Tms Bond Bidco Limited

DataGardener
in liquidation
Micro

Tms Bond Bidco Limited

10482476Private Limited With Share Capital

Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

17/11/2016

Company Age

9 years

Directors

1

Employees

2

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Tms Bond Bidco Limited (10482476) is a private limited with share capital incorporated on 17/11/2016 (9 years old) and registered in london, EC2V7AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 17/11/2016
EC2V7AB
2 employees

Financial Overview

Total Assets

£45.11M

Liabilities

£42.14M

Net Assets

£2.97M

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Resolution
Category:Resolution
Date:12-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Capital Allotment Shares
Category:Capital
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-08-2018
Legacy
Category:Miscellaneous
Date:16-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Capital Allotment Shares
Category:Capital
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Incorporation Company
Category:Incorporation
Date:17-11-2016

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2022
Filing Date15/11/2021
Latest Accounts31/12/2020

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

Menzies Llp 4Th Floor, 95 Gresham Street, London, EC2V7AB