Background WavePink WaveYellow Wave

TCT UNIVERSAL HOLDINGS LIMITED (07250549)

TCT UNIVERSAL HOLDINGS LIMITED (07250549) is an active UK company. incorporated on 11 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TCT UNIVERSAL HOLDINGS LIMITED has been registered for 15 years. Current directors include FERGUSON, Ian, NASIR, Abdul Khaliq, REHAL, Bahadur Singh and 1 others.

Company Number
07250549
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
C/O Creasey Alexander & Co Parkgate House, London, NW1 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FERGUSON, Ian, NASIR, Abdul Khaliq, REHAL, Bahadur Singh, WALKER, George Colin, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCT UNIVERSAL HOLDINGS LIMITED

TCT UNIVERSAL HOLDINGS LIMITED is an active company incorporated on 11 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TCT UNIVERSAL HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07250549

LTD Company

Age

15 Years

Incorporated 11 May 2010

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

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

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

Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Apr 18
Director Left
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FERGUSON, Ian

Active
Parkgate House, LondonNW1 0BG
Born June 1955
Director
Appointed 11 May 2010

NASIR, Abdul Khaliq

Active
Parkgate House, LondonNW1 0BG
Born January 1971
Director
Appointed 14 Jun 2016

REHAL, Bahadur Singh

Active
Rogers Road, LondonSW17 0EB
Born April 1950
Director
Appointed 03 Aug 2010

WALKER, George Colin, Mr.

Active
Shipwright Road Lady Dock, LondonSE16 6QB
Born October 1939
Director
Appointed 03 Aug 2010

DAVIES, Elizabeth Ann

Resigned
Hill Road, EppingCM16 7LX
Born January 1957
Nominee director
Appointed 11 May 2010
Resigned 11 May 2010

KEEN, Keith Michael John

Resigned
Hayes Way, BeckenhamBR3 6RJ
Born October 1963
Director
Appointed 03 Aug 2010
Resigned 08 Dec 2025

NOVAKOVA, Jaraslva

Resigned
Queen Street, WeymouthDT4 7HZ
Born January 1953
Director
Appointed 03 Aug 2010
Resigned 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Incorporation Company
11 May 2010
NEWINCIncorporation