Company NameT4GM Ltd
DirectorsJason Tye and Ingo Breuer
Company StatusActive
Company Number06685001
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Previous NamesT4GM Ltd and P&W Consultancy Ltd

Business Activity

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

Directors

Director NameMr Jason Tye
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Avonvale Road
Redfield
Bristol
BS5 9RY
Director NameMr Ingo Breuer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2016(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity House Badger Street
Bury
BL9 6AD

Contact

Websitewww.tantraforgaymen.co.uk

Location

Registered AddressCommunity House
Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £0.01Ingo Breuer
50.00%
Ordinary B
50 at £0.01Jason Tye
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,262
Cash£27,145
Current Liabilities£32,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

1 December 2023Change of details for Mr Ingo Breuer as a person with significant control on 1 December 2023 (2 pages)
1 December 2023Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page)
1 December 2023Change of details for Mr Jason Tye as a person with significant control on 1 December 2023 (2 pages)
1 December 2023Director's details changed for Mr Ingo Breuer on 1 December 2023 (2 pages)
11 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
28 April 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
29 November 2022Registered office address changed from 177 Avonvale Road Redfield Bristol BS5 9RY to Preservation House Badger Street Bury BL9 6AD on 29 November 2022 (1 page)
4 November 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 May 2016Appointment of Mr Ingo Breuer as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Mr Ingo Breuer as a director on 1 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Director's details changed for Mr Jason Tye on 1 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Jason Tye on 1 September 2015 (2 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Company name changed p&w consultancy LTD\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed p&w consultancy LTD\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 April 2012Company name changed T4GM LTD\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Company name changed T4GM LTD\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
11 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
11 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
1 September 2008Incorporation (12 pages)
1 September 2008Incorporation (12 pages)