Background WavePink WaveYellow Wave

TMS SOUTH LIMITED (08294547)

TMS SOUTH LIMITED (08294547) is an active UK company. incorporated on 15 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TMS SOUTH LIMITED has been registered for 13 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
08294547
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMS SOUTH LIMITED

TMS SOUTH LIMITED is an active company incorporated on 15 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TMS SOUTH LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08294547

LTD Company

Age

13 Years

Incorporated 15 November 2012

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 6 February 2023To: 2 February 2026
Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
From: 9 February 2017To: 6 February 2023
Pembroke House Torquay Road Paignton TQ3 2EZ
From: 15 November 2012To: 9 February 2017
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 13
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 08 Nov 2021

JMW PROFESSIONAL SERVICES LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 15 Nov 2012
Resigned 08 Nov 2021

HOWELL, Nigel, Mr.

Resigned
11 Queensway, HampshireBH25 5NR
Born May 1959
Director
Appointed 08 Nov 2021
Resigned 18 Aug 2022

RUTLAND, Michael Raymond

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1966
Director
Appointed 15 Nov 2012
Resigned 08 Nov 2021

TAYLOR, Patrick

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1967
Director
Appointed 15 Nov 2012
Resigned 08 Nov 2021

Persons with significant control

1

The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Withdrawal Of The Secretaries Register Information From The Public Register
4 December 2022
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
4 December 2022
EW01EW01
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Elect To Keep The Secretaries Register Information On The Public Register
27 April 2020
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
27 April 2020
EH01EH01
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
9 July 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Incorporation Company
15 November 2012
NEWINCIncorporation