UKBizDB.co.uk

TCHA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcha Ltd. The company was founded 4 years ago and was given the registration number 12413101. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Regus, Newtown Road, Henley-on-thames, . This company's SIC code is 10831 - Tea processing.

Company Information

Name:TCHA LTD
Company Number:12413101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10831 - Tea processing
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:Regus, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Wheeler Avenue, Wokingham, England, RG40 5AH

Director01 September 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director20 January 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director20 January 2020Active
144, Fotheringham Road, Enfield, England, EN1 1QE

Director20 January 2020Active

People with Significant Control

Mr Andrew James Cook
Notified on:20 January 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:144, Fotheringham Road, Enfield, England, EN1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Woodley
Notified on:20 January 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ruth Sara Woodley
Notified on:20 January 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-10-10Accounts

Change account reference date company previous shortened.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-09-10Address

Change registered office address company with date old address new address.

Download
2020-01-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.