Background WavePink WaveYellow Wave

TCL GROUP LIMITED (05882567)

TCL GROUP LIMITED (05882567) is an active UK company. incorporated on 20 July 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. TCL GROUP LIMITED has been registered for 19 years. Current directors include FELLER, James Benjamin.

Company Number
05882567
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
Equitable House, London, EC4R 9AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELLER, James Benjamin
SIC Codes
70100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCL GROUP LIMITED

TCL GROUP LIMITED is an active company incorporated on 20 July 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. TCL GROUP LIMITED was registered 19 years ago.(SIC: 70100, 74909)

Status

active

Active since 19 years ago

Company No

05882567

LTD Company

Age

19 Years

Incorporated 20 July 2006

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 27 September 2025 (6 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Equitable House 47 King William Street London, EC4R 9AF,

Previous Addresses

1 Appold Street London EC2A 2UT England
From: 10 July 2019To: 25 September 2023
Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England
From: 11 May 2018To: 10 July 2019
Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG England
From: 4 April 2017To: 11 May 2018
2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ
From: 15 April 2010To: 4 April 2017
Brightwater House, 644 Oxford Road, Reading Berkshire RG30 1EH
From: 20 July 2006To: 15 April 2010
Timeline

36 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
May 10
Director Left
Jul 11
Funding Round
Apr 12
Share Issue
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Feb 13
Loan Cleared
Oct 13
Director Left
May 14
Director Left
Jun 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Left
May 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Loan Secured
Mar 19
Owner Exit
Apr 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Left
May 20
Loan Cleared
Mar 21
Loan Secured
Jun 21
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

FELLER, James Benjamin

Active
47 King William Street, LondonEC4R 9AF
Born February 1983
Director
Appointed 28 Jul 2025

FRESCH, Philippa Lee

Resigned
Aztec West, BristolBS32 4AQ
Secretary
Appointed 01 Oct 2009
Resigned 04 Jul 2016

WELLER, Antony William

Resigned
Merrywood, CamberleyGU15 1JG
Secretary
Appointed 20 Jul 2006
Resigned 01 Oct 2009

WHITE, Christopher Duncan

Resigned
Aztec West, BristolBS32 4AQ
Secretary
Appointed 04 Jul 2016
Resigned 27 Sept 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

BEHREND, Joerg, Dr

Resigned
Aztec West, BristolBS32 4AQ
Born July 1966
Director
Appointed 31 Oct 2012
Resigned 30 May 2014

COTTERELL, David Vernon

Resigned
Aztec West, BristolBS32 4AQ
Born August 1952
Director
Appointed 31 Oct 2012
Resigned 27 Sept 2016

EINAN, Uri

Resigned
Aztec West, BristolBS32 4AQ
Born May 1969
Director
Appointed 31 Oct 2012
Resigned 27 Sept 2016

KOTTLER, Yaron Barnea

Resigned
LondonEC2A 2UT
Born July 1977
Director
Appointed 27 Sept 2016
Resigned 16 Mar 2020

MONSERRAT, Keith Julian, Dr

Resigned
Aztec West, BristolBS32 4AQ
Born January 1953
Director
Appointed 05 Mar 2010
Resigned 31 Mar 2011

NOAKES, Stewart David

Resigned
Aztec West, BristolBS32 4AQ
Born April 1973
Director
Appointed 20 Jul 2006
Resigned 15 Mar 2014

PROSSER, Tessa Margaret

Resigned
Aztec West, BristolBS32 4AQ
Born April 1968
Director
Appointed 20 Jul 2006
Resigned 31 Oct 2012

PROSSER, Tony Martin

Resigned
Aztec West, BristolBS32 4AQ
Born March 1965
Director
Appointed 20 Jul 2006
Resigned 31 Oct 2012

WHITE, Christopher Duncan

Resigned
Great Park Road, BristolBS32 4QG
Born May 1967
Director
Appointed 27 Sept 2016
Resigned 30 Apr 2017

WILMOT, Christopher John

Resigned
47 King William Street, LondonEC4R 9AF
Born June 1973
Director
Appointed 08 May 2018
Resigned 28 Jul 2025

ZYLBERMAN, Ayal

Resigned
LondonEC2A 2UT
Born April 1975
Director
Appointed 31 Oct 2012
Resigned 03 Oct 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
30-38 Church Street, Staines-Upon-ThamesTW18 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016

Mr Ayal Zylberman

Ceased
30-38 Church Street, Staines-Upon-ThamesTW18 4EP
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 19 Jul 2016
Ceased 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Legacy
17 November 2022
PARENT_ACCPARENT_ACC
Legacy
17 November 2022
AGREEMENT2AGREEMENT2
Legacy
17 November 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2020
AAAnnual Accounts
Legacy
18 December 2020
PARENT_ACCPARENT_ACC
Legacy
18 December 2020
GUARANTEE2GUARANTEE2
Legacy
18 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
8 April 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2019
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Statement Of Companys Objects
27 October 2016
CC04CC04
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 December 2012
AA01Change of Accounting Reference Date
Miscellaneous
21 November 2012
MISCMISC
Capital Alter Shares Subdivision
15 November 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Resolution
18 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
9 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
17 September 2007
88(2)R88(2)R
Legacy
11 September 2007
363aAnnual Return
Legacy
21 July 2007
122122
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Memorandum Articles
25 June 2007
MEM/ARTSMEM/ARTS
Legacy
25 June 2007
122122
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
225Change of Accounting Reference Date
Incorporation Company
20 July 2006
NEWINCIncorporation