Background WavePink WaveYellow Wave

TMS TRUSTEES LIMITED (15775232)

TMS TRUSTEES LIMITED (15775232) is an active UK company. incorporated on 12 June 2024. with registered office in Eaton Socon, St. Neots. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TMS TRUSTEES LIMITED has been registered for 1 year. Current directors include ANNIS, Mark, REUBEN, David Gabriel, SMITH, James Alexander.

Company Number
15775232
Status
active
Type
ltd
Incorporated
12 June 2024
Age
1 years
Address
Unit 4 Fenice Court, Eaton Socon, St. Neots, PE19 8EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANNIS, Mark, REUBEN, David Gabriel, SMITH, James Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMS TRUSTEES LIMITED

TMS TRUSTEES LIMITED is an active company incorporated on 12 June 2024 with the registered office located in Eaton Socon, St. Neots. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TMS TRUSTEES LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

15775232

LTD Company

Age

1 Years

Incorporated 12 June 2024

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 26 November 2025 (6 months ago)
Period: 12 June 2024 - 28 February 2025(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 June 2025 (11 months ago)
Submitted on 25 June 2025 (11 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jul 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ANNIS, Mark

Active
Fenice Court, Eaton Socon, St. NeotsPE19 8EP
Born September 1967
Director
Appointed 17 Oct 2024

REUBEN, David Gabriel

Active
9 Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 03 Jul 2024

SMITH, James Alexander

Active
Fenice Court, Eaton Socon, St. NeotsPE19 8EP
Born November 1973
Director
Appointed 12 Jun 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Mark Annis

Active
Fenice Court, Eaton Socon, St. NeotsPE19 8EP
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2024

Mr James Smith

Active
Fenice Court, Eaton Socon, St. NeotsPE19 8EP
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Mr David Gabriel Reuben

Active
Fenice Court, Eaton Socon, St. NeotsPE19 8EP
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jul 2024
Aston Road, BedfordMK42 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2024
Fenice Court, Eaton Socon, St. NeotsPE19 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Resolution
18 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 July 2024
MAMA
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2024
NEWINCIncorporation