Background WavePink WaveYellow Wave

TMLA LIMITED (09318015)

TMLA LIMITED (09318015) is an active UK company. incorporated on 19 November 2014. with registered office in Derby. The company operates in the Education sector, engaged in other education n.e.c.. TMLA LIMITED has been registered for 11 years. Current directors include MACDONALD, Claire Louise, MACMARTIN LTD.

Company Number
09318015
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
The Cavendish Building, Derby, DE1 1DZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MACDONALD, Claire Louise, MACMARTIN LTD
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMLA LIMITED

TMLA LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in other education n.e.c.. TMLA LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09318015

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Cavendish Building Agard Street Derby, DE1 1DZ,

Previous Addresses

The Cavendish Building the Cavendish Building 1 Agard Street Derby Derbyshire DE1 1DZ England
From: 18 December 2025To: 6 January 2026
38 Oaks Road Willington Derby DE65 6DU England
From: 1 October 2024To: 18 December 2025
2 Highfield Road Derby DE22 1GZ
From: 19 November 2014To: 1 October 2024
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
New Owner
Nov 24
Owner Exit
Mar 25
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACDONALD, Claire Louise

Active
Agard Street, DerbyDE1 1DZ
Born July 1985
Director
Appointed 01 Nov 2024

MACMARTIN LTD

Active
Lodge Lane, DerbyDE1 3HB
Corporate director
Appointed 20 Sept 2024

CHAMBERS, Amanda

Resigned
Newthorpe, NottinghamNG16 2EZ
Born June 1960
Director
Appointed 19 Nov 2014
Resigned 20 Sept 2024

KANG, Chamkaur Singh, Dr

Resigned
Washford Road, DerbyDE65 5HN
Born April 1967
Director
Appointed 29 Sept 2021
Resigned 20 Sept 2024

KANG, Chamkaur Singh, Dr

Resigned
Hilton, DerbyDE65 5HN
Born April 1967
Director
Appointed 19 Nov 2014
Resigned 04 Dec 2014

KANG, Gurpreeth Kaur

Resigned
Washford Road, DerbyDE65 5HN
Born February 1989
Director
Appointed 04 Dec 2014
Resigned 26 Jan 2015

KANG, Jaswant Kaur

Resigned
Washford Road, DerbyDE65 5HN
Born February 1968
Director
Appointed 26 Jan 2015
Resigned 29 Sept 2021

MAYER, Richard

Resigned
Duffield, BelperDE56 4ED
Born October 1957
Director
Appointed 19 Nov 2014
Resigned 20 Sept 2024

Persons with significant control

5

1 Active
4 Ceased

Macmartin

Ceased
Lodge Lane, DerbyDE1 3HB

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
Ceased 01 Mar 2025

Mrs Claire Louise Macdonald

Active
Agard Street, DerbyDE1 1DZ
Born July 1985

Nature of Control

Significant influence or control
Notified 20 Sept 2024

Mrs Amanda Gail Chambers

Ceased
Beauvale, NottinghamNG16 2EZ
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024

Mr Richard Mayer

Ceased
St. Alkmunds Close, BelperDE56 4ED
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024

Dr Chamkaur Singh Kang

Ceased
Washford Road, DerbyDE65 5HN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 October 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Incorporation Company
19 November 2014
NEWINCIncorporation