Background WavePink WaveYellow Wave

TCT (UK) LTD (06668849)

TCT (UK) LTD (06668849) is an active UK company. incorporated on 11 August 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TCT (UK) LTD has been registered for 17 years. Current directors include FERGUSON, Ian.

Company Number
06668849
Status
active
Type
ltd
Incorporated
11 August 2008
Age
17 years
Address
C/O Creasey Alexander & Co Parkgate House, London, NW1 0BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FERGUSON, Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCT (UK) LTD

TCT (UK) LTD is an active company incorporated on 11 August 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TCT (UK) LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06668849

LTD Company

Age

17 Years

Incorporated 11 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London, NW1 0BG,

Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Aug 10
Director Left
Aug 10
Loan Secured
Apr 18
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FERGUSON, Ian

Active
Parkgate House, LondonNW1 0BG
Secretary
Appointed 11 Aug 2008

FERGUSON, Ian

Active
Parkgate House, LondonNW1 0BG
Born June 1955
Director
Appointed 13 Aug 2008

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 11 Aug 2008
Resigned 11 Aug 2008

KEEN, Keith Michael John

Resigned
Hayes Way, BeckenhamBR3 6RJ
Born October 1963
Director
Appointed 13 Aug 2008
Resigned 08 Dec 2025

REHAL, Bahadur Singh

Resigned
7 Rogers Road, LondonSW17 0EB
Born April 1950
Director
Appointed 11 Aug 2008
Resigned 09 Aug 2010

WALKER, George Colin, Mr.

Resigned
16 Shipwright Road Lady Dock, LondonSE16 1QB
Born October 1939
Director
Appointed 13 Aug 2008
Resigned 09 Aug 2010

THEYDON NOMINEES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate director
Appointed 11 Aug 2008
Resigned 11 Aug 2008

Persons with significant control

1

33a Pratt Street, LondonNW1 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts Amended With Made Up Date
25 August 2010
AAMDAAMD
Gazette Filings Brought Up To Date
11 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
8 April 2010
AA01Change of Accounting Reference Date
Legacy
21 August 2009
363aAnnual Return
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Incorporation Company
11 August 2008
NEWINCIncorporation