Company NameTVM Consultancy Limited
DirectorPhilip Adrian Brown
Company StatusActive
Company Number08078317
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Philip Adrian Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barling Road
Great Wakering
Southend-On-Sea
SS3 0QB

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Christopher Taylor
5.00%
Ordinary A
10 at £1Philip Brown
5.00%
Ordinary
90 at £1Elisabeth Brown
45.00%
Ordinary
90 at £1Susan Taylor
45.00%
Ordinary A

Financials

Year2014
Net Worth£3,723
Cash£7,501
Current Liabilities£17,566

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

28 December 2020Confirmation statement made on 28 December 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
13 February 2020Notification of Philip Brown as a person with significant control on 1 February 2019 (2 pages)
13 February 2020Cessation of Christopher John Taylor as a person with significant control on 1 February 2019 (1 page)
13 February 2020Director's details changed for Mr Philip Adrian Brown on 13 February 2020 (2 pages)
13 February 2020Termination of appointment of Christopher John Taylor as a director on 1 February 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
30 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (16 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (16 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2012
(6 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/08/2012
(6 pages)
8 June 2012Appointment of Mr Philip Adrian Brown as a director (2 pages)
8 June 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
8 June 2012Appointment of Mr Christopher John Taylor as a director (2 pages)
8 June 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
8 June 2012Appointment of Mr Philip Adrian Brown as a director (2 pages)
8 June 2012Appointment of Mr Christopher John Taylor as a director (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 May 2012Incorporation (36 pages)
22 May 2012Incorporation (36 pages)