TMAC WIRELESS LTD

Register to unlock more data on OkredoRegister

TMAC WIRELESS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

15857261

Incorporation date

24/07/2024

Size

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2024)
dot icon07/01/2026
Declaration of solvency
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Registered office address changed from Focus House Ham Road Shoreham-by-Sea BN43 6PA England to 1 More London Place London SE1 2AF on 2026-01-07
dot icon06/01/2026
Register inspection address has been changed to Focus House Ham Road Shoreham-by-Sea BN43 6PA
dot icon06/01/2026
Register(s) moved to registered inspection location Focus House Ham Road Shoreham-by-Sea BN43 6PA
dot icon12/12/2025
Termination of appointment of Rhys Nicholas Harry Bailey as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Victoria Claire Rishbeth as a director on 2025-12-12
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Solvency Statement dated 24/11/25
dot icon25/11/2025
Statement by Directors
dot icon25/11/2025
Statement of capital on 2025-11-25
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon26/11/2024
Current accounting period extended from 2025-07-31 to 2025-11-30
dot icon22/11/2024
Memorandum and Articles of Association
dot icon22/11/2024
Resolutions
dot icon12/11/2024
Termination of appointment of Christopher William Everitt as a director on 2024-10-25
dot icon12/11/2024
Termination of appointment of Julie Faye Southgate as a director on 2024-10-25
dot icon12/11/2024
Cessation of Julie Faye Southgate as a person with significant control on 2024-10-25
dot icon12/11/2024
Cessation of Christopher William Everitt as a person with significant control on 2024-10-25
dot icon12/11/2024
Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-11-12
dot icon12/11/2024
Appointment of Mrs Charlene Emma Friend as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Matthew James Halford as a director on 2024-10-25
dot icon12/11/2024
Notification of Focus 4 U Ltd. as a person with significant control on 2024-10-25
dot icon24/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/07/2026

Accounts

dot iconNext account date
30/11/2025
dot iconNext due on
24/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Charlene Emma
Director
25/10/2024 - Present
97
Everitt, Christopher William
Director
24/07/2024 - 25/10/2024
6
Southgate, Julie Faye
Director
24/07/2024 - 25/10/2024
7
Bailey, Rhys Nicholas Harry
Director
25/10/2024 - 12/12/2025
73
Rishbeth, Victoria Claire
Director
25/10/2024 - 12/12/2025
63

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TMAC WIRELESS LTD

TMAC WIRELESS LTD is an(a) Liquidation company incorporated on 24/07/2024 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TMAC WIRELESS LTD?

toggle

TMAC WIRELESS LTD is currently Liquidation. It was registered on 24/07/2024 .

Where is TMAC WIRELESS LTD located?

toggle

TMAC WIRELESS LTD is registered at 1 More London Place, London SE1 2AF.

What does TMAC WIRELESS LTD do?

toggle

TMAC WIRELESS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TMAC WIRELESS LTD?

toggle

The latest filing was on 07/01/2026: Declaration of solvency.