Company NameThe Tms Global Network Limited
DirectorThaver Zahid Mohammed
Company StatusActive - Proposal to Strike off
Company Number11851049
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7486Call centre activities
SIC 82200Activities of call centres
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMs Danielle Louise Carr
StatusCurrent
Appointed24 August 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressGlobal House Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
Director NameMr Thaver Zahid Mohammed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(2 years after company formation)
Appointment Duration3 years
RoleBusiness Developer
Country of ResidenceScotland
Correspondence AddressSuite 4 Suite 4
4 Queens Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PP
Director NameMiss Danielle Louise Carr
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(same day as company formation)
RoleHealth Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Grainger Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5DQ
Secretary NameMr Thaver Mohammed
StatusResigned
Appointed20 August 2019(5 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressGlobal House Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
Director NameMr Adriano Addis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 November 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
Director NameMiss Vivienne Kirton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 21 March 2020)
RoleHome Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
Director NameMr Thaver Zahid Mohammed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 25 August 2020)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressGlobal House Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6EA
Director NameMr Mohammed Kashif Butt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 October 2020)
RoleSenior Aircraft Dispatcher
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Billet Lane
Iver
SL0 0LT
Secretary NameMr Thaver Mohammed
StatusResigned
Appointed25 August 2020(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressPride Media Centre Stonehills
Shields Road, Pelaw
Gateshead
Tyne & Wear
NE10 0HW
Director NameLord John Caulfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 10 November 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address171 Chillingham Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5XN
Director NameThe Luna Creative Agency (Corporation)
StatusResigned
Appointed15 October 2020(1 year, 7 months after company formation)
Appointment Duration2 weeks (resigned 29 October 2020)
Correspondence Address10 Perivale
Monkston Park
Milton Keynes
MK10 9PE

Location

Registered AddressSuite 4 Suite 4
4 Queens Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 September 2021 (2 years, 6 months ago)
Next Return Due20 September 2022 (overdue)

Filing History

14 January 2021Registered office address changed from Global House Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA England to 40 Mill Road Gateshead NE8 3QW on 14 January 2021 (1 page)
29 October 2020Change of details for Lord John Caulfield as a person with significant control on 28 October 2020 (2 pages)
29 October 2020Termination of appointment of the Luna Creative Agency as a director on 29 October 2020 (1 page)
29 October 2020Appointment of Lord John Caulfield as a director on 29 October 2020 (2 pages)
27 October 2020Notification of John Caulfield as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Cessation of Mohammed Kashif Butt as a person with significant control on 27 October 2020 (1 page)
15 October 2020Appointment of The Luna Creative Agency as a director on 15 October 2020 (2 pages)
14 October 2020Termination of appointment of Mohammed Kashif Butt as a director on 14 October 2020 (1 page)
6 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
6 September 2020Secretary's details changed for Ms Danielle Carr Louise Carr on 6 September 2020 (1 page)
31 August 2020Cessation of Thaver Zahid Mohammed as a person with significant control on 25 August 2020 (1 page)
31 August 2020Appointment of Mr Mohammed Kashif Butt as a director on 25 August 2020 (2 pages)
31 August 2020Notification of Mohammed Kashif Butt as a person with significant control on 25 August 2020 (2 pages)
31 August 2020Termination of appointment of Thaver Zahid Mohammed as a director on 25 August 2020 (1 page)
31 August 2020Appointment of Mr Thaver Mohammed as a secretary on 25 August 2020 (2 pages)
14 July 2020Amended total exemption full accounts made up to 28 February 2020 (11 pages)
25 June 2020Cessation of Danielle Louise Carr as a person with significant control on 23 April 2020 (1 page)
25 June 2020Notification of Thaver Zahid Mohammed as a person with significant control on 23 April 2020 (2 pages)
22 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 May 2020Cessation of Seff Ali Mohammed as a person with significant control on 20 May 2020 (1 page)
1 May 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
1 May 2020Termination of appointment of Thaver Mohammed as a secretary on 1 May 2020 (1 page)
23 April 2020Appointment of Mr Thaver Mohammed as a director on 20 April 2020 (2 pages)
23 April 2020Change of details for Miss Danielle Louise Carr as a person with significant control on 20 April 2020 (2 pages)
23 April 2020Notification of Seff Ali Mohammed as a person with significant control on 20 April 2020 (2 pages)
21 March 2020Termination of appointment of Vivienne Kirton as a director on 21 March 2020 (1 page)
22 November 2019Appointment of Miss Vivienne Kirton as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Adriano Addis as a director on 16 November 2019 (1 page)
18 November 2019Registered office address changed from Kent India House India House , Church Street Gateshead Tyne and Wear NE8 2AT England to Global House Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne & Wear NE16 6EA on 18 November 2019 (1 page)
30 October 2019Registered office address changed from India House Church Street Gateshead NE8 2AT England to Kent India House India House , Church Street Gateshead Tyne and Wear NE8 2AT on 30 October 2019 (1 page)
30 August 2019Registered office address changed from 11 Grainger Street Newcastle upon Tyne Tyne & Wear NE1 5DQ United Kingdom to India House Church Street Gateshead NE8 2AT on 30 August 2019 (1 page)
29 August 2019Termination of appointment of Danielle Louise Carr as a director on 24 August 2019 (1 page)
29 August 2019Appointment of Ms Danielle Carr Louise Carr as a secretary on 24 August 2019 (2 pages)
29 August 2019Appointment of Mr Thaver Mohammed as a secretary on 20 August 2019 (2 pages)
29 August 2019Appointment of Mr Adriano Addis as a director on 23 August 2019 (2 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)