Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TGM UK Bidco Limited
TGM UK Bidco Limited is an active company incorporated on 13 November 2019 with the registered office located in London, Greater London. TGM UK Bidco Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12312087
Private limited company
Age
5 years
Incorporated
13 November 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 November 2024
(9 months ago)
Next confirmation dated
12 November 2025
Due by
26 November 2025
(2 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about TGM UK Bidco Limited
Contact
Address
87 Vauxhall Walk
London
SE11 5HJ
England
Address changed on
8 May 2024
(1 year 4 months ago)
Previous address was
5th Floor, 10 Finsbury Square London EC2A 1AF England
Companies in SE11 5HJ
Telephone
Unreported
Email
Unreported
Website
Walkerbooks.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Ryan String
Director • Private Equity • American • Lives in United States • Born in Dec 1985
Mr Daniel Joseph Sullivan
Director • Investments • American • Lives in United States • Born in Apr 1953
Mr Stephen James Kent
Director • Corporate Advisor • American • Lives in United States • Born in Nov 1953
Hexagon TDS Limited
Secretary
TGM UK Holdings
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
TGM UK Holdings Limited
Hexagon TDS Limited, Mr Stephen James Kent, and 2 more are mutual people.
Active
Walker Books Limited
Mr Stephen James Kent, Mr Daniel Joseph Sullivan, and 1 more are mutual people.
Active
Walker Books Trustee Limited
Mr Stephen James Kent, Mr Daniel Joseph Sullivan, and 1 more are mutual people.
Active
Walker Productions Limited
Mr Stephen James Kent, Mr Daniel Joseph Sullivan, and 1 more are mutual people.
Active
Walker Books (Editorial) Limited
Mr Stephen James Kent and Mr Daniel Joseph Sullivan are mutual people.
Active
Gantrade Europe Limited
Hexagon TDS Limited is a mutual person.
Active
Straumann Limited
Hexagon TDS Limited is a mutual person.
Active
Medical And Professional Services Limited
Hexagon TDS Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £11.92M (-100%)
Turnover
Unreported
Decreased by £88M (-100%)
Employees
Unreported
Decreased by 316 (-100%)
Total Assets
£170.33M
Decreased by £84.27M (-33%)
Total Liabilities
-£170.35M
Decreased by £98.92M (-37%)
Net Assets
-£19K
Increased by £14.65M (-100%)
Debt Ratio (%)
100%
Decreased by 5.75% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Hexagon Tds Limited Resigned
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 13 Apr 2024
Group Accounts Submitted
1 Year 4 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Nov 2022
Get Alerts
Get Credit Report
Discover TGM UK Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 November 2024 with no updates
Submitted on 19 Nov 2024
Termination of appointment of Hexagon Tds Limited as a secretary on 15 November 2024
Submitted on 19 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF England to 87 Vauxhall Walk London SE11 5HJ on 8 May 2024
Submitted on 8 May 2024
Compulsory strike-off action has been discontinued
Submitted on 13 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 15 Dec 2023
Full accounts made up to 31 December 2021
Submitted on 29 Mar 2023
Director's details changed for Mr John Ryan String on 21 November 2022
Submitted on 24 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs