Background WavePink WaveYellow Wave

TCC GLOBAL LIMITED (03286560)

TCC GLOBAL LIMITED (03286560) is an active UK company. incorporated on 2 December 1996. with registered office in Mold. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TCC GLOBAL LIMITED has been registered for 29 years. Current directors include SMITH, Philip Gordon.

Company Number
03286560
Status
active
Type
ltd
Incorporated
2 December 1996
Age
29 years
Address
C/O Qpc Ltd, Mold, CH7 1YA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SMITH, Philip Gordon
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCC GLOBAL LIMITED

TCC GLOBAL LIMITED is an active company incorporated on 2 December 1996 with the registered office located in Mold. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TCC GLOBAL LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03286560

LTD Company

Age

29 Years

Incorporated 2 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

WOODWORTH MCBETH YOUNG COMMUNICATIONS LIMITED
From: 30 January 1997To: 16 June 1998
CIVILCAREER LIMITED
From: 2 December 1996To: 30 January 1997
Contact
Address

C/O Qpc Ltd The Harlech Building Mold, CH7 1YA,

Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jun 14
Director Left
Jun 20
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SMITH, Philip Gordon

Active
C/O Qpc Ltd, MoldCH7 1YA
Born April 1963
Director
Appointed 21 Jun 2014

MCBETH, Paul John

Resigned
19 Elmwood, ChorleyPR7 1UU
Secretary
Appointed 23 Dec 1996
Resigned 29 Jan 1999

REES-PULLMAN, Meriel Anne

Resigned
C/O Qpc Ltd, MoldCH7 1YA
Secretary
Appointed 28 Feb 2013
Resigned 30 Jun 2020

WILKINSON, Adrian

Resigned
35 Huntsfield Close, LymmWA13 0SS
Secretary
Appointed 29 Dec 1997
Resigned 28 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Dec 1996
Resigned 23 Dec 1996

DAWSON, Gary William

Resigned
C/O Qpc Ltd, MoldCH7 1YA
Born December 1958
Director
Appointed 28 Feb 2013
Resigned 31 Oct 2025

HEAD, Francis Thomas

Resigned
10 Chaucer Close, ChorleyPR7 5UJ
Born January 1943
Director
Appointed 15 Feb 1999
Resigned 30 Sept 2002

MCBETH, Paul John

Resigned
19 Elmwood, ChorleyPR7 1UU
Born November 1950
Director
Appointed 23 Dec 1996
Resigned 29 Jan 1999

PRYER, Philip

Resigned
31 Knowle Avenue, Ashton Under LyneOL7 9ER
Born July 1965
Director
Appointed 29 Dec 1997
Resigned 29 Dec 2000

REES-PULLMAN, Meriel Anne Brynmor

Resigned
C/O Qpc Ltd, MoldCH7 1YA
Born October 1968
Director
Appointed 28 Feb 2013
Resigned 30 Jun 2020

TURNER, Vincent

Resigned
9 Kingsbridge Drive, DukinfieldSK16 4HF
Born October 1966
Director
Appointed 29 Dec 1997
Resigned 31 Oct 2007

WILKINSON, Adrian

Resigned
35 Huntsfield Close, LymmWA13 0SS
Born June 1957
Director
Appointed 29 Dec 1997
Resigned 28 Feb 2013

WOODWORTH, David Bryn

Resigned
8 Greendale Court, HuddersfieldHD9 6JW
Born April 1949
Director
Appointed 23 Dec 1996
Resigned 29 Jan 1999

WYNNE, Simon Christopher

Resigned
12 The Paddock, WrexhamLL13 0TX
Born October 1962
Director
Appointed 29 Dec 1997
Resigned 03 Mar 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Dec 1996
Resigned 23 Dec 1996

Persons with significant control

1

Theatre Clwyd Complex, MoldCH7 1YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
22 January 2007
353353
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
23 December 2005
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
20 February 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
88(2)R88(2)R
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
88(2)R88(2)R
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
287Change of Registered Office
Auditors Resignation Company
23 October 1998
AUDAUD
Memorandum Articles
2 October 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
15 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1998
88(2)R88(2)R
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
287Change of Registered Office
Incorporation Company
2 December 1996
NEWINCIncorporation