Background WavePink WaveYellow Wave

TMA GROUP HOLDINGS LIMITED (12604248)

TMA GROUP HOLDINGS LIMITED (12604248) is an active UK company. incorporated on 15 May 2020. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TMA GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include BARCIA, Michael Gregory, MEYER, Timothy, THOMPSON, Darren Lee.

Company Number
12604248
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
145 London Road, Kingston Upon Thames, KT2 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARCIA, Michael Gregory, MEYER, Timothy, THOMPSON, Darren Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMA GROUP HOLDINGS LIMITED

TMA GROUP HOLDINGS LIMITED is an active company incorporated on 15 May 2020 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TMA GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12604248

LTD Company

Age

5 Years

Incorporated 15 May 2020

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 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

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

145 London Road Kingston Upon Thames, KT2 6SR,

Previous Addresses

100 London Road Kingston upon Thames KT2 6QJ England
From: 18 August 2020To: 3 April 2023
Level 1, Devonshire House One Mayfair Place London W1J 8AJ England
From: 6 July 2020To: 18 August 2020
Mutual House 70 Conduit Street London W1S 2GF United Kingdom
From: 15 May 2020To: 6 July 2020
Timeline

9 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jun 20
Director Joined
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
New Owner
Aug 20
Owner Exit
Aug 20
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

BARCIA, Michael Gregory

Active
Flexford Road, SouthamptonSO52 9DF
Born September 1968
Director
Appointed 15 May 2020

MEYER, Timothy

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1953
Director
Appointed 24 Jun 2020

THOMPSON, Darren Lee

Active
Flexford Road, SouthamptonSO52 9DF
Born October 1969
Director
Appointed 15 May 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Timothy Meyer

Ceased
London Road, Kingston Upon ThamesKT2 6QJ
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
Ceased 24 Jun 2020

Mrs Aniela Filomena Meyer

Active
London Road, Kingston Upon ThamesKT2 6SR
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
One Mayfair Place, LondonW1J 8AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020

Michael Gregory Barcia

Ceased
Flexford Road, SouthamptonSO52 9DF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 24 Jun 2020

Darren Lee Thompson

Ceased
Flexford Road, SouthamptonSO52 9DF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2020
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
10 October 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Confirmation Statement
24 June 2024
CS01Confirmation Statement
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 January 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2022
SH10Notice of Particulars of Variation
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Memorandum Articles
22 July 2020
MAMA
Resolution
21 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 July 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Incorporation Company
15 May 2020
NEWINCIncorporation