Background WavePink WaveYellow Wave

TXM CONSULT LIMITED (11102339)

TXM CONSULT LIMITED (11102339) is an active UK company. incorporated on 7 December 2017. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TXM CONSULT LIMITED has been registered for 8 years. Current directors include BETTELL, Jonathan James, GALLIMORE, Keiron, SEWARD, Laurence James and 1 others.

Company Number
11102339
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
2 Grange Court, Milton Keynes, MK12 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BETTELL, Jonathan James, GALLIMORE, Keiron, SEWARD, Laurence James, SLATER, Andrew James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXM CONSULT LIMITED

TXM CONSULT LIMITED is an active company incorporated on 7 December 2017 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TXM CONSULT LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11102339

LTD Company

Age

8 Years

Incorporated 7 December 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 4 October 2025 (5 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

IMPULSUM LIMITED
From: 7 December 2017To: 25 February 2020
Contact
Address

2 Grange Court Harnett Drive Milton Keynes, MK12 5NE,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 7 December 2017To: 28 May 2020
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
May 20
Director Joined
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Mar 22
Funding Round
Apr 22
Owner Exit
Aug 22
Director Left
Jun 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BETTELL, Jonathan James

Active
Grange Court, Milton KeynesMK12 5NE
Born February 1968
Director
Appointed 03 Feb 2020

GALLIMORE, Keiron

Active
Grange Court, Milton KeynesMK12 5NE
Born October 1971
Director
Appointed 01 Jun 2020

SEWARD, Laurence James

Active
Grange Court, Milton KeynesMK12 5NE
Born April 1962
Director
Appointed 01 Jun 2020

SLATER, Andrew James

Active
Grange Court, Milton KeynesMK12 5NE
Born May 1973
Director
Appointed 01 Jun 2020

BORGEAT, Jamie

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born June 1969
Director
Appointed 07 Dec 2017
Resigned 03 Feb 2020

MUMFORD, Phillip

Resigned
Grange Court, Milton KeynesMK12 5NE
Born April 1987
Director
Appointed 01 Jan 2022
Resigned 18 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Txm Group Limited

Active
Grange Court, Milton KeynesMK12 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Mr Andrew James Slater

Ceased
Bank House, BirminghamB2 5AL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Resolution
10 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
2 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Resolution
25 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Incorporation Company
7 December 2017
NEWINCIncorporation