UKBizDB.co.uk

TCL GROUP LIMITED

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

This company is commonly known as Tcl Group Limited. The company was founded 17 years ago and was given the registration number 05882567. The firm's registered office is in LONDON. You can find them at 1 Appold Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TCL GROUP LIMITED
Company Number:05882567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Appold Street, London, England, EC2A 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitable House, 47 King William Street, London, England, EC4R 9AF

Director08 May 2018Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Secretary01 October 2009Active
Merrywood, Golf Drive, Camberley, GU15 1JG

Secretary20 July 2006Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Secretary04 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 July 2006Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director31 October 2012Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director31 October 2012Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director31 October 2012Active
1 Appold Street, London, England, EC2A 2UT

Director27 September 2016Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director05 March 2010Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director20 July 2006Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director20 July 2006Active
2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ

Director20 July 2006Active
Unit 3 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG

Director27 September 2016Active
1 Appold Street, London, England, EC2A 2UT

Director31 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 July 2006Active

People with Significant Control

Jupiter Holdco Limited
Notified on:27 September 2016
Status:Active
Country of residence:England
Address:Charta House, 30-38 Church Street, Staines-Upon-Thames, England, TW18 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ayal Zylberman
Notified on:19 July 2016
Status:Active
Date of birth:April 1975
Nationality:Israeli
Country of residence:England
Address:Charta House, 30-38 Church Street, Staines-Upon-Thames, England, TW18 4EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Address

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

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Legacy.

Download
2022-11-17Other

Legacy.

Download
2022-11-17Other

Legacy.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-23Accounts

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-18Accounts

Legacy.

Download
2020-12-18Other

Legacy.

Download
2020-12-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.