Background WavePink WaveYellow Wave

TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED (08767776)

TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED (08767776) is an active UK company. incorporated on 8 November 2013. with registered office in Kettering. The company operates in the Manufacturing sector, engaged in printing n.e.c.. TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED has been registered for 12 years. Current directors include DOLTON, Steve, VINE, Simon, WOOD, Robert Charles.

Company Number
08767776
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
Unit G Cunliffe Drive, Kettering, NN16 9QJ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
DOLTON, Steve, VINE, Simon, WOOD, Robert Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED

TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Kettering. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. TOTAL MANAGED DOCUMENT SOLUTIONS MIDLANDS LIMITED was registered 12 years ago.(SIC: 18129)

Status

active

Active since 12 years ago

Company No

08767776

LTD Company

Age

12 Years

Incorporated 8 November 2013

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 13 August 2025 (8 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

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

AMC PRINT SOLUTIONS LTD
From: 8 November 2013To: 14 October 2019
Contact
Address

Unit G Cunliffe Drive Northfield Avenue Kettering, NN16 9QJ,

Previous Addresses

2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England
From: 11 November 2019To: 30 October 2023
2 Michales Court Hanney Road Southmoor Abingdon OX13 5HR England
From: 22 October 2019To: 11 November 2019
Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW
From: 8 November 2013To: 22 October 2019
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Mar 15
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Mar 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOLTON, Steve

Active
Cunliffe Drive, KetteringNN16 9QJ
Born April 1962
Director
Appointed 11 Oct 2019

VINE, Simon

Active
Cunliffe Drive, KetteringNN16 9QJ
Born August 1973
Director
Appointed 11 Oct 2019

WOOD, Robert Charles

Active
Cunliffe Drive, KetteringNN16 9QJ
Born September 1963
Director
Appointed 11 Oct 2019

MILLARD, Jaime Victoria

Resigned
High Street, Higham FerrersNN10 8BW
Secretary
Appointed 02 Jan 2014
Resigned 11 Oct 2019

HARLAND, Paul Robert

Resigned
High Street, Higham FerrersNN10 8BW
Born February 1981
Director
Appointed 01 Mar 2015
Resigned 11 Oct 2019

MILLARD, Andrew Jeffrey

Resigned
High Street, Higham FerrersNN10 8BW
Born December 1984
Director
Appointed 08 Nov 2013
Resigned 11 Oct 2019

VINE, Simon

Resigned
High Street, Higham FerrersNN10 8BW
Born April 1962
Director
Appointed 11 Oct 2019
Resigned 11 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Total Managed Document Solutions Limited

Active
Cunliffe Drive, KetteringNN16 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019

Mr Paul Robert Harland

Ceased
High Street, Higham FerrersNN10 8BW
Born February 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mrs Jaime Victoria Millard

Ceased
High Street, Higham FerrersNN10 8BW
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Resolution
24 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
8 November 2013
NEWINCIncorporation