director
Appointed 09 Nov 2011
Resigned 04 Jul 2012

INPONG, Michael Inthavy

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born October 1974
Director
Appointed 18 Sept 2020
Resigned 14 Dec 2021

JONES, William Sebastian

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1963
Director
Appointed 26 Aug 2011
Resigned 11 Oct 2013

KAMPS, Heiner

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1955
Director
Appointed 26 Aug 2011
Resigned 14 May 2013

KERS, Ronald Klaas Otto, Mr.

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 04 Jul 2012
Resigned 30 Apr 2017

LEE-EMERY, Roger

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born June 1969
Director
Appointed 05 Oct 2020
Resigned 30 Jun 2021

MCINNES, Andrew Ronald

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born August 1972
Director
Appointed 11 Oct 2013
Resigned 12 Jun 2017

MEREY, Bergen

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1965
Director
Appointed 12 Jun 2017
Resigned 31 Dec 2020

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 19 Jul 2011
Resigned 26 Aug 2011

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 19 Jul 2011
Resigned 26 Aug 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 19 Jul 2011
Resigned 26 Aug 2011

Persons with significant control

1

Shrewsbury Road, Market Drayton

Nature of Control

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

Filing History

89

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2017
AAAnnual Accounts
Legacy
7 October 2017
PARENT_ACCPARENT_ACC
Legacy
7 October 2017
GUARANTEE2GUARANTEE2
Legacy
7 October 2017
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2016
AAAnnual Accounts
Legacy
16 December 2016
AGREEMENT2AGREEMENT2
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2015
AAAnnual Accounts
Legacy
6 October 2015
PARENT_ACCPARENT_ACC
Legacy
6 October 2015
AGREEMENT2AGREEMENT2
Legacy
6 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Incorporation Company
19 July 2011
NEWINCIncorporation