Tmf Today Limited

DataGardener
in liquidation
Micro

Tmf Today Limited

09410048Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

28/01/2015

Company Age

11 years

Directors

2

Employees

2

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Tmf Today Limited (09410048) is a private limited with share capital incorporated on 28/01/2015 (11 years old) and registered in whitefield, M457TA. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 28/01/2015
M457TA
2 employees

Financial Overview

Total Assets

£20.4K

Liabilities

£240.0K

Net Assets

£-219.6K

Cash

£15.3K

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

45
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2025
Resolution
Category:Resolution
Date:06-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:04-12-2015
Capital Cancellation Shares
Category:Capital
Date:30-11-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Incorporation Company
Category:Incorporation
Date:28-01-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2025
Filing Date18/12/2024
Latest Accounts30/03/2024

Trading Addresses

From The Fields Ltd, 6Th Floor, 37 Turner Street, Manchester, M41DW
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M, M457TARegistered

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA