Company NameTMT Computer Systems Limited
DirectorsTrevor Stuart Mountford and Mackenny Lawrence Trim
Company StatusActive
Company Number03577868
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Trevor Stuart Mountford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(2 days after company formation)
Appointment Duration25 years, 11 months
RoleSenior Business Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address9 Manor Close
Hatfield
Hertfordshire
AL10 9LW
Director NameMr Mackenny Lawrence Trim
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1998(2 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 August 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Director NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT

Contact

Websitetmtcs.com

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Mackenny Lawrence Trim
50.00%
Ordinary B
50 at £1Mr Trevor Stuart Mountford
50.00%
Ordinary A

Financials

Year2014
Net Worth£60,460
Current Liabilities£4,477

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

10 September 2020Micro company accounts made up to 30 June 2020 (2 pages)
25 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
5 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
12 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 (1 page)
12 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 (1 page)
5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
8 August 2017Micro company accounts made up to 30 June 2017 (1 page)
8 August 2017Micro company accounts made up to 30 June 2017 (1 page)
27 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
27 July 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
17 February 2017Change of share class name or designation (2 pages)
17 February 2017Change of share class name or designation (2 pages)
15 August 2016Micro company accounts made up to 30 June 2016 (1 page)
15 August 2016Micro company accounts made up to 30 June 2016 (1 page)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
2 November 2015Micro company accounts made up to 30 June 2015 (5 pages)
2 November 2015Micro company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
27 August 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
27 August 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 June 2013Director's details changed for Trevor Stuart Mountford on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Trevor Stuart Mountford on 3 June 2013 (2 pages)
4 June 2013Director's details changed for Trevor Stuart Mountford on 3 June 2013 (2 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
15 February 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 09/06/09; full list of members (4 pages)
26 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 January 2009Return made up to 09/06/08; full list of members (4 pages)
9 January 2009Return made up to 09/06/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Director's change of particulars / mackenny trim / 10/07/2006 (1 page)
16 July 2008Director's change of particulars / mackenny trim / 10/07/2006 (1 page)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed (1 page)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
13 June 2006Return made up to 09/06/06; full list of members (3 pages)
13 June 2006Return made up to 09/06/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
18 July 2005Return made up to 09/06/05; full list of members (3 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Return made up to 09/06/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 09/06/04; full list of members (7 pages)
29 June 2004Return made up to 09/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 July 2002Return made up to 09/06/02; full list of members (8 pages)
11 July 2002Return made up to 09/06/02; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
26 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
2 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
16 June 2000Return made up to 09/06/00; full list of members (6 pages)
16 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
30 March 2000Full accounts made up to 30 June 1999 (9 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
13 July 1999Return made up to 09/06/99; full list of members (6 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (3 pages)
21 July 1998Ad 11/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 1998Ad 11/06/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (3 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
9 June 1998Incorporation (8 pages)
9 June 1998Incorporation (8 pages)