TC AUDIT LIMITED
Overview
| Company Name | TC AUDIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11260203 |
| 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 TC AUDIT LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is TC AUDIT LIMITED located?
| Registered Office Address | 3 Acorn Business Centre Northarbour Road Cosham PO6 3TH Portsmouth Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TC AUDIT 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 TC AUDIT LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for TC AUDIT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Peter Geoffrey Simpson as a director on Feb 09, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Athanasios Manoli Athanasiou as a director on Feb 10, 2026 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Philippa Miller-Hawkes as a director on Jan 19, 2026 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Hannah Elizabeth Justice as a director on Jan 19, 2026 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Jack Terance Michael Hamon as a director on Jan 12, 2026 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ben Young as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Trevor Rose as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Ian Richard Baker as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Kevin George Booth as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of David Charles Elessing Jeffcoat as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Allison Devine as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Steven Brian Cunningham as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Dean Pullen as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ian Rodd as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||
Appointment of Mr Christian Philip James Morris as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Vivien Ann Hill as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Tanya Catrin Brown as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Alasdair Weeks on Aug 03, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Darren Michael Barlow as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
Appointment of Mr Stephen Paul Butler as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Robert Atkins as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Richard Wright as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of TC AUDIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHMAD, Nasser | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | 331791040002 | |||||
| ALDRIDGE-BROWN, Antonia Moira | Director | Rushmills NN4 7YB Northampton 1 United Kingdom | England | British | 311393790001 | |||||
| ALLEN, Gary | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | 314382740001 | |||||
| BAILEY, Mark Simon | Director | 3 Dorset Rise EC4Y 8EN London 5th Floor United Kingdom | United Kingdom | British | 108280600001 | |||||
| BAKER, Ian Richard | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | England | British | 141194890002 | |||||
| BARLOW, Darren Michael | Director | 97 Lichfield Street B79 7QF Tamworth Sterling House Staffs England | England | British | 135328900001 | |||||
| BERRY, Michael James | Director | 3 Dorset Rise EC4Y 8EN London 5th Floor United Kingdom | United Kingdom | British | 319987180001 | |||||
| BLAKE, James Martin | Director | Acorn Business Centre Northarbour Road PO6 3TH Cosham 3 Portsmouth United Kingdom | United Kingdom | British | 219811100002 | |||||
| BOOTH, Kevin George | Director | St. Vincent Street G2 5SG Glasgow 180 Scotland | Scotland | British | 142597450002 | |||||
| BREGMAN, Jonathan David | Director | Spitalfields House Stirling Way WD6 2FX Borehamwood 1st Floor Herts United Kingdom | United Kingdom | British | 285749170002 | |||||
| BROWN, Tanya Catrin | Director | 200 Drake Street OL16 1PJ Rochdale Park House England | England | British | 312623250001 | |||||
| BULLOCK, Mark | Director | Stratford Business And Technology Park Banbury Road CV37 7GZ Stratford Upon Avon Celixir House United Kingdom | United Kingdom | British | 315567250001 | |||||
| BUTLER, Stephen Paul | Director | 97 Lichfield Street B79 7QF Tamworth Sterling House Staffordshire England | England | British | 221511220001 | |||||
| CASTELLANO, Simonetta | Director | Hopper Way Diss Business Park IP22 4GT Diss 8 United Kingdom | England | Italian | 165995050002 | |||||
| CHECKLEY, Christopher Andrew | Director | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex United Kingdom | United Kingdom | British | 96838410007 | |||||
| CLARK, Philip Simon | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3, Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | 265801140001 | |||||
| CONGLETON, Ian | Director | Haugh Lane Northumberland NE46 3PU Hexham St Matthews House United Kingdom | United Kingdom | British | 322989120001 | |||||
| CUMMINS, Mark Craig | Director | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex United Kingdom | United Kingdom | British | 129178500005 | |||||
| CUNNINGHAM, Steven Brian | Director | St. Vincent Street G2 5SG Glasgow 180 Scotland | United Kingdom | British | 314846580001 | |||||
| DEVINE, Allison | Director | St. Vincent Street G2 5SG Glasgow 180 Scotland | Scotland | British | 342176990001 | |||||
| DU CASSE, Patrick | Director | Suffolk House George Street CR0 0YN Croydon 3rd Floor United Kingdom | United Kingdom | British | 328901570001 | |||||
| FIGGINS, Graham | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3, Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | 268736960001 | |||||
| FILER, Lucy | Director | Bridge Street BH23 1EF Christchurch 10 Dorset United Kingdom | United Kingdom | British | 286974860001 | |||||
| FLETCHER, Jeff Martin | Director | Bell Lane BN7 1JU Lewes One Bell Lane East Sussex England | England | British | 230815390001 | |||||
| FROST, Jacqueline Lesley | Director | King's Court Newcomen Way CO4 9RA Colchester 7 United Kingdom | United Kingdom | British | 273394250001 | |||||
| GARNER, Simon James | Director | Station Road CO15 1SG Clacton On Sea 92 Essex United Kingdom | England | British | 137511280003 | |||||
| GILLESPIE, Richard | Director | Rushmills NN4 7YB Northampton 1 United Kingdom | United Kingdom | British | 311342870001 | |||||
| GRANT, John | Director | Oundle PE8 4AL Peterborough 6 North Street United Kingdom | United Kingdom | British | 309982640001 | |||||
| GROVES, James Alan | Director | 1 Darklake View PL6 7TL Estover Harscombe House Plymouth United Kingdom | England | British | 105848520002 | |||||
| HAMON, Jack Terance Michael | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | 344319420001 | |||||
| HARRIS, Tom | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire United Kingdom | United Kingdom | British | 331791060001 | |||||
| HEMMINGS, Emma | Director | Innovation Way Banbury Road CV37 7GZ Stratford-Upon-Avon Celixir House, Stratford Business And Technology P Warwickshire England | England | British | 332736050001 | |||||
| HILL, Vivien Ann | Director | 200 Drake Street OL16 1PJ Rochdale Park House England | England | British | 86947160001 | |||||
| HUNTER, Mark | Director | Queens Street LS1 2TW Leeds 6 United Kingdom | United Kingdom | British | 297494200001 | |||||
| JEFFCOAT, David Charles Elessing | Director | St. Vincent Street G2 5SG Glasgow 180 Scotland | Scotland | British | 342177300001 |
Who are the persons with significant control of TC AUDIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tc Group Holdings Limited | Mar 16, 2018 | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex United Kingdom | 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