CompanyTrack
T

TMAC WIRELESS LTD

Dissolved London

Dormant Company

Dormant Company
T

TMAC WIRELESS LTD

Dormant Company

Founded 24 Jul 2024 Dissolved London, United Kingdom
Dormant Company
Accounts Submitted 26 Nov 2024
Confirmation Statement Submitted 23 Jul 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 More London Place London SE1 2AF

Credit Report

Discover TMAC WIRELESS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 2 resigned
Status
Charlene Emma FriendDirectorBritishEngland4125 Oct 2024Active
Matthew James HalfordDirectorBritishUnited Kingdom5225 Oct 2024Active
Rhys Nicholas Harry BaileyDirectorBritishUnited Kingdom3525 Oct 2024Active
Victoria Claire RishbethDirectorBritishUnited Kingdom4225 Oct 2024Active

Shareholders

Shareholders (2)

Focus 4 U Ltd
100.0%
10023 Jul 2025
Tmac Wireless Solutions Ltd
0.0%
023 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Focus 4 U Ltd.

United Kingdom

Active
Notified 25 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Julie Faye Southgate

Ceased 25 Oct 2024

Ceased

Christopher William Everitt

Ceased 25 Oct 2024

Ceased

Group Structure

Group Structure

FOCUS 4 U LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOCUS GROUP TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECLIPSE (MIDCO 1) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HG GENESIS 10 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HGCAPITAL LLP united kingdom significant influence or control limited liability partnership
GROUP HOLDCO 1 LIMITED united kingdom
TMAC WIRELESS LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025OfficersTermination of Rhys Nicholas Harry Bailey as director on 2025-12-12View(1 page)
12 Dec 2025OfficersTermination of Victoria Claire Rishbeth as director on 2025-12-12View(1 page)
25 Nov 2025CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
25 Nov 2025ResolutionResolutionsView(2 pages)
25 Nov 2025InsolvencySolvency Statement dated 24/11/25View(1 page)
12 Dec 2025 Officers

Termination of Rhys Nicholas Harry Bailey as director on 2025-12-12

12 Dec 2025 Officers

Termination of Victoria Claire Rishbeth as director on 2025-12-12

25 Nov 2025 Capital

Capital Statement Capital Company With Date Currency Figure

25 Nov 2025 Resolution

Resolutions

25 Nov 2025 Insolvency

Solvency Statement dated 24/11/25

Recent Activity

Latest Activity

Termination of Rhys Nicholas Harry Bailey as director on 2025-12-12

2 months ago on 12 Dec 2025

Termination of Victoria Claire Rishbeth as director on 2025-12-12

2 months ago on 12 Dec 2025

Capital Statement Capital Company With Date Currency Figure

2 months ago on 25 Nov 2025

Resolutions

2 months ago on 25 Nov 2025

Solvency Statement dated 24/11/25

2 months ago on 25 Nov 2025