Background WavePink WaveYellow Wave

TMGCL IP HOLDINGS LIMITED (08542635)

TMGCL IP HOLDINGS LIMITED (08542635) is an active UK company. incorporated on 23 May 2013. with registered office in Caterham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TMGCL IP HOLDINGS LIMITED has been registered for 12 years. Current directors include BLANK, Shohreh, Dr, EIK, Ketil, GLADHAUG, Ole and 1 others.

Company Number
08542635
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
1-7 Park Road, Caterham, CR3 5TB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLANK, Shohreh, Dr, EIK, Ketil, GLADHAUG, Ole, SORGAARD, Jan Erik
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMGCL IP HOLDINGS LIMITED

TMGCL IP HOLDINGS LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Caterham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TMGCL IP HOLDINGS LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08542635

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

1-7 Park Road Caterham, CR3 5TB,

Previous Addresses

11 Naseby Close London NW6 4EY England
From: 28 January 2016To: 30 July 2018
1-7 Park Road Caterham Surrey CR3 5TB
From: 23 May 2013To: 28 January 2016
Timeline

23 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Share Issue
Jun 13
Director Joined
Aug 13
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Jul 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Oct 16
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Mar 20
Funding Round
Sept 20
Funding Round
Jun 21
Director Left
Oct 22
15
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLANK, Shohreh, Dr

Active
Naseby Close, LondonNW6 4EY
Born October 1959
Director
Appointed 23 May 2013

EIK, Ketil

Active
Naseby Close, LondonNW6 4EY
Born November 1963
Director
Appointed 08 Nov 2017

GLADHAUG, Ole

Active
Park Road, CaterhamCR3 5TB
Born December 1954
Director
Appointed 23 Nov 2017

SORGAARD, Jan Erik

Active
Naseby Close, LondonNW6 4EY
Born March 1959
Director
Appointed 01 Dec 2017

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Secretary
Appointed 13 Jun 2013
Resigned 31 Dec 2015

ANAM, Dirhem Abdo Saeed

Resigned
2 Kingsmill Terrace, LondonNW8 6BN
Born July 1952
Director
Appointed 13 Jun 2013
Resigned 11 Oct 2022

COOKE, Quentin George Paul

Resigned
Roman Road, LondonW4 1NA
Born April 1948
Director
Appointed 07 Dec 2015
Resigned 30 Dec 2015

Persons with significant control

1

Dr Shohreh Blank

Active
Park Road, CaterhamCR3 5TB
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Resolution
21 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Incorporation Company
23 May 2013
NEWINCIncorporation