Background WavePink WaveYellow Wave

TMT ANALYSIS LIMITED (10354347)

TMT ANALYSIS LIMITED (10354347) is an active UK company. incorporated on 1 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TMT ANALYSIS LIMITED has been registered for 9 years. Current directors include BEEBE, Jonathan Grondin, GHEORGHE, Lucian, PARKINSON, Fergal Joseph and 3 others.

Company Number
10354347
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Mansion House, London, EC4R 1BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEEBE, Jonathan Grondin, GHEORGHE, Lucian, PARKINSON, Fergal Joseph, QUANTRELL, David George, SNODGRASS, Alexander Neville, WILKINSON, John Bernard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMT ANALYSIS LIMITED

TMT ANALYSIS LIMITED is an active company incorporated on 1 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TMT ANALYSIS LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10354347

LTD Company

Age

9 Years

Incorporated 1 September 2016

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Mansion House 33 Queen Street London, EC4R 1BR,

Previous Addresses

14 Bradbourne Park Road Sevenoaks TN13 3LH United Kingdom
From: 1 September 2016To: 25 January 2018
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Apr 17
Funding Round
Aug 17
New Owner
Aug 17
Funding Round
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Share Issue
Nov 18
Director Left
Aug 23
Director Joined
Jun 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BEEBE, Jonathan Grondin

Active
Airlie Gardens, LondonW8 7AJ
Born January 1973
Director
Appointed 30 Nov 2017

GHEORGHE, Lucian

Active
33 Queen Street, LondonEC4R 1BR
Born June 1981
Director
Appointed 17 Jun 2025

PARKINSON, Fergal Joseph

Active
33 Queen Street, LondonEC4R 1BR
Born July 1970
Director
Appointed 01 Sept 2016

QUANTRELL, David George

Active
33 Queen Street, LondonEC4R 1BR
Born January 1961
Director
Appointed 13 Nov 2025

SNODGRASS, Alexander Neville

Active
13-15 York Buildings, LondonWC2N 6JU
Born December 1980
Director
Appointed 13 Nov 2025

WILKINSON, John Bernard

Active
Sumner Street, LondonSE1 9JX
Born January 1971
Director
Appointed 26 Apr 2017

WILKINSON, Jane Louise

Resigned
20 New Globe Walk, LondonSE1 9DX
Born August 1965
Director
Appointed 01 Dec 2017
Resigned 01 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Nov 2025

Mr John Bernard Wilkinson

Active
Sumner Street, LondonSE1 9JX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017

Fergal Joseph Parkinson

Ceased
33 Queen Street, LondonEC4R 1BR
Born July 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

45

Capital Variation Of Rights Attached To Shares
9 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Resolution
13 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
19 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Incorporation Company
1 September 2016
NEWINCIncorporation