Background WavePink WaveYellow Wave

TMC FOOTWEAR LIMITED (04117217)

TMC FOOTWEAR LIMITED (04117217) is an active UK company. incorporated on 27 November 2000. with registered office in Lutterworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). TMC FOOTWEAR LIMITED has been registered for 25 years. Current directors include SHIH, Sheng Sun.

Company Number
04117217
Status
active
Type
ltd
Incorporated
27 November 2000
Age
25 years
Address
The Counting House, Lutterworth, LE17 4AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
SHIH, Sheng Sun
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TMC FOOTWEAR LIMITED

TMC FOOTWEAR LIMITED is an active company incorporated on 27 November 2000 with the registered office located in Lutterworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). TMC FOOTWEAR LIMITED was registered 25 years ago.(SIC: 46160)

Status

active

Active since 25 years ago

Company No

04117217

LTD Company

Age

25 Years

Incorporated 27 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TAIWAN MERCHANDISE CORPORATION LIMITED
From: 19 December 2000To: 7 March 2001
MARPLACE (NUMBER 517) LIMITED
From: 27 November 2000To: 19 December 2000
Contact
Address

The Counting House High Street Lutterworth, LE17 4AY,

Previous Addresses

Suite C, Chantry House Grange Business Park, Enderby Road Whetstone Leicester Leicester LE8 6EP England
From: 24 October 2014To: 10 May 2021
The Granary Lutterworth Road, Gilmorton Leicestershire LE17 6NY
From: 27 November 2000To: 24 October 2014
Timeline

4 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SHIH, Sheng Sun

Active
285 Chung Hsio E Rd, Taipei
Born May 1944
Director
Appointed 26 Jan 2011

CARR, Nigel John

Resigned
7 The Firs, AltrinchamWA14 2TG
Secretary
Appointed 04 May 2001
Resigned 31 Jul 2009

KESSING, Heiner

Resigned
Volmerswerther Str 39, Neus
Secretary
Appointed 01 Aug 2009
Resigned 01 Oct 2021

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 27 Nov 2000
Resigned 04 May 2001

CARR, Nigel John

Resigned
7 The Firs, AltrinchamWA14 2TG
Born July 1960
Director
Appointed 13 Feb 2001
Resigned 31 Jul 2009

CHEN, Jack

Resigned
12 Fl.285 Chung Hsio E.Rd.Sec.4., Taipei
Born July 1949
Director
Appointed 06 Sept 2001
Resigned 26 Jan 2011

JAMESON, David John

Resigned
58 High Street, Stoke GoldingCV13 6HF
Born June 1965
Director
Appointed 21 Mar 2001
Resigned 18 May 2007

KESSING, Heiner

Resigned
Volmerswerther Str 39, Neus
Born June 1970
Director
Appointed 06 Sept 2001
Resigned 01 Oct 2021

LEE, Sam

Resigned
1247 Adair St, San MarinoFOREIGN
Born July 1967
Director
Appointed 01 Sept 2001
Resigned 28 Feb 2002

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 27 Nov 2000
Resigned 13 Feb 2001

Persons with significant control

1

Mr Sheng Sun Shih

Active
285 Chung Hsio E Rd, Taipei
Born May 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Legacy
2 November 2001
88(2)R88(2)R
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
122122
Legacy
17 May 2001
123Notice of Increase in Nominal Capital
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
225Change of Accounting Reference Date
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
122122
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2000
NEWINCIncorporation