UKBizDB.co.uk

TCP5001 LIMITED

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

This company is commonly known as Tcp5001 Limited. The company was founded 29 years ago and was given the registration number 02977062. The firm's registered office is in LONDON. You can find them at Flitcroft House, 114-116 Charing Cross Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TCP5001 LIMITED
Company Number:02977062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Jersey Road, London, E11 4BL

Secretary22 October 2004Active
Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

Director09 February 2005Active
Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

Director09 February 2005Active
193 Douglas Road, Surbiton, KT6 7SE

Secretary01 September 1996Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary10 October 1994Active
111b Kilburn Park Road, London, NW6 5LB

Secretary31 January 2004Active
2 Grove Cottages Bowstridge Lane, Chalfont St Giles, HP8 4RQ

Secretary10 October 1994Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director10 October 1994Active
Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

Director10 October 1994Active
Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

Director22 March 2004Active
193 Douglas Road, Surbiton, KT6 7SE

Director01 September 1996Active
17 Chevening Road, Greenwich, London, SE10 0LV

Director10 October 1994Active
29 Lincoln Road, London, N2 9DJ

Director10 October 1994Active
21 Trentham Street, London, SW18 5AS

Director01 November 2002Active
Flat 4 61 Maple Road, Kingston, Surbiton, KT6 4AG

Director22 August 1997Active
2 Grove Cottages Bowstridge Lane, Chalfont St Giles, HP8 4RQ

Director10 October 1994Active
Flat 2, 41 Chiswick High Road, London, W4 2LT

Director28 July 2001Active
Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

Director10 October 1994Active

People with Significant Control

Mr Ian Vannan Forbes
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Flitcroft House, London, WC2H 0JR
Nature of control:
  • Significant influence or control
Mr David Royston Charles Newman
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:Flitcroft House, London, WC2H 0JR
Nature of control:
  • Significant influence or control
Mr James Richard Piper
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:Flitcroft House, London, WC2H 0JR
Nature of control:
  • Significant influence or control
Ms Amanda Lesley Francis
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Flitcroft House, London, WC2H 0JR
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type dormant.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.