Background WavePink WaveYellow Wave

TILL AM LIMITED (08837726)

TILL AM LIMITED (08837726) is an active UK company. incorporated on 9 January 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TILL AM LIMITED has been registered for 12 years. Current directors include LANG, Leslie Gordon, MACCARTHY, Liam Thomas.

Company Number
08837726
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
Suite 2f Manchester International Office Centre, Manchester, M22 5WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LANG, Leslie Gordon, MACCARTHY, Liam Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILL AM LIMITED

TILL AM LIMITED is an active company incorporated on 9 January 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TILL AM LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08837726

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Suite 2f Manchester International Office Centre Styal Road Manchester, M22 5WB,

Previous Addresses

Level 6 Building 5 Exchange Quay Manchester M5 3EF England
From: 10 September 2019To: 17 August 2021
Suite 3Fii Manchester International Office Centre, Styal Road Manchester M22 5WB
From: 10 January 2014To: 10 September 2019
Suite 3Fiii Manchester International Office Centre Styal Road Manchester M22 5WB England
From: 9 January 2014To: 10 January 2014
Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 16
Owner Exit
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANG, Leslie Gordon

Active
Building 5, ManchesterM5 3EF
Born June 1958
Director
Appointed 09 Jan 2014

MACCARTHY, Liam Thomas

Active
Manchester International Office Centre, ManchesterM22 5WB
Born November 1982
Director
Appointed 09 Jan 2014

MCCORMAC, Timothy

Resigned
Manchester International, ManchesterM22 5WB
Born October 1973
Director
Appointed 09 Jan 2014
Resigned 14 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
Exchange Quay, ManchesterM5 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020

Mr Leslie Gordon Lang

Ceased
Building 5, ManchesterM5 3EF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020

Mr Liam Thomas Maccarthy

Ceased
Building 5, ManchesterM5 3EF
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
18 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
18 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Memorandum Articles
14 October 2020
MAMA
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 October 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Incorporation Company
9 January 2014
NEWINCIncorporation