Background WavePink WaveYellow Wave

TMH ASSOCIATES LTD (08934676)

TMH ASSOCIATES LTD (08934676) is an active UK company. incorporated on 12 March 2014. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TMH ASSOCIATES LTD has been registered for 12 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
08934676
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMH ASSOCIATES LTD

TMH ASSOCIATES LTD is an active company incorporated on 12 March 2014 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TMH ASSOCIATES LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08934676

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 20/9

Up to Date

11 weeks left

Last Filed

Made up to 20 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 20 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 20 June 2026
Period: 21 September 2024 - 20 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 23 September 2024To: 23 October 2025
Northgate 118 North Street Leeds LS2 7PN England
From: 13 December 2018To: 23 September 2024
Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE
From: 12 March 2014To: 13 December 2018
Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Jan 15
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Dec 22
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 20 Sept 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 20 Sept 2024

GARNER, Mark Corbett

Resigned
118 North Street, LeedsLS2 7PN
Born March 1972
Director
Appointed 12 Mar 2014
Resigned 22 Apr 2022

ROBINSON, Teresa

Resigned
Wade Road, BasingstokeRG24 8PE
Born May 1970
Director
Appointed 12 Mar 2014
Resigned 20 Sept 2024

RYDER, David John

Resigned
Sussex Street, BedaleDL8 2AL
Born October 1963
Director
Appointed 21 Mar 2021
Resigned 20 Sept 2024

RYDER, Helen Elizabeth

Resigned
Wade Road, BasingstokeRG24 8PE
Born October 1967
Director
Appointed 12 Mar 2014
Resigned 20 Sept 2024

WAKEFIELD, Peter

Resigned
Sussex Street, BedaleDL8 2AL
Born March 1972
Director
Appointed 21 Mar 2021
Resigned 20 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mrs Helen Elizabeth Ryder

Ceased
Wade Road, BasingstokeRG24 8PE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017
Ceased 20 Sept 2024

Mrs Teresa Robinson

Ceased
Wade Road, BasingstokeRG24 8PE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017
Ceased 20 Sept 2024

Mr Mark Corbett Garner

Ceased
118 North Street, LeedsLS2 7PN
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2017
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

60

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
13 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
13 August 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 August 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Incorporation Company
12 March 2014
NEWINCIncorporation