UKBizDB.co.uk

TLC TECHNOLOGY LTD

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

This company is commonly known as Tlc Technology Ltd. The company was founded 6 years ago and was given the registration number 10996066. The firm's registered office is in BARNET. You can find them at 42 Lytton Road, , Barnet, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TLC TECHNOLOGY LTD
Company Number:10996066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director05 March 2019Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director04 October 2017Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director04 October 2017Active

People with Significant Control

Mr Calvin Paul Wesley Goom
Notified on:01 February 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Talent Lifecycle Collective (Tlc) Ltd
Notified on:29 January 2019
Status:Active
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Lucie Emma Jeffries
Notified on:04 October 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lisa Sharpe
Notified on:04 October 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Accounts

Change account reference date company current shortened.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Change account reference date company previous shortened.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.