ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TMG Limited

TMG Limited is an active company incorporated on 2 November 2006 with the registered office located in Salford, Greater Manchester. TMG Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05987151
Private limited company
Age
18 years
Incorporated 2 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Orange Tower
Mediacityuk
Salford Quays
M50 2HF
United Kingdom
Address changed on 16 Apr 2025 (4 months ago)
Previous address was Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
Telephone
01613937161
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in May 1976
Director • British • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gregory Pennington Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Think Insure Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Intelligent Lending Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
TMG Holdings 2 Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Freeman Jones Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Credability Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Benesse Advice Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Financial Wellness Group Limited
Simon David Kay, Stephen Andrew Stylianou, and 1 more are mutual people.
Active
Brands
TMG
TMG consists of four financial technology and service businesses: thinkmoney banking, Ocean Finance, CredAbility, and Financial Wellness Group.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£436K
Increased by £208K (+91%)
Employees
32
Decreased by 7 (-18%)
Total Assets
£29.39M
Decreased by £8.11M (-22%)
Total Liabilities
-£74.39M
Increased by £5.06M (+7%)
Net Assets
-£45M
Decreased by £13.17M (+41%)
Debt Ratio (%)
253%
Increased by 68.22% (+37%)
Latest Activity
Patrick Desmond Storey Resigned
29 Days Ago on 8 Aug 2025
William David Grout Resigned
29 Days Ago on 8 Aug 2025
Michael Christopher Dennis Resigned
29 Days Ago on 8 Aug 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Registered Address Changed
4 Months Ago on 15 Apr 2025
Registered Address Changed
4 Months Ago on 15 Apr 2025
Milan Bidco Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
7 Months Ago on 4 Feb 2025
Charge Satisfied
7 Months Ago on 16 Jan 2025
Charge Satisfied
7 Months Ago on 16 Jan 2025
Get Credit Report
Discover TMG Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Christopher Dennis as a director on 8 August 2025
Submitted on 12 Aug 2025
Termination of appointment of William David Grout as a director on 8 August 2025
Submitted on 12 Aug 2025
Termination of appointment of Patrick Desmond Storey as a director on 8 August 2025
Submitted on 12 Aug 2025
Change of details for Milan Bidco Limited as a person with significant control on 14 April 2025
Submitted on 22 Apr 2025
Registered office address changed from Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom to Orange Tower Mediacityuk Salford Quays M50 2HF on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF on 15 April 2025
Submitted on 15 Apr 2025
Registered office address changed from Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom to Orange Tower, Mediacityuk, Salford Quays, M50 2HF on 15 April 2025
Submitted on 15 Apr 2025
Full accounts made up to 31 January 2024
Submitted on 4 Feb 2025
Satisfaction of charge 059871510011 in full
Submitted on 16 Jan 2025
Satisfaction of charge 059871510009 in full
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year