ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TM Connect Limited

TM Connect Limited is an active company incorporated on 20 July 2009 with the registered office located in London, Greater London. TM Connect Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06967012
Private limited company
Age
16 years
Incorporated 20 July 2009
Size
Unreported
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Address
White Collar Factory
1 Old Street Yard
London
EC1Y 2AS
United Kingdom
Address changed on 17 Apr 2025 (5 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
02078417310
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TM Lead Market Limited
Graham Arthur Edward Crowe, Simon David Kay, and 2 more are mutual people.
Active
Totallymoney Limited
Graham Arthur Edward Crowe, Simon David Kay, and 2 more are mutual people.
Active
Totallymoney Holdings 2 Limited
Stuart Alastair Douglas, Graham Arthur Edward Crowe, and 2 more are mutual people.
Active
Totallymoney Holdings 1 Limited
Graham Arthur Edward Crowe and Stuart Alastair Douglas are mutual people.
Active
Totallymoney Group Holdings Limited
Graham Arthur Edward Crowe and Stuart Alastair Douglas are mutual people.
Active
Money Freedom Limited
Simon David Kay and Stephen Andrew Stylianou are mutual people.
Active
Well Tech-UK Limited
Simon David Kay and Stephen Andrew Stylianou are mutual people.
Active
Freeman Jones (UK) Limited
Simon David Kay and Stephen Andrew Stylianou are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£365K
Decreased by £685K (-65%)
Turnover
£2.9M
Increased by £2.9M (%)
Employees
Unreported
Same as previous period
Total Assets
£16.91M
Decreased by £704K (-4%)
Total Liabilities
-£1.33M
Decreased by £7K (-1%)
Net Assets
£15.58M
Decreased by £697K (-4%)
Debt Ratio (%)
8%
Increased by 0.27% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Accounting Period Extended
4 Months Ago on 13 May 2025
Mr Ryan David Swann Appointed
4 Months Ago on 1 May 2025
Mr Simon David Kay Details Changed
5 Months Ago on 23 Apr 2025
Mr Stephen Andrew Stylianou Details Changed
5 Months Ago on 23 Apr 2025
Totallymoney Holdings 2 Limited (PSC) Details Changed
5 Months Ago on 17 Apr 2025
Registered Address Changed
5 Months Ago on 17 Apr 2025
Small Accounts Submitted
6 Months Ago on 12 Mar 2025
Stuart Alastair Douglas Resigned
7 Months Ago on 18 Feb 2025
Mr Stephen Andrew Stylianou Appointed
7 Months Ago on 18 Feb 2025
Get Credit Report
Discover TM Connect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 26 Jun 2025
Appointment of Mr Ryan David Swann as a secretary on 1 May 2025
Submitted on 13 May 2025
Previous accounting period extended from 31 December 2024 to 31 January 2025
Submitted on 13 May 2025
Director's details changed for Mr Simon David Kay on 23 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Stephen Andrew Stylianou on 23 April 2025
Submitted on 23 Apr 2025
Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 17 April 2025
Submitted on 17 Apr 2025
Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on 17 April 2025
Submitted on 17 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 12 Mar 2025
Termination of appointment of Graham Arthur Edward Crowe as a director on 18 February 2025
Submitted on 19 Feb 2025
Appointment of Mr Simon David Kay as a director on 18 February 2025
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year