Background WavePink WaveYellow Wave

TC COMMUNICATIONS HOLDINGS LIMITED (06536698)

TC COMMUNICATIONS HOLDINGS LIMITED (06536698) is an active UK company. incorporated on 17 March 2008. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. TC COMMUNICATIONS HOLDINGS LIMITED has been registered for 18 years. Current directors include LENEY, Timothy, PATEL, Sanjay Bhupendra.

Company Number
06536698
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
Kings Ride Court, Ascot, SL5 7JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LENEY, Timothy, PATEL, Sanjay Bhupendra
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC COMMUNICATIONS HOLDINGS LIMITED

TC COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 17 March 2008 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. TC COMMUNICATIONS HOLDINGS LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06536698

LTD Company

Age

18 Years

Incorporated 17 March 2008

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

TYROLESE (640) LIMITED
From: 17 March 2008To: 29 April 2008
Contact
Address

Kings Ride Court Kings Ride Ascot, SL5 7JR,

Timeline

25 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jun 10
Funding Round
Jun 11
Director Left
Apr 12
Funding Round
Sept 12
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Left
Mar 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MAREE, Colin

Active
Kings Ride, AscotSL5 7JR
Secretary
Appointed 07 Dec 2022

LENEY, Timothy

Active
Kings Ride, AscotSL5 7JR
Born March 1964
Director
Appointed 03 May 2008

PATEL, Sanjay Bhupendra

Active
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born November 1971
Director
Appointed 21 Jul 2022

SIMPKIN, Ian

Resigned
Kings Ride, AscotSL5 7JR
Secretary
Appointed 01 Dec 2015
Resigned 07 Dec 2022

TRUEMAN, Ceri Jane

Resigned
Lowlands House Carthouse Lane, WokingGU21 4XS
Secretary
Appointed 01 May 2008
Resigned 30 Sept 2008

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Secretary
Appointed 30 Sept 2008
Resigned 17 Apr 2012

TYROLESE (SECRETARIAL) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 17 Mar 2008
Resigned 01 May 2008

COLLIS, Michael Christopher

Resigned
Kings Ride, AscotSL5 7JR
Born August 1965
Director
Appointed 26 Feb 2013
Resigned 01 Apr 2014

DILLOWAY, Catrin

Resigned
Kings Ride, AscotSL5 7JR
Born February 1993
Director
Appointed 08 Feb 2022
Resigned 21 Jul 2022

KEANE, Mathew John

Resigned
Hillside, FarnhamGU10 1LX
Born March 1964
Director
Appointed 03 May 2008
Resigned 22 Mar 2013

MACFADYEN, Neil

Resigned
39 Lancaster Road, LondonW11 1QJ
Born July 1964
Director
Appointed 03 May 2008
Resigned 06 Apr 2009

MERRINGTON, Chris

Resigned
Kings Ride, AscotSL5 7JR
Born October 1956
Director
Appointed 29 Nov 2013
Resigned 01 Aug 2015

SHARP, James Andrew

Resigned
Kings Ride, AscotSL5 7JR
Born April 1983
Director
Appointed 08 Jul 2021
Resigned 08 Feb 2022

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 03 May 2008
Resigned 26 Feb 2013

SYMMONDS, Andrew Bryant

Resigned
Kings Ride, AscotSL5 7JR
Born May 1970
Director
Appointed 22 Apr 2009
Resigned 31 Mar 2021

TRUEMAN, Timothy Peter

Resigned
Lowlands House, WokingGU21 4XS
Born April 1957
Director
Appointed 01 May 2008
Resigned 24 Jan 2013

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Born November 1961
Director
Appointed 15 Jul 2008
Resigned 17 Apr 2012

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 17 Mar 2008
Resigned 01 May 2008

Persons with significant control

2

Tcc Employee Benefit Trust

Active
Kings Ride, AscotSL5 7JR

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Maven Capital Partners

Active
West George Street, GlasgowG2 2LW

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Court Order
27 September 2022
OCOC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Legacy
21 July 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
4 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Memorandum Articles
12 April 2013
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
12 April 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 February 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Resolution
13 February 2013
RESOLUTIONSResolutions
Legacy
11 February 2013
MG01MG01
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Resolution
10 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Memorandum Articles
16 June 2011
MEM/ARTSMEM/ARTS
Resolution
16 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Memorandum Articles
4 June 2010
MEM/ARTSMEM/ARTS
Resolution
4 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Legacy
17 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 June 2008
MEM/ARTSMEM/ARTS
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
122122
Legacy
9 May 2008
123Notice of Increase in Nominal Capital
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
287Change of Registered Office
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2008
NEWINCIncorporation