ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TMC3 Limited

TMC3 Limited is an active company incorporated on 19 May 2021 with the registered office located in Manchester, Greater Manchester. TMC3 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13409409
Private limited company
Age
4 years
Incorporated 19 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 May 2025 (7 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
17 Marble Street
Manchester
M2 3AW
England
Address changed on 18 Dec 2025 (12 days ago)
Previous address was 81-83a Allerton Road Mossley Hill Liverpool L18 2DA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1985
Director • British • Lives in England • Born in Jul 1988
Director • British • Lives in UK • Born in Sep 1973
Ruby Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qodea Technology Limited
Alan Gordon Paton is a mutual person.
Active
Qodea Limited
Alan Gordon Paton is a mutual person.
Active
Bynd Limited
Alan Gordon Paton is a mutual person.
Active
Ruby Topco Limited
Alan Gordon Paton is a mutual person.
Active
Ruby Midco I Limited
Alan Gordon Paton is a mutual person.
Active
Ruby Midco Ii Limited
Alan Gordon Paton is a mutual person.
Active
Ruby Bidco Limited
Alan Gordon Paton is a mutual person.
Active
Blue Label Investments Ltd
Adam Michael Casey is a mutual person.
Active
Brands
tmc3
tmc3 is a consultancy that focuses on helping businesses operate securely in the digital world.
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£526.94K
Increased by £142.72K (+37%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 7 (+78%)
Total Assets
£948.58K
Increased by £217.17K (+30%)
Total Liabilities
-£451.61K
Increased by £118.26K (+35%)
Net Assets
£496.96K
Increased by £98.91K (+25%)
Debt Ratio (%)
48%
Increased by 2.03% (+4%)
Latest Activity
Registered Address Changed
12 Days Ago on 18 Dec 2025
Daniel Patrick Cornforth Resigned
1 Month Ago on 11 Nov 2025
William Nelson Bates Resigned
1 Month Ago on 11 Nov 2025
Confirmation Submitted
7 Months Ago on 23 May 2025
Mr Adam Michael Casey Details Changed
7 Months Ago on 23 May 2025
Thomas William Ray Resigned
11 Months Ago on 20 Jan 2025
Mr Alan Gordon Paton Appointed
11 Months Ago on 20 Jan 2025
James Martin Dalziel Resigned
11 Months Ago on 20 Jan 2025
Nathan John Tittensor (PSC) Resigned
1 Year Ago on 6 Dec 2024
Daniel Patrick Cornforth (PSC) Resigned
1 Year Ago on 6 Dec 2024
Get Credit Report
Discover TMC3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 81-83a Allerton Road Mossley Hill Liverpool L18 2DA England to 17 Marble Street Manchester M2 3AW on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of William Nelson Bates as a director on 11 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Daniel Patrick Cornforth as a director on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Adam Michael Casey on 23 May 2025
Submitted on 23 May 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 23 May 2025
Termination of appointment of James Martin Dalziel as a director on 20 January 2025
Submitted on 26 Mar 2025
Appointment of Mr Alan Gordon Paton as a director on 20 January 2025
Submitted on 26 Mar 2025
Termination of appointment of Thomas William Ray as a director on 20 January 2025
Submitted on 26 Mar 2025
Cessation of Daniel Patrick Cornforth as a person with significant control on 6 December 2024
Submitted on 14 Feb 2025
Cessation of Nathan John Tittensor as a person with significant control on 6 December 2024
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year