TVL (KNOWSLEY) HOLDING LIMITED

TVL (KNOWSLEY) HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTVL (KNOWSLEY) HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07511178
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TVL (KNOWSLEY) HOLDING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TVL (KNOWSLEY) HOLDING LIMITED located?

    Registered Office Address
    C/O Ems Ltd 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TVL (KNOWSLEY) HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TVL (KNOWSLEY) HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for TVL (KNOWSLEY) HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Samuel Cunningham as a director on Nov 18, 2025

    1 pagesTM01

    Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Appointment of Mr Thomas Samuel Cunningham as a director on Oct 17, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Appointment of Mr Gary Paul Naylor as a director on May 21, 2025

    2 pagesAP01

    Termination of appointment of Balasingham Ravi Kumar as a director on May 21, 2025

    1 pagesTM01

    Change of details for Sec Lighting Services Trading Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Balasingham Ravi Kumar on Nov 20, 2024

    2 pagesCH01

    Appointment of Mr Balasingham Ravi Kumar as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Samuel Cunningham as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Miss Beth Holliday as a secretary on Jul 04, 2024

    2 pagesAP03

    Termination of appointment of Jack Leonard Fowler as a secretary on Jul 04, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jack Leonard Fowler as a secretary on Oct 11, 2022

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Oct 11, 2022

    1 pagesTM02

    Registered office address changed from Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Jan 03, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Registration of charge 075111780002, created on May 24, 2022

    35 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of TVL (KNOWSLEY) HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    NAYLOR, Gary Paul
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    United KingdomBritish253922800001
    SCOTT, Jack Anthony
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    United KingdomBritish280057600002
    CLARKE, Emma Margaret
    Sevendale House
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    Secretary
    Sevendale House
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    260671070001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    157353990001
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    305005550001
    HOLLIDAY, Beth
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    327636450001
    MACKINLAY, Gavin William
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    192915930001
    MIAN, Saeed Hasan
    Aldersgate Street
    EC1A 4JQ London
    5th Floor, 120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    5th Floor, 120
    England
    250019840001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    180483050001
    SULLY, Jack
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Secretary
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    195183120001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    164887290001
    THAKRAR, Amit Rishi Jaysukh
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    Secretary
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    208444290001
    ALLAN, Derrick Davidson
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    ScotlandBritish130261830001
    BAILEY, Jonathan
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish158570290001
    CUNNINGHAM, Thomas Samuel
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish342042730001
    CUNNINGHAM, Thomas Samuel
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish211537780001
    CUNNINGHAM, Thomas Samuel
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    Director
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    Greater Manchester
    United Kingdom
    United KingdomBritish211537780001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    KEOGH, Beverley Anne
    Royal London Park
    Flanders Road
    SO30 2LG Southampton
    Unit 1
    United Kingdom
    Director
    Royal London Park
    Flanders Road
    SO30 2LG Southampton
    Unit 1
    United Kingdom
    United KingdomBritish162970990001
    MACKINLAY, Gavin William
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    EnglandBritish177047570001
    PETERS, Antony Edward
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    2nd Floor, Welken House
    England
    EnglandBritish192915070001
    RAVI KUMAR, Balasingham
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomBritish201520500001
    ROUGH, Mark Charles
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish220333500001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandBritish180444150001
    TANNER, Elizabeth Anne
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish100488700002
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South
    England
    United KingdomBritish292696530001
    YATES, Philip Stephen
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish105790450001

    Who are the persons with significant control of TVL (KNOWSLEY) HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03267621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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