Background WavePink WaveYellow Wave

TM SPACES LTD (10866906)

TM SPACES LTD (10866906) is an active UK company. incorporated on 14 July 2017. with registered office in Upminster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TM SPACES LTD has been registered for 8 years. Current directors include MCGILVRAY, Jamie Duncan.

Company Number
10866906
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGILVRAY, Jamie Duncan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TM SPACES LTD

TM SPACES LTD is an active company incorporated on 14 July 2017 with the registered office located in Upminster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TM SPACES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10866906

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/7

Overdue

10 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 30 April 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 3 August 2024 (1 year ago)
Submitted on 9 September 2024 (1 year ago)

Next Due

Due by 17 August 2025
For period ending 3 August 2025
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG England
From: 30 September 2019To: 22 February 2024
61 Cann Hall Road London East London E11 3JQ
From: 30 October 2017To: 30 September 2019
66 Cann Hall Road London E11 3HZ United Kingdom
From: 14 July 2017To: 30 October 2017
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Director Left
Nov 21
Director Left
May 22
Owner Exit
May 22
Owner Exit
Jun 22
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCGILVRAY, Jamie Duncan

Active
99-101 Kingsland Road, LondonE2 8AG
Born May 1983
Director
Appointed 27 Sept 2019

GADSBY, Robin Ivan

Resigned
LondonEC2A 4XE
Born December 1972
Director
Appointed 27 Sept 2019
Resigned 27 May 2022

MOULAVASSILIS, Mikael

Resigned
Cann Hall Road, LondonE11 3JQ
Born November 1983
Director
Appointed 14 Jul 2017
Resigned 27 Sept 2019

WINDER, Tony

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born January 1987
Director
Appointed 27 Sept 2019
Resigned 14 Aug 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Robin Ivan Gadsby

Ceased
LondonEC2A 4XE
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 27 Sept 2019
Ceased 27 May 2022

Mr Tony Winder

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 27 Sept 2019
Ceased 14 Aug 2021

Mr Jamie Duncan Mcgilvray

Active
99-101 Kingsland Road, LondonE2 8AG
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019

Mr Mikael Mulavassilis

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Incorporation Company
14 July 2017
NEWINCIncorporation