Company NameTME Capital Limited
DirectorThomas Michel Ernest Ehret
Company StatusActive
Company Number09090541
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NamesBurghmeister Limited and Cloth Fair Capital Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Michel Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Windsor Private Office Windsor House
Cornwall Road
Harrogate
HG1 2PW
Director NameMr James Ross Hyett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Windsor Private Office Windsor House
Cornwall Road
Harrogate
HG1 2PW

Location

Registered AddressC/O Windsor Private Office Windsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

100 at £1Hyett James
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 31 May 2022 (6 pages)
26 June 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
26 January 2021Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
26 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
12 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
(3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
21 February 2020Termination of appointment of James Ross Hyett as a director on 13 February 2020 (1 page)
22 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
9 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
1 October 2018Cessation of James Ross Hyett as a person with significant control on 25 September 2018 (1 page)
1 October 2018Notification of Thomas Michel Ernest Ehret as a person with significant control on 25 September 2018 (2 pages)
1 October 2018Appointment of Mr Thomas Michel Ernest Ehret as a director on 1 October 2018 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
27 April 2018Registered office address changed from The Old Dairy Derry Hill Farm, Derry Hill Menston Ilkley LS29 6AY England to C/O Windsor Private Office Windsor House Cornwall Road Harrogate HG1 2PW on 27 April 2018 (1 page)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
6 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
6 July 2017Notification of James Ross Hyett as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Ross Hyett as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of James Ross Hyett as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 October 2016Registered office address changed from The Old Dairy Bingley Road Menston Ilkley LS29 6AY England to The Old Dairy Derry Hill Farm, Derry Hill Menston Ilkley LS29 6AY on 25 October 2016 (1 page)
25 October 2016Registered office address changed from The Old Dairy Bingley Road Menston Ilkley LS29 6AY England to The Old Dairy Derry Hill Farm, Derry Hill Menston Ilkley LS29 6AY on 25 October 2016 (1 page)
3 October 2016Registered office address changed from 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to The Old Dairy Bingley Road Menston Ilkley LS29 6AY on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 3 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE to The Old Dairy Bingley Road Menston Ilkley LS29 6AY on 3 October 2016 (1 page)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
26 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr james hyett (2 pages)
26 June 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr james hyett (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1

Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director James Hyett’s date of birth rectified on the certificate of incorporation as it is factually inaccurate or is derived from something factually inaccurate.
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1

Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director James Hyett’s date of birth rectified on the certificate of incorporation as it is factually inaccurate or is derived from something factually inaccurate.
(7 pages)