Background WavePink WaveYellow Wave

TM CORPORATE HOLDINGS UK LIMITED (09872321)

TM CORPORATE HOLDINGS UK LIMITED (09872321) is an active UK company. incorporated on 13 November 2015. with registered office in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TM CORPORATE HOLDINGS UK LIMITED has been registered for 10 years. Current directors include HUTCHISON, Robert John, WILLIAMS, Richard Trevor.

Company Number
09872321
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Tern Valley Business Park, Market Drayton, TF9 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUTCHISON, Robert John, WILLIAMS, Richard Trevor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM CORPORATE HOLDINGS UK LIMITED

TM CORPORATE HOLDINGS UK LIMITED is an active company incorporated on 13 November 2015 with the registered office located in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TM CORPORATE HOLDINGS UK LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09872321

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MÜLLER DAIRY HOLDINGS (UK) LIMITED
From: 16 December 2015To: 16 January 2017
AGHOCO 1359 LIMITED
From: 13 November 2015To: 16 December 2015
Contact
Address

Tern Valley Business Park Shrewsbury Road Market Drayton, TF9 3SQ,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 13 November 2015To: 8 January 2016
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Share Issue
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Director Left
Dec 18
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Oct 24
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HUTCHISON, Robert John

Active
Tern Valley Business Park, Market DraytonTF9 3SQ
Born August 1979
Director
Appointed 07 Apr 2022

WILLIAMS, Richard Trevor

Active
Tern Valley Business Park, Market DraytonTF9 3SQ
Born January 1978
Director
Appointed 22 Mar 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Nov 2015
Resigned 16 Dec 2015

CLANCY, Paul Fabian

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born June 1964
Director
Appointed 16 Dec 2015
Resigned 22 Aug 2016

COOK, Justin Richard

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born April 1967
Director
Appointed 03 Aug 2021
Resigned 05 Jul 2024

GREENBURY, Lee

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born December 1963
Director
Appointed 16 Dec 2015
Resigned 18 Dec 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Nov 2015
Resigned 16 Dec 2015

JENKINS, Jonathan Howard

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born May 1965
Director
Appointed 01 Jun 2020
Resigned 01 May 2022

KERS, Ronald Klaas Otto, Mr.

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 22 Aug 2016
Resigned 24 May 2017

MCINNES, Andrew Ronald

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born August 1972
Director
Appointed 24 May 2017
Resigned 01 Oct 2018

MCNAMARA, Liam James

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born October 1968
Director
Appointed 07 Apr 2022
Resigned 26 Jan 2023

MEREY, Bergen

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born May 1965
Director
Appointed 24 May 2017
Resigned 31 Dec 2020

RANA, Major Singh

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born August 1966
Director
Appointed 22 Aug 2016
Resigned 24 May 2017

VAN MOURIK, Thomas

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born May 1963
Director
Appointed 24 May 2017
Resigned 01 Oct 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Nov 2015
Resigned 16 Dec 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Nov 2015
Resigned 16 Dec 2015

Persons with significant control

1

Mr Theobald Alfons Muller

Active
Tern Valley Business Park, Market DraytonTF9 3SQ
Born January 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
8 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2015
NEWINCIncorporation