Background WavePink WaveYellow Wave

TOTAL MARKETING SUPPORT GLOBAL LIMITED (09948508)

TOTAL MARKETING SUPPORT GLOBAL LIMITED (09948508) is an active UK company. incorporated on 13 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TOTAL MARKETING SUPPORT GLOBAL LIMITED has been registered for 10 years. Current directors include FINCHAM, David, MORRIS, Eleanor, SLATER, Toby Paul.

Company Number
09948508
Status
active
Type
ltd
Incorporated
13 January 2016
Age
10 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINCHAM, David, MORRIS, Eleanor, SLATER, Toby Paul
SIC Codes
64209, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL MARKETING SUPPORT GLOBAL LIMITED

TOTAL MARKETING SUPPORT GLOBAL LIMITED is an active company incorporated on 13 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TOTAL MARKETING SUPPORT GLOBAL LIMITED was registered 10 years ago.(SIC: 64209, 74100)

Status

active

Active since 10 years ago

Company No

09948508

LTD Company

Age

10 Years

Incorporated 13 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

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

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX United Kingdom
From: 13 January 2016To: 19 December 2022
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Owner Exit
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ASKURN, Baboo Kunalsing

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

FINCHAM, David

Active
1 Paddington Square, LondonW2 1DL
Born December 1974
Director
Appointed 14 Oct 2022

MORRIS, Eleanor

Active
1 Paddington Square, LondonW2 1DL
Born April 1971
Director
Appointed 19 Nov 2025

SLATER, Toby Paul

Active
1 Paddington Square, LondonW2 1DL
Born May 1979
Director
Appointed 23 Feb 2026

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 21 Mar 2025
Resigned 13 Feb 2026

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 13 Jan 2016
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

ARON, Jeremy Andrew

Resigned
Moss Lane, PinnerHA5 3AX
Born August 1964
Director
Appointed 15 Nov 2017
Resigned 29 May 2020

CLOUGH, Stewart John

Resigned
Euston Road, LondonNW1 3AX
Born September 1977
Director
Appointed 01 May 2018
Resigned 14 Oct 2022

FREDERIKSEN, Per Vinge

Resigned
D-60329 Frankfurt
Born July 1961
Director
Appointed 15 Nov 2017
Resigned 18 Apr 2018

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 13 Jan 2016
Resigned 30 Sept 2025

MANISTY, Alexander

Resigned
Euston Road, LondonNW1 3AX
Born December 1968
Director
Appointed 21 Jan 2016
Resigned 30 Apr 2018

SHAW, Mark

Resigned
Euston Road, LondonNW1 3AX
Born October 1964
Director
Appointed 13 Jan 2016
Resigned 26 Apr 2018

Persons with significant control

3

2 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2016
Ceased 18 Dec 2020
1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2016
AA01Change of Accounting Reference Date
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Incorporation Company
13 January 2016
NEWINCIncorporation