Company NameTMM Direct Ltd.
Company StatusActive
Company Number07518922
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Previous NameThe Incubator Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSharon White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Newman Avenue
Beverley
North Humberside
HU17 7FB
Director NameMr Antony White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Newman Avenue
Beverley
North Humberside
HU17 7FB
Director NameMr Michael White
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address78 Rowan Avenue
Beverley
East Yorkshire
HU17 9UN

Contact

Websitewww.theincubatorshop.co.uk/
Email address[email protected]
Telephone01482 865080
Telephone regionHull

Location

Registered AddressUnit A4 Grovehill Industrial Estate
Beck View Road
Beverley
East Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

338 at £1Sharon White
9.94%
Ordinary
2.5k at £1Anthony White
74.56%
Ordinary
507 at £1Michael White
14.91%
Ordinary
10 at £1Michael Milnes
0.29%
Ordinary B
10 at £1Michael White
0.29%
Ordinary A

Financials

Year2014
Net Worth£65,221
Cash£91,967
Current Liabilities£99,784

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with updates (5 pages)
8 December 2023Director's details changed for Mr Michael White on 1 December 2023 (2 pages)
20 November 2023Unaudited abridged accounts made up to 31 July 2023 (9 pages)
17 February 2023Confirmation statement made on 9 February 2023 with updates (6 pages)
1 December 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
14 February 2022Director's details changed for Mr Anthony White on 14 February 2022 (2 pages)
14 February 2022Change of details for Mr Anthony White as a person with significant control on 14 February 2022 (2 pages)
11 February 2022Confirmation statement made on 9 February 2022 with updates (6 pages)
3 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 3,403
(4 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 3,403
(4 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 3,403
(4 pages)
10 March 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
23 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
7 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
13 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
23 June 2017Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP to Unit a4 Grovehill Industrial Estate Beck View Road Beverley East Yorkshire HU17 0JT on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP to Unit a4 Grovehill Industrial Estate Beck View Road Beverley East Yorkshire HU17 0JT on 23 June 2017 (1 page)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,400
(6 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,400
(6 pages)
14 December 2015Director's details changed for Mr Anthony White on 30 November 2015 (2 pages)
14 December 2015Director's details changed for Sharon White on 30 November 2015 (2 pages)
14 December 2015Director's details changed for Sharon White on 30 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Anthony White on 30 November 2015 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,400
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,400
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,400
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 November 2014Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF England to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF England to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LP on 13 November 2014 (2 pages)
11 November 2014Company name changed the incubator shop LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
11 November 2014Company name changed the incubator shop LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-04
(3 pages)
10 November 2014Registered office address changed from Unit 1 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Unit 1 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Unit 1 Beckside Court Annie Reed Road Beverley East Riding of Yorkshire HU17 0LF on 10 November 2014 (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,380
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,380
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,380
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 September 2013Director's details changed for Mr Michael White on 18 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Michael White on 18 September 2013 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Anyhony White on 6 February 2012 (2 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Anyhony White on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Anyhony White on 6 February 2012 (2 pages)
22 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3,380
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3,380
(3 pages)
25 February 2011Registered office address changed from 593 Anlaby Road Hull HU3 6ST United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 593 Anlaby Road Hull HU3 6ST United Kingdom on 25 February 2011 (1 page)
11 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
11 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
11 February 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
11 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 100
(3 pages)
11 February 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
7 February 2011Incorporation (24 pages)
7 February 2011Incorporation (24 pages)