Background WavePink WaveYellow Wave

TCS (BOLTON) LIMITED (04104688)

TCS (BOLTON) LIMITED (04104688) is an active UK company. incorporated on 9 November 2000. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TCS (BOLTON) LIMITED has been registered for 25 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
04104688
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
Town Centre House, Leeds, LS2 8LY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACNEILL, Stewart, ZIFF, Edward Max
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS (BOLTON) LIMITED

TCS (BOLTON) LIMITED is an active company incorporated on 9 November 2000 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TCS (BOLTON) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04104688

LTD Company

Age

25 Years

Incorporated 9 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

BROOMCO (2383) LIMITED
From: 9 November 2000To: 19 March 2001
Contact
Address

Town Centre House The Merrion Centre Leeds, LS2 8LY,

Timeline

24 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Dec 16
Director Joined
Jul 17
Director Left
Sept 17
Loan Secured
Dec 17
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

MACNEILL, Stewart

Active
Town Centre House, LeedsLS2 8LY
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Edward Max

Active
The Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 11 Dec 2000

KELLY, Christopher James

Resigned
Town Centre House, LeedsLS2 8LY
Secretary
Appointed 01 Feb 2011
Resigned 11 Apr 2014

MCGOOKIN, Ann Elizabeth

Resigned
Boothstown Drive, ManchesterM28 1UF
Secretary
Appointed 22 Jun 2009
Resigned 01 Feb 2011

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 01 Oct 2006
Resigned 30 Apr 2009

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Secretary
Appointed 11 Dec 2000
Resigned 28 Mar 2002

SUTCLIFFE, John Trevor

Resigned
40 Bankfield Grange, HalifaxHX4 8LJ
Secretary
Appointed 28 Mar 2002
Resigned 29 Sept 2006

SYERS, Duncan Sinclair

Resigned
Town Centre House, LeedsLS2 8LY
Secretary
Appointed 11 Apr 2014
Resigned 05 Sept 2017

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 09 Nov 2000
Resigned 11 Dec 2000

BIGLEY, Robert Hilton

Resigned
The Old Rectory, NorthallertonDL7 0TA
Born April 1959
Director
Appointed 01 Dec 2005
Resigned 30 Nov 2009

CRAWFORD, Timothy James

Resigned
Lilling, YorkYO60 6RW
Born July 1962
Director
Appointed 11 Dec 2000
Resigned 24 Jul 2008

DILLEY, Mark John

Resigned
Town Centre House, LeedsLS2 8LY
Born January 1972
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2021

KELLY, Christopher John

Resigned
The Merrion Centre, LeedsLS2 8LY
Born August 1962
Director
Appointed 12 Apr 2010
Resigned 11 Apr 2014

LEWIS, Richard Anthony

Resigned
The Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 08 Jan 2001
Resigned 20 Nov 2018

PRIOR, Karen Lesley

Resigned
16 Silcoates Avenue, WakefieldWF2 0UP
Born May 1960
Director
Appointed 01 Oct 2006
Resigned 09 Apr 2009

SHILLAW, Lynda Margaret

Resigned
Town Centre House, LeedsLS2 8LY
Born March 1965
Director
Appointed 20 Nov 2018
Resigned 07 Aug 2020

SUTCLIFFE, John Trevor

Resigned
40 Bankfield Grange, HalifaxHX4 8LJ
Born May 1959
Director
Appointed 23 May 2002
Resigned 29 Sept 2006

SYERS, Duncan Sinclair

Resigned
Town Centre House, LeedsLS2 8LY
Born October 1955
Director
Appointed 07 Apr 2014
Resigned 05 Sept 2017

SYERS, Duncan Sinclair

Resigned
Paddocks, WetherbyLS22 5BY
Born October 1955
Director
Appointed 11 Dec 2000
Resigned 06 Mar 2002

ZIFF, Israel Arnold

Resigned
626 Harogate Road, LeedsLS17 8EW
Born January 1927
Director
Appointed 11 Dec 2000
Resigned 15 Jul 2004

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 09 Nov 2000
Resigned 11 Dec 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 09 Nov 2000
Resigned 11 Dec 2000

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

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

Filing History

114

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts Amended With Accounts Type Dormant
28 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
363aAnnual Return
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Incorporation Company
9 November 2000
NEWINCIncorporation