TLLC HOLDINGS2 LIMITED
Overview
| Company Name | TLLC HOLDINGS2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04588957 |
| 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 TLLC HOLDINGS2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TLLC HOLDINGS2 LIMITED located?
| Registered Office Address | Sleepy Hollow Aylesbury Road OX9 3AT Thame Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TLLC HOLDINGS2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| STICKBAY LIMITED | Nov 13, 2002 | Nov 13, 2002 |
What are the latest accounts for TLLC HOLDINGS2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TLLC HOLDINGS2 LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for TLLC HOLDINGS2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Raymond Andrew Reidy as a director on Aug 20, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Aidan Joseph Connolly as a director on Aug 21, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 045889570006, created on Jul 28, 2025 | 212 pages | MR01 | ||||||||||||||
Registration of charge 045889570005, created on Jul 28, 2025 | 10 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 105 pages | PARENT_ACC | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||||||
legacy | 105 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
legacy | 135 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony Martin Robinson as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr. Aidan Joseph Connolly as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Anthony Martin Robinson as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
Termination of appointment of Craig Bonnar as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of TLLC HOLDINGS2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYDELL, Joanna | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | British | 164373820001 | ||||||
| THOMAS, Katherine Anna Ashford | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire England | 209394390004 | |||||||
| BOYDELL, Joanna | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | United Kingdom | British | 164373820001 | |||||
| REIDY, Raymond Andrew | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire England | England | British | 321638420001 | |||||
| GARLAND, Michael Charles | Secretary | 21 Lichfield Road Kew Gardens TW9 3JR Richmond Surrey | Uk | 174553070001 | ||||||
| HICKS, Christopher Michael | Secretary | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| MORTIMORE, Jon William | Secretary | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | British | 93906210001 | ||||||
| SELLARS, Ian | Secretary | 1 Ranelagh Avenue SW6 3PJ London | British | 107731430001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BONNAR, Craig | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire England | England | British | 278479880001 | |||||
| CONNOLLY, Aidan Joseph, Mr. | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire England | United Kingdom | British | 256560000001 | |||||
| GARLAND, Michael Charles | Director | 21 Lichfield Road Kew Gardens TW9 3JR Richmond Surrey | United Kingdom | Uk | 174553070001 | |||||
| GOWERS, Peter Darren | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire United Kingdom | England | British | 157443090002 | |||||
| HARVEY, Paul Victor | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 116809270002 | |||||
| HEARN, Grant David | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | England | British | 88628480002 | |||||
| HICKS, Christopher Michael | Director | Valpy Cottage 3 St Andrews Road RG4 7PH Reading Berkshire | British | 53932930001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MORTIMORE, Jon William | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 93906210001 | |||||
| PARKER, Carl Henry | Director | 82 Alleyn Road Dulwich SE21 8AH London | United Kingdom | British | 53480410003 | |||||
| PARSONS, Guy Paul Cuthbert | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon United Kingdom | United Kingdom | British | 102187770002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROBINSON, Anthony Martin, Mr. | Director | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxfordshire England | England | British | 303938130001 | |||||
| SCOBLE, Timothy James | Director | 57 Old Road Wheatley OX33 1NX Oxford Oxfordshire | United Kingdom | British | 83743120001 | |||||
| SELLARS, Ian | Director | 1 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 107731430001 | |||||
| TURNER, Harry | Director | Shepherds Cottage The Vale Golf & Country Club Bishampton Fields WR10 2LZ Bishampton Near Pershore Worcestershire | England | British | 166789700001 |
Who are the persons with significant control of TLLC HOLDINGS2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Full Moon Holdco 7 Limited | Apr 06, 2016 | Aylesbury Road OX9 3AT Thame Sleepy Hollow Oxon England | No | ||||||||||
| |||||||||||||
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