Background WavePink WaveYellow Wave

TNT E-VENTURES LTD (09972609)

TNT E-VENTURES LTD (09972609) is an active UK company. incorporated on 27 January 2016. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TNT E-VENTURES LTD has been registered for 10 years. Current directors include THOMAS, Nicholas Stuart.

Company Number
09972609
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
232 Sladepool Farm Road, Birmingham, B14 5EE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
THOMAS, Nicholas Stuart
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNT E-VENTURES LTD

TNT E-VENTURES LTD is an active company incorporated on 27 January 2016 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TNT E-VENTURES LTD was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09972609

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

232 Sladepool Farm Road Birmingham, B14 5EE,

Previous Addresses

14 Park Row Nottingham NG1 6GR England
From: 13 September 2023To: 14 August 2025
Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
From: 26 January 2022To: 13 September 2023
Regent House Clinton Avenue Nottingham NG5 1AZ England
From: 6 April 2018To: 26 January 2022
Shortacre Middleton Lane Middleton Tamworth Staffordshire B78 2BW United Kingdom
From: 27 January 2016To: 6 April 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

THOMAS, Nicholas Stuart

Active
Sladepool Farm Road, BirminghamB14 5EE
Born December 1975
Director
Appointed 27 Jan 2016

Persons with significant control

1

Mr Nicholas Stuart Thomas

Active
Sladepool Farm Road, BirminghamB14 5EE
Born December 1975

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

29

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2016
NEWINCIncorporation