UKBizDB.co.uk

TCP SOLUTIONS LIMITED

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

This company is commonly known as Tcp Solutions Limited. The company was founded 12 years ago and was given the registration number 07835216. The firm's registered office is in LONDON. You can find them at Nutmeg House, 60 Gainsford Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TCP SOLUTIONS LIMITED
Company Number:07835216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nutmeg House, 60 Gainsford Street, London, United Kingdom, SE1 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Spinnaker Court, 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director27 March 2015Active
Unit 2, Spinnaker Court, 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director27 March 2015Active
Kerkstraat 78b, 1017 Gn, Amsterdam, Netherlands,

Secretary02 July 2012Active
58a, Waldeck Road, Chiswick, London, United Kingdom, W4 3NP

Corporate Secretary04 November 2011Active
Winscombe Lodge 1, Brentham Way, Ealing, London, United Kingdom, W5 1BJ

Director04 November 2011Active
18a, Grange Park, Ealing, London, United Kingdom, W5 3PS

Director02 July 2012Active
Wolbrandsstraat 3, 3312 Pt Dordrecht, Netherlands,

Director01 October 2016Active
Breckelenkamp5, 3831 Be Leusden, Netherlands,

Director01 September 2018Active
58a Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP

Director02 July 2012Active
58a, Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP

Corporate Director28 October 2013Active

People with Significant Control

Adam Michael Craighill
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:58a Waldeck Road, Strand On The Green, London, United Kingdom, W4 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kaya Misa Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Kerkstraat 78 B, Amsterdam, Netherlands, 1017GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Michael Craighill
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:64 The Ridgeway, Tonbridge, United Kingdom, TN10 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Crejas Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Erkentrudenstraat 3, Dordrecht, Netherlands, 3312PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Gazette

Gazette dissolved liquidation.

Download
2023-04-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-17Address

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

Download
2021-03-17Resolution

Resolution.

Download
2021-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

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

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type group.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.