Background WavePink WaveYellow Wave

TMC HOLDINGS LIMITED (09464336)

TMC HOLDINGS LIMITED (09464336) is an active UK company. incorporated on 2 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TMC HOLDINGS LIMITED has been registered for 11 years. Current directors include BODNER, Ian, GROSSKOPF, Asher.

Company Number
09464336
Status
active
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
36-38 Waterloo Road, London, NW2 7UH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODNER, Ian, GROSSKOPF, Asher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMC HOLDINGS LIMITED

TMC HOLDINGS LIMITED is an active company incorporated on 2 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TMC HOLDINGS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09464336

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

36-38 Waterloo Road London, NW2 7UH,

Previous Addresses

Unit 2 Claremont Way Industrial Estate Claremont Way London NW2 1BG United Kingdom
From: 13 April 2015To: 16 July 2019
Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
From: 2 March 2015To: 13 April 2015
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Apr 16
New Owner
Mar 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BODNER, Ian

Active
Waterloo Road, LondonNW2 7UH
Born June 1977
Director
Appointed 01 Apr 2015

GROSSKOPF, Asher

Active
Waterloo Road, LondonNW2 7UH
Born January 1983
Director
Appointed 01 Apr 2015

GERSHON, Mordechai

Resigned
Albert Avenue, ManchesterM25 0HF
Born August 1968
Director
Appointed 02 Mar 2015
Resigned 03 Mar 2015

GERSHON, Yocheved

Resigned
Albert Avenue, ManchesterM25 0HF
Born November 1970
Director
Appointed 03 Mar 2015
Resigned 01 May 2015

Persons with significant control

2

Mr Asher Grosskopf

Active
Waterloo Road, LondonNW2 7UH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2021

Mr Ian Bodner

Active
Waterloo Road, LondonNW2 7UH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Incorporation Company
2 March 2015
NEWINCIncorporation