Background WavePink WaveYellow Wave

TMC3 LIMITED (13409409)

TMC3 LIMITED (13409409) is an active UK company. incorporated on 19 May 2021. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TMC3 LIMITED has been registered for 4 years. Current directors include CASEY, Adam Michael, HOYLE, Paul Nicholas, PATON, Alan Gordon.

Company Number
13409409
Status
active
Type
ltd
Incorporated
19 May 2021
Age
4 years
Address
17 Marble Street, Manchester, M2 3AW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CASEY, Adam Michael, HOYLE, Paul Nicholas, PATON, Alan Gordon
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMC3 LIMITED

TMC3 LIMITED is an active company incorporated on 19 May 2021 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TMC3 LIMITED was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13409409

LTD Company

Age

4 Years

Incorporated 19 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

17 Marble Street Manchester, M2 3AW,

Previous Addresses

81-83a Allerton Road Mossley Hill Liverpool L18 2DA England
From: 19 May 2021To: 18 December 2025
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
May 22
Funding Round
May 22
Director Joined
Aug 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CASEY, Adam Michael

Active
Marble Street, ManchesterM2 3AW
Born August 1985
Director
Appointed 01 Nov 2021

HOYLE, Paul Nicholas

Active
Marble Street, ManchesterM2 3AW
Born December 1982
Director
Appointed 08 Jan 2026

PATON, Alan Gordon

Active
Marble Street, ManchesterM2 3AW
Born September 1973
Director
Appointed 20 Jan 2025

BATES, William Nelson

Resigned
Allerton Road, LiverpoolL18 2DA
Born March 1980
Director
Appointed 06 Dec 2024
Resigned 11 Nov 2025

CORNFORTH, Daniel Patrick

Resigned
Allerton Road, LiverpoolL18 2DA
Born July 1975
Director
Appointed 19 May 2021
Resigned 11 Nov 2025

DALZIEL, James Martin

Resigned
Allerton Road, LiverpoolL18 2DA
Born February 1981
Director
Appointed 06 Dec 2024
Resigned 20 Jan 2025

RAY, Thomas William

Resigned
Allerton Road, LiverpoolL18 2DA
Born March 1975
Director
Appointed 06 Dec 2024
Resigned 20 Jan 2025

TITTENSOR, Nathan John

Resigned
Marble Street, ManchesterM2 3AW
Born July 1988
Director
Appointed 01 Apr 2022
Resigned 07 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
17 Marble Street, ManchesterM2 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024

Mr Nathan John Tittensor

Ceased
Mossley Hill, LiverpoolL18 2DA
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2022
Ceased 06 Dec 2024

Mr Adam Michael Casey

Ceased
Mossley Hill, LiverpoolL18 2DA
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Ceased 06 Dec 2024

Mr Daniel Patrick Cornforth

Ceased
Allerton Road, LiverpoolL18 2DA
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
19 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Incorporation Company
19 May 2021
NEWINCIncorporation