ABOUT TECHNOLOGY MEANS BUSINESS LIMITED
We will keep your data in our systems until it is no longer relevant to our business, but you can request that we remove or update it at any time. We will also inform any relevant third parties of your request.
The key thing to remember is that your data belongs to you. That means you can request copies of your personal data any time you like, or to access and update it. You also have the right to be forgotten, so if you ask that we delete your data, we will do so or provide a valid reason why we are unable to. We will, of course, require proof of your identity before addressing any such request.
Depending on your request, your information may be provided to you electronically. In such cases, it will be provided in a commonly used format.
Information Commissioner’s Office (ICO)
Anyone who visits our website will automatically have data about them collected via Google Analytics. This gives us broad information about what people are doing on our website and which pages they are looking at. It does not provide us with personal information that could be used to identify individuals.
What we won’t ever do is sell your data. And if you sign up to our mailing list, you’ll only receive marketing material from TMB as a result – no one else.
or write to us at A1 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN.
KEY FINANCES
Year
2017
Assets
£1067.74k
▲ £314.45k (41.74 %)
Cash
£200.89k
▲ £108.6k (117.68 %)
Liabilities
£1172.82k
▲ £421.64k (56.13 %)
Net Worth
£-105.08k
▼ £-107.19k (-5,075.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sutton
- Company name
- TECHNOLOGY MEANS BUSINESS LIMITED
- Company number
- 00741072
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Nov 1962
Age - 63 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.tmb.co.uk
- Phones
-
03339 009 050
- Registered Address
- 5 ROBIN HOOD LANE,
SUTTON,
SURREY,
SM1 2SW
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 15 Feb 2017
- Total exemption small company accounts made up to 30 June 2016
- 06 Apr 2016
- Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 2,100
- 15 Dec 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
15 August 2011
- Status
- Outstanding
- Delivered
- 25 August 2011
-
Persons entitled
- John Simmonds
- Description
- Fixed and floating charge over the undertaking and all…
-
15 August 2011
- Status
- Outstanding
- Delivered
- 25 August 2011
-
Persons entitled
- Roger Henry Barnes
- Description
- Fixed and floating charge over the undertaking and all…
-
23 October 2008
- Status
- Outstanding
- Delivered
- 25 October 2008
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
4 April 2007
- Status
- Outstanding
- Delivered
- 7 April 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
4 April 2007
- Status
- Outstanding
- Delivered
- 7 April 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sums or sums standing to the credit of any one or more…
-
29 August 2002
- Status
- Satisfied
on 23 December 2009
- Delivered
- 5 September 2002
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 July 2001
- Status
- Satisfied
on 25 April 2003
- Delivered
- 20 August 2001
-
Persons entitled
- Cavendish Data Systems Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
23 September 1987
- Status
- Satisfied
on 1 July 1997
- Delivered
- 30 September 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 April 1967
- Status
- Satisfied
on 1 July 1997
- Delivered
- 3 May 1967
-
Persons entitled
- Stanley Debs
Barclays Bank PLC
- Description
- Land & building on the side of st cross road, famlam surrey…
-
8 March 1966
- Status
- Satisfied
on 1 July 1997
- Delivered
- 25 March 1966
-
Persons entitled
- Barclays Bank PLC
- Description
- Undertaking, goodwill, property uncalled capital plant &…
See Also
Last update 2018
TECHNOLOGY MEANS BUSINESS LIMITED DIRECTORS
Richard Anthony Shuker
Acting
- Appointed
- 01 July 2006
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 8 Ewart Road, Portsmouth, Hampshire, PO1 5RH
- Country Of Residence
- United Kingdom
- Name
- SHUKER, Richard Anthony
Tina Mary Verney
Acting
- Appointed
- 14 April 2004
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 21a St Andrews Road, Hayling Island, Hampshire, PO11 9JN
- Country Of Residence
- England
- Name
- VERNEY, Tina Mary
Roger Henry Barnes
Resigned
- Appointed
- 14 April 2004
- Resigned
- 28 April 2006
- Role
- Secretary
- Address
- 9 Willow Lodge, 20 Warwick Drive, Putney, London, SW15 6LG
- Name
- BARNES, Roger Henry
Susan Eaton
Resigned
- Appointed
- 19 June 1997
- Resigned
- 25 July 2002
- Role
- Secretary
- Address
- 201 Coombe Lane, Wimbledon, London, SW20 0RG
- Name
- EATON, Susan
Ian Victor Hansford
Resigned
- Resigned
- 19 June 1997
- Role
- Secretary
- Address
- Robinsway Beechwood Avenue, Weybridge, Surrey, KT13 9TD
- Name
- HANSFORD, Ian Victor
John Simmonds
Resigned
- Appointed
- 25 July 2001
- Resigned
- 15 August 2011
- Role
- Secretary
- Address
- 201 Coombe Lane, London, SW20 0RG
- Name
- SIMMONDS, John
Roger Henry Barnes
Resigned
- Appointed
- 14 April 2004
- Resigned
- 22 November 2005
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 9 Willow Lodge, 20 Warwick Drive, Putney, London, SW15 6LG
- Name
- BARNES, Roger Henry
Anthony David Friedlander
Resigned
- Appointed
- 22 August 2005
- Resigned
- 14 September 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 3 Colvin Close, Colchester, Essex, CO3 4BS
- Country Of Residence
- Gbr
- Name
- FRIEDLANDER, Anthony David
Ian Victor Hansford
Resigned
- Resigned
- 19 June 1997
- Occupation
- Physicist
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- Robinsway Beechwood Avenue, Weybridge, Surrey, KT13 9TD
- Name
- HANSFORD, Ian Victor
James Victor Hansford
Resigned
- Resigned
- 19 June 1997
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 24b Old Farm Road, Darien, Connecticut, 06820, Usa
- Country Of Residence
- Usa
- Name
- HANSFORD, James Victor
Anthony Brian Nicholas
Resigned
- Appointed
- 27 July 2001
- Resigned
- 07 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 53 Fairfax Avenue, Ewell, Surrey, KT17 2QS
- Name
- NICHOLAS, Anthony Brian
William Rhys Jones
Resigned
- Appointed
- 15 August 2011
- Resigned
- 31 December 2013
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW
- Country Of Residence
- United Kingdom
- Name
- RHYS JONES, William
John Simmonds
Resigned
- Appointed
- 19 June 1997
- Resigned
- 22 November 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 201 Coombe Lane, London, SW20 0RG
- Country Of Residence
- United Kingdom
- Name
- SIMMONDS, John
REVIEWS
Check The Company
Normal according to the company’s financial health.