Background WavePink WaveYellow Wave

TOWER BC LIMITED (06994909)

TOWER BC LIMITED (06994909) is an active UK company. incorporated on 19 August 2009. with registered office in Sutton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TOWER BC LIMITED has been registered for 16 years. Current directors include MACLEOD, Jamie Beaton Graham.

Company Number
06994909
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
44 Upper Mulgrave Road, Sutton, SM2 7AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MACLEOD, Jamie Beaton Graham
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER BC LIMITED

TOWER BC LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Sutton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TOWER BC LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06994909

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

TOWER BROKING LIMITED
From: 19 August 2009To: 20 April 2021
Contact
Address

44 Upper Mulgrave Road Cheam Sutton, SM2 7AJ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 1 June 2022To: 15 May 2024
Office 187/188, Second Floor, 30 Churchill Place London E14 5RE England
From: 20 December 2021To: 1 June 2022
Office 187/188 30 Churchill Place London E14 5RE England
From: 20 December 2021To: 20 December 2021
3rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ
From: 14 June 2010To: 20 December 2021
Highwood Newbiggen Street Thaxted Essex CM6 2QT
From: 19 August 2009To: 14 June 2010
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Funding Round
Mar 12
Funding Round
Nov 12
Funding Round
Mar 13
Funding Round
Sept 14
Director Left
Sept 14
Director Joined
Jul 17
Director Left
Jul 17
Capital Update
Jan 19
Loan Cleared
Jan 19
Capital Update
Jan 21
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Aug 25
Director Left
Aug 25
New Owner
Aug 25
8
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MACLEOD, Jamie Beaton Graham

Active
Upper Mulgrave Road, SuttonSM2 7AJ
Born December 1973
Director
Appointed 30 Sept 2021

BROWNE, Christian Hugo James

Resigned
Floor Tower 42, LondonEC2N 1HQ
Secretary
Appointed 23 Nov 2009
Resigned 30 Sept 2021

BROWNE, Christian Hugo James

Resigned
Floor Tower 42, LondonEC2N 1HQ
Born April 1977
Director
Appointed 23 Nov 2009
Resigned 30 Sept 2021

DICKINSON, Alan James

Resigned
Floor Tower 42, LondonEC2N 1HQ
Born February 1954
Director
Appointed 19 Aug 2009
Resigned 30 Jun 2017

HALSEY, James Robert

Resigned
Walden Avenue, ChislehurstBR7 6EJ
Born October 1977
Director
Appointed 27 Oct 2009
Resigned 01 Feb 2010

MACLEOD, Jamie Beaton Graham

Resigned
Floor Tower 42, LondonEC2N 1HQ
Born December 1973
Director
Appointed 23 Nov 2009
Resigned 16 Sept 2014

MAJID, Jamal

Resigned
Upper Mulgrave Road, SuttonSM2 7AJ
Born October 1978
Director
Appointed 18 Nov 2021
Resigned 28 Aug 2025

TAYLOR, Jonathan Robert

Resigned
Floor Tower 42, LondonEC2N 1HQ
Born May 1980
Director
Appointed 30 Jun 2017
Resigned 30 Sept 2021

Persons with significant control

4

2 Active
2 Ceased

Janine Macleod

Active
Upper Mulgrave Road, SuttonSM2 7AJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2025

Jamal Majid

Ceased
Upper Mulgrave Road, SuttonSM2 7AJ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Ceased 28 Aug 2025

Jamie Beaton Graham Macleod

Active
Upper Mulgrave Road, SuttonSM2 7AJ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Tower 42, LondonEC2N 1HQ

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 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 May 2024
AD04Change of Accounting Records Location
Change To A Person With Significant Control
18 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Administrative Restoration Company
15 May 2024
RT01RT01
Gazette Dissolved Compulsory
13 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 January 2021
SH19Statement of Capital
Legacy
19 January 2021
CAP-SSCAP-SS
Resolution
19 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Legacy
11 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 January 2019
SH19Statement of Capital
Legacy
11 January 2019
CAP-SSCAP-SS
Resolution
11 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 August 2016
AD03Change of Location of Company Records
Miscellaneous
24 May 2016
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Auditors Resignation Company
22 March 2012
AUDAUD
Resolution
12 March 2012
RESOLUTIONSResolutions
Legacy
12 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
7 March 2012
AD04Change of Accounting Records Location
Move Registers To Sail Company
7 March 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 March 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Move Registers To Sail Company
6 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Capital Allotment Shares
4 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Resolution
6 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Incorporation Company
19 August 2009
NEWINCIncorporation