Background WavePink WaveYellow Wave

T&M DHILLON GROUP LIMITED (09670746)

T&M DHILLON GROUP LIMITED (09670746) is an active UK company. incorporated on 3 July 2015. with registered office in Addington West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. T&M DHILLON GROUP LIMITED has been registered for 10 years. Current directors include DHILLON, Baldeep Singh.

Company Number
09670746
Status
active
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
Unit B Endeavour Park, Addington West Malling, ME19 5SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DHILLON, Baldeep Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&M DHILLON GROUP LIMITED

T&M DHILLON GROUP LIMITED is an active company incorporated on 3 July 2015 with the registered office located in Addington West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. T&M DHILLON GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09670746

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit B Endeavour Park London Road Addington West Malling, ME19 5SH,

Previous Addresses

Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England
From: 14 July 2016To: 23 September 2023
32 Harmer Street Gravesend Kent DA12 2AX United Kingdom
From: 3 July 2015To: 14 July 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
May 16
Owner Exit
Jun 17
New Owner
Jun 17
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Feb 22
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Oct 24
Loan Cleared
Dec 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DHILLON, Baldeep Singh

Active
Endeavour Park, Addington West MallingME19 5SH
Born April 1980
Director
Appointed 01 Jul 2024

DHILLON, Nachhattar Kaur

Resigned
Endeavour Park, Addington West MallingME19 5SH
Born March 1958
Director
Appointed 03 Jul 2015
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Manga Singh Dhillon

Active
Endeavour Park, Addington West MallingME19 5SH
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017

Mrs Nachhattar Kaur Dhillon

Ceased
Jeskyns Road, GravesendDA13 9BL
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
23 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Incorporation Company
3 July 2015
NEWINCIncorporation