Background WavePink WaveYellow Wave

TMS HOLDINGS (BEDFORD) LIMITED (12257389)

TMS HOLDINGS (BEDFORD) LIMITED (12257389) is an active UK company. incorporated on 11 October 2019. with registered office in St. Neots. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TMS HOLDINGS (BEDFORD) LIMITED has been registered for 6 years. Current directors include SMITH, James Alexander.

Company Number
12257389
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
Unit 4 Fenice Court Phoenix Business Park, St. Neots, PE19 8EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, James Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMS HOLDINGS (BEDFORD) LIMITED

TMS HOLDINGS (BEDFORD) LIMITED is an active company incorporated on 11 October 2019 with the registered office located in St. Neots. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TMS HOLDINGS (BEDFORD) LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12257389

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 October 2025 (7 months ago)
Submitted on 24 October 2025 (7 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots, PE19 8EP,

Previous Addresses

Unit 4 a-C Cambridge Road Industrial Estate Bedford MK42 0LJ England
From: 11 October 2019To: 26 March 2021
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Apr 20
Funding Round
Apr 20
Owner Exit
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Alison Jane

Active
Phoenix Business Park, St. NeotsPE19 8EP
Secretary
Appointed 11 Oct 2019

SMITH, James Alexander

Active
Phoenix Business Park, St. NeotsPE19 8EP
Born November 1973
Director
Appointed 11 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Tms Trustees Limited

Active
Phoenix Park, St. NeotsPE19 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2024

Mrs Alison Jane Smith

Ceased
Aston Road, BedfordMK42 0LJ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 03 Jul 2024

Mr James Alexander Smith

Ceased
Phoenix Business Park, St. NeotsPE19 8EP
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Incorporation Company
11 October 2019
NEWINCIncorporation