ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TMC Worldwide Limited

TMC Worldwide Limited is an active company incorporated on 22 December 2016 with the registered office located in London, Greater London. TMC Worldwide Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10537547
Private limited company
Age
8 years
Incorporated 22 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
United Kingdom
Address changed on 24 Oct 2022 (2 years 10 months ago)
Previous address was Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1955
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Mar 1963
HPT (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HPT (Holdings) Limited
Mr Stephen Mark Cole, Peter Curcic, and 1 more are mutual people.
Active
Happy Fly Limited
Mr Stephen Mark Cole and Mr Ian Jansingh are mutual people.
Active
Rerusni Limited
Mr Stephen Mark Cole is a mutual person.
Active
Mga Managers Limited
Mr Stephen Mark Cole is a mutual person.
Active
Power Elite Limited
Mr Stephen Mark Cole is a mutual person.
Active
MML Consulting Limited
Mr Stephen Mark Cole is a mutual person.
Active
Me & Us Consultants Ltd
Peter Curcic is a mutual person.
Active
Trinity Bell Services Limited
Mr Stephen Mark Cole is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£975
Decreased by £32 (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.91K
Decreased by £17.09K (-45%)
Total Liabilities
-£114.11K
Increased by £15.06K (+15%)
Net Assets
-£93.2K
Decreased by £32.15K (+53%)
Debt Ratio (%)
546%
Increased by 285.02% (+109%)
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Hpt (Holdings) Limited (PSC) Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 18 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 30 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 24 Oct 2022
Mr Stephen Mark Cole Details Changed
3 Years Ago on 1 Aug 2022
Mr Peter Curcic Details Changed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover TMC Worldwide Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 December 2024 with updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 21 Dec 2023
Change of details for Hpt (Holdings) Limited as a person with significant control on 21 December 2023
Submitted on 21 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 21 December 2022 with updates
Submitted on 18 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Dec 2022
Director's details changed for Mr Ian Jansingh on 1 August 2022
Submitted on 24 Oct 2022
Director's details changed for Mr Peter Curcic on 1 August 2022
Submitted on 24 Oct 2022
Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year