TC AUDIT LIMITED

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

    Company NameTC AUDIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11260203
    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 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 AddressNo

    What are the latest accounts for TC AUDIT 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 TC AUDIT LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for TC AUDIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Peter Geoffrey Simpson as a director on Feb 09, 2026

    2 pagesAP01

    Termination of appointment of Athanasios Manoli Athanasiou as a director on Feb 10, 2026

    1 pagesTM01

    Appointment of Philippa Miller-Hawkes as a director on Jan 19, 2026

    2 pagesAP01

    Appointment of Mrs Hannah Elizabeth Justice as a director on Jan 19, 2026

    2 pagesAP01

    Appointment of Jack Terance Michael Hamon as a director on Jan 12, 2026

    2 pagesAP01

    Termination of appointment of Ben Young as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Trevor Rose as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Ian Richard Baker as a director on Dec 08, 2025

    2 pagesAP01

    Appointment of Mr Kevin George Booth as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of David Charles Elessing Jeffcoat as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Allison Devine as a director on Nov 10, 2025

    2 pagesAP01

    Appointment of Steven Brian Cunningham as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Dean Pullen as a director on Nov 10, 2025

    1 pagesTM01

    Appointment of Ian Rodd as a director on Nov 03, 2025

    2 pagesAP01

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

    10 pagesAA

    Appointment of Mr Christian Philip James Morris as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Mrs Vivien Ann Hill as a director on Sep 01, 2025

    2 pagesAP01

    Appointment of Ms Tanya Catrin Brown as a director on Sep 01, 2025

    2 pagesAP01

    Director's details changed for Alasdair Weeks on Aug 03, 2025

    2 pagesCH01

    Appointment of Mr Darren Michael Barlow as a director on Mar 31, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    43 pagesMA

    Appointment of Mr Stephen Paul Butler as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Andrew Robert Atkins as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Peter Richard Wright as a director on Mar 31, 2025

