Background WavePink WaveYellow Wave

TCG GUARDIAN 2 LIMITED (05564065)

TCG GUARDIAN 2 LIMITED (05564065) is an active UK company. incorporated on 14 September 2005. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TCG GUARDIAN 2 LIMITED has been registered for 20 years. Current directors include FROST, Nicholas Aaron, KNOWLES, Elizabeth.

Company Number
05564065
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
York House, Windsor, SL4 1DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FROST, Nicholas Aaron, KNOWLES, Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCG GUARDIAN 2 LIMITED

TCG GUARDIAN 2 LIMITED is an active company incorporated on 14 September 2005 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TCG GUARDIAN 2 LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05564065

LTD Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

York House Sheet Street Windsor, SL4 1DD,

Previous Addresses

Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England
From: 21 December 2018To: 29 September 2020
473 Foleshill Road Coventry CV6 5AQ
From: 14 September 2005To: 21 December 2018
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 15
Loan Cleared
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Capital Update
Apr 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

FROST, Nicholas Aaron

Active
York House, WindsorSL4 1DD
Born November 1983
Director
Appointed 14 Aug 2023

KNOWLES, Elizabeth

Active
York House, WindsorSL4 1DD
Born October 1984
Director
Appointed 11 Apr 2025

ARSENIC, Sonja

Resigned
Sheet Street, WindsorSL4 1DD
Secretary
Appointed 21 Sept 2022
Resigned 30 Jun 2023

BAILEY, Claire Louise

Resigned
Foleshill Road, CoventryCV6 5AG
Secretary
Appointed 30 Jun 2013
Resigned 18 Dec 2015

BOULTON, Paul

Resigned
55-57 High Street, WindsorSL4 1LP
Secretary
Appointed 18 Dec 2015
Resigned 24 Sept 2019

HODGES, Christopher James

Resigned
69 Portnall Road, LondonW9 3BB
Secretary
Appointed 14 Sept 2005
Resigned 21 Nov 2005

LINTON, Michael Anthony

Resigned
473 Foleshill RoadCV6 5AQ
Secretary
Appointed 21 Nov 2005
Resigned 30 Jun 2013

LINTON, Michael Anthony

Resigned
53 Hartington Crescent, CoventryCV5 6FU
Secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

MACKIE, Stephanie Helen

Resigned
Sheet Street, WindsorSL4 1DD
Secretary
Appointed 17 Apr 2020
Resigned 04 Jul 2022

SJOGREN, Carl Jonas

Resigned
55-57 High Street, WindsorSL4 1LP
Secretary
Appointed 24 Sept 2019
Resigned 17 Apr 2020

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

BAILEY, Claire Louise

Resigned
473 Foleshill RoadCV6 5AQ
Born August 1968
Director
Appointed 30 Jun 2013
Resigned 18 Dec 2015

BOULTON, Paul Andrew

Resigned
Sheet Street, WindsorSL4 1DD
Born February 1968
Director
Appointed 24 Sept 2019
Resigned 25 Nov 2025

BROWNE, Desmond Julian Walker

Resigned
Little Court, WantageOX12 9QH
Born February 1945
Director
Appointed 14 Sept 2005
Resigned 31 Jul 2007

CARNEY, Timothy Michael Stephen

Resigned
York House, WindsorSL4 1DD
Born March 1968
Director
Appointed 14 Aug 2023
Resigned 11 Apr 2025

COLL, Martin John

Resigned
Sheet Street, WindsorSL4 1DD
Born February 1983
Director
Appointed 09 Nov 2017
Resigned 22 Jun 2023

ELDRIDGE, Duncan Stuart

Resigned
473 Foleshill RoadCV6 5AQ
Born August 1965
Director
Appointed 30 Jun 2013
Resigned 13 Oct 2017

FITZGERALD, David James

Resigned
55 Ridgway Place, LondonSW19 4SP
Born August 1960
Director
Appointed 14 Sept 2005
Resigned 31 Jul 2007

HALLIDAY, Simon John Rhodes

Resigned
Quadrant, WindsorSL4 1LP
Born July 1963
Director
Appointed 06 Mar 2017
Resigned 09 Nov 2017

HODGES, Christopher James

Resigned
69 Portnall Road, LondonW9 3BB
Born December 1968
Director
Appointed 14 Sept 2005
Resigned 31 Jul 2007

KLAS, Donald Michael

Resigned
55-57 High Street, WindsorSL4 1LP
Born November 1958
Director
Appointed 18 Jan 2008
Resigned 30 Apr 2013

LEJMAN, Mark Timothy

Resigned
Greystones, South AscotSL5 9AX
Born October 1956
Director
Appointed 11 Oct 2007
Resigned 02 Jan 2008

LINTON, Michael Anthony

Resigned
473 Foleshill RoadCV6 5AQ
Born August 1960
Director
Appointed 21 Nov 2005
Resigned 30 Jun 2013

LINTON, Michael Anthony

Resigned
53 Hartington Crescent, CoventryCV5 6FU
Born August 1960
Director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

MEDWELL, Roger Terrence Arthur

Resigned
473 Foleshill RoadCV6 5AQ
Born February 1943
Director
Appointed 21 Nov 2005
Resigned 30 Jun 2013

MEDWELL, Roger Terrence Arthur

Resigned
9 Mylgrove, CoventryCV3 6RE
Born February 1943
Director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

PICKIN, Simon David

Resigned
Quadrant, WindsorSL4 1LP
Born January 1966
Director
Appointed 30 Oct 2017
Resigned 24 Sept 2019

RILEY, Andrew Colin

Resigned
55-57 High Street, WindsorSL4 1LP
Born July 1967
Director
Appointed 11 Oct 2007
Resigned 06 Mar 2017

SHERGILL, Baljit Singh

Resigned
473 Foleshill RoadCV6 5AQ
Born September 1967
Director
Appointed 21 Nov 2005
Resigned 05 Apr 2012

SHERGILL, Baljit Singh

Resigned
87 Woodside Avenue South, CoventryCV3 6BL
Born September 1967
Director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

Persons with significant control

1

Sheet Street, WindsorSL4 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company
7 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 April 2017
SH19Statement of Capital
Legacy
20 April 2017
SH20SH20
Legacy
20 April 2017
CAP-SSCAP-SS
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Termination Secretary Company With Name
16 July 2013
TM02Termination of Secretary
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 September 2011
RP04RP04
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Auditors Resignation Company
1 August 2009
AUDAUD
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Legacy
13 August 2007
155(6)b155(6)b
Legacy
13 August 2007
155(6)a155(6)a
Memorandum Articles
13 August 2007
MEM/ARTSMEM/ARTS
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Resolution
6 March 2006
RESOLUTIONSResolutions
Auditors Resignation Company
15 December 2005
AUDAUD
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
88(2)R88(2)R
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Incorporation Company
14 September 2005
NEWINCIncorporation