TCP5001 LIMITED
Overview
Company Name | TCP5001 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02977062 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TCP5001 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TCP5001 LIMITED located?
Registered Office Address | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TCP5001 LIMITED?
Company Name | From | Until |
---|---|---|
ALCHEMIS LIMITED | Nov 25, 1994 | Nov 25, 1994 |
MONOTONE LIMITED | Oct 10, 1994 | Oct 10, 1994 |
What are the latest accounts for TCP5001 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TCP5001 LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for TCP5001 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Amanda Lesley Francis as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Cessation of Ian Vannan Forbes as a person with significant control on Feb 08, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ian Vannan Forbes as a director on Feb 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of TCP5001 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANNING, Robert David | Secretary | 22 Jersey Road E11 4BL London | British | Information Manager | 101155060001 | |||||
NEWMAN, David Royston Charles | Director | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | United Kingdom | British | Sales Director | 103516590002 | ||||
PIPER, James Richard | Director | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | United Kingdom | British | Client Services Director | 103516220002 | ||||
FRANCIS, Amanda Lesley | Secretary | 193 Douglas Road KT6 7SE Surbiton Surrey | British | Training Consultant | 49431660001 | |||||
MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
MORRIS, Angela | Secretary | 111b Kilburn Park Road NW6 5LB London | British | Finance Manager | 95465270001 | |||||
START, Nicola Susan | Secretary | 2 Grove Cottages Bowstridge Lane HP8 4RQ Chalfont St Giles Buckinghamshire | British | 41497670001 | ||||||
BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
FORBES, Ian Vannan | Director | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | United Kingdom | British | Chairman | 41497840008 | ||||
FRANCIS, Amanda Lesley | Director | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | England | British | Managing Director | 49431660002 | ||||
FRANCIS, Amanda Lesley | Director | 193 Douglas Road KT6 7SE Surbiton Surrey | British | Training Consultant | 49431660001 | |||||
GABRIEL, Michael Christopher | Director | 17 Chevening Road Greenwich SE10 0LV London | British | Marketing Executive | 41497950001 | |||||
HAYES, Andrew Colin | Director | 29 Lincoln Road N2 9DJ London | British | Marketing Executive | 42420390001 | |||||
HUGHES, John Paul | Director | 21 Trentham Street SW18 5AS London | British | None | 85714620001 | |||||
LANGHAM, Jeremy Miles | Director | Flat 4 61 Maple Road Kingston KT6 4AG Surbiton Surrey | British | New Business Director | 54823560001 | |||||
START, Nicola Susan | Director | 2 Grove Cottages Bowstridge Lane HP8 4RQ Chalfont St Giles Buckinghamshire | British | Marketing Executive | 41497670001 | |||||
SUPPLE, Nicholas | Director | Flat 2 41 Chiswick High Road W4 2LT London | British | Managing Director | 77561850001 | |||||
WILSON, John | Director | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | United Kingdom | British | Accountant | 42596360004 |
Who are the persons with significant control of TCP5001 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Vannan Forbes | Apr 06, 2016 | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Royston Charles Newman | Apr 06, 2016 | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Richard Piper | Apr 06, 2016 | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Amanda Lesley Francis | Apr 06, 2016 | Flitcroft House 114-116 Charing Cross Road WC2H 0JR London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0