Background WavePink WaveYellow Wave

HAAS TCM GROUP OF THE UK LIMITED (06029509)

HAAS TCM GROUP OF THE UK LIMITED (06029509) is an active UK company. incorporated on 14 December 2006. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). HAAS TCM GROUP OF THE UK LIMITED has been registered for 19 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
06029509
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAAS TCM GROUP OF THE UK LIMITED

HAAS TCM GROUP OF THE UK LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). HAAS TCM GROUP OF THE UK LIMITED was registered 19 years ago.(SIC: 46120)

Status

active

Active since 19 years ago

Company No

06029509

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HAAS TCM OF THE UK LIMITED
From: 19 January 2007To: 21 May 2008
DE FACTO 1454 LIMITED
From: 14 December 2006To: 19 January 2007
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH United Kingdom
From: 8 September 2018To: 26 February 2021
Newton Road Crawley West Sussex RH10 9TY
From: 15 February 2012To: 8 September 2018
, Aeropia House Newton Road, Crawley, West Sussex, RH10 9TY
From: 14 December 2006To: 15 February 2012
Timeline

52 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Apr 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Capital Reduction
Mar 18
Capital Update
Mar 18
Funding Round
Mar 18
Director Left
Dec 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Feb 21
Funding Round
Apr 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Apr 22
Loan Secured
Jul 23
New Owner
Nov 23
Owner Exit
Nov 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Capital Update
Feb 26
7
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Secretary
Appointed 23 Nov 2020

LANDRY, Dawn Renee

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born January 1963
Director
Appointed 23 Nov 2020

WHATLING, Mark

Active
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born November 1973
Director
Appointed 23 Nov 2020

GUTKNECHT, James Evan, Mr.

Resigned
Newton Road, CrawleyRH10 9TY
Secretary
Appointed 19 Jan 2007
Resigned 30 Apr 2015

HOLLAND, John Gerald

Resigned
Avenue Stanford, Valencia91355
Secretary
Appointed 30 Apr 2015
Resigned 15 Apr 2020

LANDRY, Dawn Renee

Resigned
Riverside Drive, CleckheatonBD19 4DH
Secretary
Appointed 01 Dec 2020
Resigned 01 Dec 2020

RENEHAN, Thomas

Resigned
CrawleyRH10 9TY
Secretary
Appointed 15 Apr 2020
Resigned 23 Nov 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 14 Dec 2006
Resigned 19 Dec 2006

BOCK, William

Resigned
Newton Road, CrawleyRH10 9TY
Born March 1959
Director
Appointed 16 Apr 2010
Resigned 05 Sept 2014

CHOI, Dong (Alex)

Resigned
Newton Road, CrawleyRH10 9TY
Born December 1963
Director
Appointed 16 Apr 2010
Resigned 09 May 2011

FORTIN, Thaddeus Jude, Mr.

Resigned
Newton Road, CrawleyRH10 9TY
Born February 1959
Director
Appointed 19 Jan 2007
Resigned 31 Dec 2014

GREER, Shireen Elizabeth, Mrs.

Resigned
Newton Road, West SussexRH10 9TY
Born January 1975
Director
Appointed 31 May 2011
Resigned 28 Feb 2014

GUTKNECHT, James Evan, Mr.

Resigned
Newton Road, CrawleyRH10 9TY
Born February 1950
Director
Appointed 19 Jan 2007
Resigned 30 Apr 2015

HANN, Greg Alan

Resigned
Avenue Stanford, Valencia91355
Born August 1954
Director
Appointed 22 Sept 2014
Resigned 31 Mar 2015

HOLLAND, John Gerald

Resigned
Avenue Stanford, Valencia91355
Born February 1968
Director
Appointed 22 Sept 2014
Resigned 15 Apr 2020

HOLLINSHEAD, Wayne Richard

Resigned
Longbridge Lane, Allenton, DerbyshireDE24 8UJ
Born May 1966
Director
Appointed 23 Nov 2020
Resigned 29 Aug 2025

HU, Eion

Resigned
177 East 79th St, New York
Born May 1975
Director
Appointed 15 Mar 2008
Resigned 02 Oct 2009

LANDRY, Dawn Renee

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1963
Director
Appointed 01 Dec 2020
Resigned 01 Dec 2020

MILLER, Jeffrey

Resigned
200 W. 58th St, New York
Born May 1979
Director
Appointed 15 Mar 2008
Resigned 02 Oct 2009

MURRAY, Alexander

Resigned
Avenue Stanford, Valencia91355
Born September 1969
Director
Appointed 30 Apr 2015
Resigned 31 Jan 2020

PHENNAH, Alun

Resigned
Riverside Drive, CleckheatonBD19 4DH
Born January 1968
Director
Appointed 14 Jan 2016
Resigned 09 Dec 2019

RENEHAN, Thomas Scott

Resigned
Crawley, West SussexRH10 9TY
Born December 1962
Director
Appointed 31 May 2011
Resigned 23 Nov 2020

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2006
Resigned 19 Dec 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Dec 2006
Resigned 19 Dec 2006

Persons with significant control

3

1 Active
2 Ceased

Mr David Michael Coleal

Active
Meacham Blvd., Fort Worth76137
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Meacham Blvd, Fort Worth76137

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 17 Dec 2018
Ceased 09 Jan 2020

Haas Group International, Llc

Ceased
Avenue Stanford, Valencia91355

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2018
PSC06Notification of Ceasing to be a PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
6 August 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Statement Of Companys Objects
12 March 2018
CC04CC04
Capital Cancellation Shares
7 March 2018
SH06Cancellation of Shares
Legacy
7 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2018
SH19Statement of Capital
Legacy
7 March 2018
CAP-SSCAP-SS
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Auditors Resignation Company
6 September 2014
AUDAUD
Auditors Resignation Company
2 September 2014
AUDAUD
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Move Registers To Sail Company
13 January 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
16 August 2012
MG02MG02
Legacy
22 March 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
15 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Resolution
9 February 2012
RESOLUTIONSResolutions
Legacy
9 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Legacy
31 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Legacy
15 January 2010
MG01MG01
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
26 March 2009
353353
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
10 June 2008
287Change of Registered Office
Certificate Change Of Name Company
21 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
4 May 2007
122122
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
287Change of Registered Office
Memorandum Articles
25 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2006
NEWINCIncorporation