    1 pagesTM01

    Who are the officers of TC AUDIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMAD, Nasser
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritish331791040002
    ALDRIDGE-BROWN, Antonia Moira
    Rushmills
    NN4 7YB Northampton
    1
    United Kingdom
    Director
    Rushmills
    NN4 7YB Northampton
    1
    United Kingdom
    EnglandBritish311393790001
    ALLEN, Gary
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritish314382740001
    BAILEY, Mark Simon
    3 Dorset Rise
    EC4Y 8EN London
    5th Floor
    United Kingdom
    Director
    3 Dorset Rise
    EC4Y 8EN London
    5th Floor
    United Kingdom
    United KingdomBritish108280600001
    BAKER, Ian Richard
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    Director
    Albion Street
    DY5 3EE Brierley Hill
    Swinford House
    West Midlands
    England
    EnglandBritish141194890002
    BARLOW, Darren Michael
    97 Lichfield Street
    B79 7QF Tamworth
    Sterling House
    Staffs
    England
    Director
    97 Lichfield Street
    B79 7QF Tamworth
    Sterling House
    Staffs
    England
    EnglandBritish135328900001
    BERRY, Michael James
    3 Dorset Rise
    EC4Y 8EN London
    5th Floor
    United Kingdom
    Director
    3 Dorset Rise
    EC4Y 8EN London
    5th Floor
    United Kingdom
    United KingdomBritish319987180001
    BLAKE, James Martin
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    3
    Portsmouth
    United Kingdom
    Director
    Acorn Business Centre
    Northarbour Road
    PO6 3TH Cosham
    3
    Portsmouth
    United Kingdom
    United KingdomBritish219811100002
    BOOTH, Kevin George
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    ScotlandBritish142597450002
    BREGMAN, Jonathan David
    Spitalfields House
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor
    Herts
    United Kingdom
    Director
    Spitalfields House
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor
    Herts
    United Kingdom
    United KingdomBritish285749170002
    BROWN, Tanya Catrin
    200 Drake Street
    OL16 1PJ Rochdale
    Park House
    England
    Director
    200 Drake Street
    OL16 1PJ Rochdale
    Park House
    England
    EnglandBritish312623250001
    BULLOCK, Mark
    Stratford Business And Technology Park
    Banbury Road
    CV37 7GZ Stratford Upon Avon
    Celixir House
    United Kingdom
    Director
    Stratford Business And Technology Park
    Banbury Road
    CV37 7GZ Stratford Upon Avon
    Celixir House
    United Kingdom
    United KingdomBritish315567250001
    BUTLER, Stephen Paul
    97 Lichfield Street
    B79 7QF Tamworth
    Sterling House
    Staffordshire
    England
    Director
    97 Lichfield Street
    B79 7QF Tamworth
    Sterling House
    Staffordshire
    England
    EnglandBritish221511220001
    CASTELLANO, Simonetta
    Hopper Way
    Diss Business Park
    IP22 4GT Diss
    8
    United Kingdom
    Director
    Hopper Way
    Diss Business Park
    IP22 4GT Diss
    8
    United Kingdom
    EnglandItalian165995050002
    CHECKLEY, Christopher Andrew
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Director
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    United KingdomBritish96838410007
    CLARK, Philip Simon
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3, Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3, Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritish265801140001
    CONGLETON, Ian
    Haugh Lane
    Northumberland
    NE46 3PU Hexham
    St Matthews House
    United Kingdom
    Director
    Haugh Lane
    Northumberland
    NE46 3PU Hexham
    St Matthews House
    United Kingdom
    United KingdomBritish322989120001
    CUMMINS, Mark Craig
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Director
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    United KingdomBritish129178500005
    CUNNINGHAM, Steven Brian
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    United KingdomBritish314846580001
    DEVINE, Allison
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    ScotlandBritish342176990001
    DU CASSE, Patrick
    Suffolk House
    George Street
    CR0 0YN Croydon
    3rd Floor
    United Kingdom
    Director
    Suffolk House
    George Street
    CR0 0YN Croydon
    3rd Floor
    United Kingdom
    United KingdomBritish328901570001
    FIGGINS, Graham
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3, Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3, Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritish268736960001
    FILER, Lucy
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    United Kingdom
    Director
    Bridge Street
    BH23 1EF Christchurch
    10
    Dorset
    United Kingdom
    United KingdomBritish286974860001
    FLETCHER, Jeff Martin
    Bell Lane
    BN7 1JU Lewes
    One Bell Lane
    East Sussex
    England
    Director
    Bell Lane
    BN7 1JU Lewes
    One Bell Lane
    East Sussex
    England
    EnglandBritish230815390001
    FROST, Jacqueline Lesley
    King's Court
    Newcomen Way
    CO4 9RA Colchester
    7
    United Kingdom
    Director
    King's Court
    Newcomen Way
    CO4 9RA Colchester
    7
    United Kingdom
    United KingdomBritish273394250001
    GARNER, Simon James
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom
    Director
    Station Road
    CO15 1SG Clacton On Sea
    92
    Essex
    United Kingdom
    EnglandBritish137511280003
    GILLESPIE, Richard
    Rushmills
    NN4 7YB Northampton
    1
    United Kingdom
    Director
    Rushmills
    NN4 7YB Northampton
    1
    United Kingdom
    United KingdomBritish311342870001
    GRANT, John
    Oundle
    PE8 4AL Peterborough
    6 North Street
    United Kingdom
    Director
    Oundle
    PE8 4AL Peterborough
    6 North Street
    United Kingdom
    United KingdomBritish309982640001
    GROVES, James Alan
    1 Darklake View
    PL6 7TL Estover
    Harscombe House
    Plymouth
    United Kingdom
    Director
    1 Darklake View
    PL6 7TL Estover
    Harscombe House
    Plymouth
    United Kingdom
    EnglandBritish105848520002
    HAMON, Jack Terance Michael
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritish344319420001
    HARRIS, Tom
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritish331791060001
    HEMMINGS, Emma
    Innovation Way
    Banbury Road
    CV37 7GZ Stratford-Upon-Avon
    Celixir House, Stratford Business And Technology P
    Warwickshire
    England
    Director
    Innovation Way
    Banbury Road
    CV37 7GZ Stratford-Upon-Avon
    Celixir House, Stratford Business And Technology P
    Warwickshire
    England
    EnglandBritish332736050001
    HILL, Vivien Ann
    200 Drake Street
    OL16 1PJ Rochdale
    Park House
    England
    Director
    200 Drake Street
    OL16 1PJ Rochdale
    Park House
    England
    EnglandBritish86947160001
    HUNTER, Mark
    Queens Street
    LS1 2TW Leeds
    6
    United Kingdom
    Director
    Queens Street
    LS1 2TW Leeds
    6
    United Kingdom
    United KingdomBritish297494200001
    JEFFCOAT, David Charles Elessing
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    180
    Scotland
    ScotlandBritish342177300001

    Who are the persons with significant control of TC AUDIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Mar 16, 2018
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number11251664
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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