Background WavePink WaveYellow Wave

TCEH (2011) LIMITED (07632395)

TCEH (2011) LIMITED (07632395) is an active UK company. incorporated on 12 May 2011. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TCEH (2011) LIMITED has been registered for 14 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
07632395
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCEH (2011) LIMITED

TCEH (2011) LIMITED is an active company incorporated on 12 May 2011 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TCEH (2011) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07632395

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

Leeman House Station Business Park Holgate Park Drive York YO26 4GB England
From: 18 December 2020To: 30 June 2021
Stratford Bridge Ripple Tewkesbury Gloucestershire GL20 6HE
From: 12 May 2011To: 18 December 2020
Timeline

13 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 12
Director Joined
May 19
Funding Round
Aug 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 17 Dec 2020

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 17 Dec 2020

CAMPBELL, John

Resigned
Station Business Park, YorkYO26 4GB
Born January 1976
Director
Appointed 30 Nov 2012
Resigned 17 Dec 2020

GEORGETTI, Mark Douglas

Resigned
Ripple, TewkesburyGL20 6HE
Born May 1974
Director
Appointed 12 May 2011
Resigned 17 Dec 2020

HARRISON, Andrew John Coram

Resigned
Ripple, TewkesburyGL20 6HE
Born June 1964
Director
Appointed 12 May 2011
Resigned 17 Dec 2020

KEARNS, William Joseph

Resigned
Ripple, TewkesburyGL20 6HE
Born June 1960
Director
Appointed 12 May 2011
Resigned 17 Dec 2020

POTTS, Graham Nigel

Resigned
Ripple, TewkesburyGL20 6HE
Born November 1959
Director
Appointed 12 May 2011
Resigned 17 Dec 2020

REA, Christopher Charles

Resigned
Ripple, TewkesburyGL20 6HE
Born December 1960
Director
Appointed 12 May 2011
Resigned 17 Dec 2020

WALL, Rebecca Anne

Resigned
Station Business Park, YorkYO26 4GB
Born February 1982
Director
Appointed 01 Aug 2017
Resigned 17 Dec 2020

Persons with significant control

1

Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
23 December 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
18 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 August 2019
RP04AP01RP04AP01
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Legacy
7 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2011
NEWINCIncorporation