Background WavePink WaveYellow Wave

TMT MANAGEMENT (12361767)

TMT MANAGEMENT (12361767) is an active UK company. incorporated on 12 December 2019. with registered office in Yeovil. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TMT MANAGEMENT has been registered for 6 years. Current directors include BARTER, Michael Wyatt, BARTER, Timothy Wyatt, BROWNING, Timothy Mark and 1 others.

Company Number
12361767
Status
active
Type
private-unlimited
Incorporated
12 December 2019
Age
6 years
Address
Watercombe Place Watercombe Park, Yeovil, BA20 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTER, Michael Wyatt, BARTER, Timothy Wyatt, BROWNING, Timothy Mark, PAVEY, Clive Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMT MANAGEMENT

TMT MANAGEMENT is an active company incorporated on 12 December 2019 with the registered office located in Yeovil. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TMT MANAGEMENT was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12361767

PRIVATE-UNLIMITED Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Watercombe Place Watercombe Park Lynx Trading Estate Yeovil, BA20 2HL,

Previous Addresses

Clarence House Watercombe Lane Lynx West Trading Estate Yeovil Somerset BA20 2SU
From: 12 December 2019To: 21 February 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

BARTER, Michael Wyatt

Active
Watercombe Lane, YeovilBA20 2SU
Born December 1970
Director
Appointed 12 Dec 2019

BARTER, Timothy Wyatt

Active
Watercombe Park, YeovilBA20 2HL
Born March 1950
Director
Appointed 12 Dec 2019

BROWNING, Timothy Mark

Active
Watercombe Park, YeovilBA20 2HL
Born March 1974
Director
Appointed 12 Dec 2019

PAVEY, Clive Andrew

Active
Watercombe Park, YeovilBA20 2HL
Born October 1971
Director
Appointed 12 Dec 2019

Persons with significant control

7

1 Active
6 Ceased
Watercombe Park, YeovilBA20 2HL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jun 2023

Mr Timothy Wyatt Barter

Ceased
Watercombe Lane, YeovilBA20 2SU
Born March 1950

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 02 Jun 2023

Michael Wyatt Barter

Ceased
Watercombe Lane, YeovilBA20 2SU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2019
Ceased 02 Jun 2023

Mr Timothy Mark Browning

Ceased
Watercombe Lane, YeovilBA20 2SU
Born March 1974

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 02 Jun 2023

Heidi Jane Barter

Ceased
Watercombe Lane, YeovilBA20 2SU
Born October 1971

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 02 Jun 2023

Sarah Marguerite Browning

Ceased
Watercombe Lane, YeovilBA20 2SU
Born January 1977

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 31 May 2023

Mr Clive Andrew Pavey

Ceased
Watercombe Lane, YeovilBA20 2SU
Born October 1971

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

26

Capital Variation Of Rights Attached To Shares
16 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 March 2026
MAMA
Resolution
16 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Capital Allotment New Class Of Shares
14 March 2021
SH09Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Resolution
3 January 2020
RESOLUTIONSResolutions
Incorporation Company
12 December 2019
NEWINCIncorporation