Background WavePink WaveYellow Wave

TRANQUALITY SOLUTIONS LIMITED (11067576)

TRANQUALITY SOLUTIONS LIMITED (11067576) is an active UK company. incorporated on 16 November 2017. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TRANQUALITY SOLUTIONS LIMITED has been registered for 8 years. Current directors include MCMAHON, Bernard.

Company Number
11067576
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
6 Broadfield Court, Sheffield, S8 0XF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCMAHON, Bernard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANQUALITY SOLUTIONS LIMITED

TRANQUALITY SOLUTIONS LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TRANQUALITY SOLUTIONS LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

11067576

LTD Company

Age

8 Years

Incorporated 16 November 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

IMG 1 LIMITED
From: 16 November 2017To: 11 January 2018
Contact
Address

6 Broadfield Court Broadfield Way Sheffield, S8 0XF,

Previous Addresses

2nd Floor, Leopold Wing Fountain Precinct Balm Green Sheffield S1 2JA United Kingdom
From: 16 November 2017To: 30 May 2018
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Loan Secured
Jan 19
Funding Round
Jul 19
Share Issue
Jul 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Nov 19
Director Left
Mar 26
Director Left
Mar 26
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCMAHON, Bernard

Active
Broadfield Court, SheffieldS8 0XF
Born April 1951
Director
Appointed 06 Feb 2018

AGGARWAL, Ritesh

Resigned
Broadfield Court, SheffieldS8 0XF
Born September 1976
Director
Appointed 06 Feb 2018
Resigned 14 Nov 2019

MILNER, Nicholas Paul, Dr

Resigned
Broadfield Court, SheffieldS8 0XF
Born September 1958
Director
Appointed 06 Feb 2018
Resigned 31 Oct 2025

WINTER, Christopher Simon, Dr

Resigned
Broadfield Court, SheffieldS8 0XF
Born February 1958
Director
Appointed 16 Oct 2018
Resigned 31 Oct 2025

WINTER, Christopher Simon

Resigned
Fountain Precinct, SheffieldS1 2JA
Born February 1958
Director
Appointed 16 Nov 2017
Resigned 06 Feb 2018

Persons with significant control

1

Intermedi Group Limited

Active
Broadfield Court, SheffieldS8 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Incorporation Company
16 November 2017
NEWINCIncorporation