Background WavePink WaveYellow Wave

TMG INNOVATIONS LIMITED (10562415)

TMG INNOVATIONS LIMITED (10562415) is an active UK company. incorporated on 13 January 2017. 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.. TMG INNOVATIONS LIMITED has been registered for 9 years. Current directors include YOUNG, Dominic Cosmas Samson.

Company Number
10562415
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
111 Buckingham Palace Road, London, SW1W 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
YOUNG, Dominic Cosmas Samson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMG INNOVATIONS LIMITED

TMG INNOVATIONS LIMITED is an active company incorporated on 13 January 2017 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.. TMG INNOVATIONS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10562415

LTD Company

Age

9 Years

Incorporated 13 January 2017

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 7 November 2025 (4 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

TMG OVERSEAS LIMITED
From: 13 January 2017To: 18 January 2017
Contact
Address

111 Buckingham Palace Road London, SW1W 0DT,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 13 January 2017To: 18 January 2017
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 21
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
Owner Exit
Oct 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YOUNG, Dominic Cosmas Samson

Active
Buckingham Palace Road, LondonSW1W 0DT
Born July 1981
Director
Appointed 21 Jun 2023

MOSES, Maurice

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born October 1956
Director
Appointed 21 Jun 2023
Resigned 04 Dec 2023

MOWATT, Rigel Kent

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born November 1948
Director
Appointed 17 Jan 2017
Resigned 21 Jun 2023

NEAL, Richard John

Resigned
St George Street, LondonW1S 1FE
Born July 1976
Director
Appointed 20 Dec 2019
Resigned 21 Jun 2023

PAPE, Claire Margaret

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born September 1974
Director
Appointed 20 Dec 2019
Resigned 14 Sept 2021

RONAYNE, Finbarr Patrick

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born August 1962
Director
Appointed 17 Jan 2017
Resigned 02 Jan 2019

TEH, Kate Chi Ling

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born April 1965
Director
Appointed 13 Jan 2017
Resigned 17 Jan 2017

TELEGRAPH MEDIA GROUP LIMITED

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Corporate director
Appointed 02 Jan 2019
Resigned 21 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Buckingham Palace Road, LondonSW1W 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2024
Buckingham Palace Road, LondonSW1W 0DT

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 29 Sept 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Statement Of Companys Objects
3 July 2023
CC04CC04
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 February 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 January 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
16 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Resolution
18 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Incorporation Company
13 January 2017
NEWINCIncorporation