Background WavePink WaveYellow Wave

TMG PARTNERS LIMITED (16055618)

TMG PARTNERS LIMITED (16055618) is an active UK company. incorporated on 1 November 2024. with registered office in Salford Quays. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TMG PARTNERS LIMITED has been registered for 1 year. Current directors include DENNIS, Michael Christopher, GROUT, William David, KAY, Simon David and 3 others.

Company Number
16055618
Status
active
Type
ltd
Incorporated
1 November 2024
Age
1 years
Address
Orange Tower, Salford Quays, M50 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DENNIS, Michael Christopher, GROUT, William David, KAY, Simon David, STOREY, Patrick Desmond, STYLIANOU, Stephen Andrew, WARR, Jonathan Gavin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMG PARTNERS LIMITED

TMG PARTNERS LIMITED is an active company incorporated on 1 November 2024 with the registered office located in Salford Quays. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TMG PARTNERS LIMITED was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

16055618

LTD Company

Age

1 Years

Incorporated 1 November 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 1 November 2024 (1 year ago)

Next Due

Due by 1 August 2026
Period: 1 November 2024 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Orange Tower Mediacityuk Salford Quays, M50 2HF,

Previous Addresses

Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 16 April 2025
Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Unit 1 Mosley Road Trafford Park Manchester M17 1FQ United Kingdom
From: 1 November 2024To: 15 April 2025
Timeline

4 key events • 2024 - 2026

Funding Officers Ownership
Director Joined
Oct 24
Company Founded
Oct 24
Loan Secured
Dec 24
Loan Secured
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 18 Mar 2026

DENNIS, Michael Christopher

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1976
Director
Appointed 01 Nov 2024

GROUT, William David

Active
Mediacityuk, Salford QuaysM50 2HF
Born June 1984
Director
Appointed 01 Nov 2024

KAY, Simon David

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1968
Director
Appointed 01 Nov 2024

STOREY, Patrick Desmond

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1958
Director
Appointed 01 Nov 2024

STYLIANOU, Stephen Andrew

Active
Mediacityuk, Salford QuaysM50 2HF
Born May 1969
Director
Appointed 01 Nov 2024

WARR, Jonathan Gavin

Active
Mediacityuk, Salford QuaysM50 2HF
Born April 1964
Director
Appointed 01 Nov 2024

SWANN, Ryan

Resigned
Mediacityuk, Salford QuaysM50 2HF
Secretary
Appointed 01 Nov 2024
Resigned 18 Mar 2026

Persons with significant control

1

Mediacityuk, Salford QuaysM50 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Legacy
28 October 2025
ANNOTATIONANNOTATION
Legacy
28 October 2025
ANNOTATIONANNOTATION
Legacy
28 October 2025
ANNOTATIONANNOTATION
Legacy
21 October 2025
ANNOTATIONANNOTATION
Legacy
21 October 2025
ANNOTATIONANNOTATION
Legacy
21 October 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Incorporation Company
1 November 2024
NEWINCIncorporation