Background WavePink WaveYellow Wave

T.C.L. HOLDINGS LIMITED (06069919)

T.C.L. HOLDINGS LIMITED (06069919) is an active UK company. incorporated on 26 January 2007. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. T.C.L. HOLDINGS LIMITED has been registered for 19 years.

Company Number
06069919
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Octavia House, Westwood Business Park, Coventry, CV4 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.C.L. HOLDINGS LIMITED

T.C.L. HOLDINGS LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. T.C.L. HOLDINGS LIMITED was registered 19 years ago.(SIC: 81300)

Status

active

Active since 19 years ago

Company No

06069919

LTD Company

Age

19 Years

Incorporated 26 January 2007

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Octavia House, Westwood Business Park Westwood Way Coventry, CV4 8JP,

Previous Addresses

Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 4 December 2017To: 9 February 2022
Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom
From: 7 September 2015To: 4 December 2017
, the Nurseries, Covey Farm, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE
From: 26 January 2007To: 7 September 2015
Timeline

60 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Nov 09
Director Left
Sept 10
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
May 14
Share Issue
May 14
Director Left
Sept 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Joined
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Feb 19
Capital Update
Apr 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
2 April 2019
SH19Statement of Capital
Legacy
1 April 2019
SH20SH20
Legacy
1 April 2019
CAP-SSCAP-SS
Resolution
1 April 2019
RESOLUTIONSResolutions
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Legacy
3 August 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Move Registers To Sail Company With New Address
19 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Resolution
2 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Resolution
10 July 2014
RESOLUTIONSResolutions
Resolution
27 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 May 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
27 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
27 May 2014
RESOLUTIONSResolutions
Resolution
22 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
2 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
24 December 2013
RP04RP04
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Auditors Resignation Company
29 May 2012
AUDAUD
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Resolution
8 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
20 February 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
88(2)R88(2)R
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Legacy
21 February 2007
288aAppointment of Director or Secretary
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
26 January 2007
NEWINCIncorporation