Background WavePink WaveYellow Wave

TMBH LIMITED (10180385)

TMBH LIMITED (10180385) is an active UK company. incorporated on 14 May 2016. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TMBH LIMITED has been registered for 9 years. Current directors include BACARESE-HAMILTON, Marlene Louise, BACARESE-HAMILTON, Tito Adolfo James.

Company Number
10180385
Status
active
Type
ltd
Incorporated
14 May 2016
Age
9 years
Address
6 Tulk House Ottershaw Park, Chertsey, KT16 0QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BACARESE-HAMILTON, Marlene Louise, BACARESE-HAMILTON, Tito Adolfo James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMBH LIMITED

TMBH LIMITED is an active company incorporated on 14 May 2016 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TMBH LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10180385

LTD Company

Age

9 Years

Incorporated 14 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

6 Tulk House Ottershaw Park Ottershaw Chertsey, KT16 0QG,

Previous Addresses

1st Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom
From: 14 May 2016To: 6 June 2016
Timeline

1 key events • 2016 - 2016

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

Officers

3

BACARESE-HAMILTON, Marlene Louise

Active
Ottershaw Park, ChertseyKT16 0QG
Secretary
Appointed 14 May 2016

BACARESE-HAMILTON, Marlene Louise

Active
Ottershaw Park, ChertseyKT16 0QG
Born May 1960
Director
Appointed 14 May 2016

BACARESE-HAMILTON, Tito Adolfo James

Active
Ottershaw Park, ChertseyKT16 0QG
Born July 1957
Director
Appointed 14 May 2016

Persons with significant control

2

Mrs Marlene Louise Bacarese-Hamilton

Active
Ottershaw Park, ChertseyKT16 0QG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016

Mr Tito Adolfo James Bacarese-Hamilton

Active
Ottershaw Park, ChertseyKT16 0QG
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Incorporation Company
14 May 2016
NEWINCIncorporation