Background WavePink WaveYellow Wave

TDCM UK LTD (07832975)

TDCM UK LTD (07832975) is an active UK company. incorporated on 2 November 2011. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TDCM UK LTD has been registered for 14 years. Current directors include BOYCE, Andrew Richard, GANGSTED, Hans Peter, LATHOUWERS, Emiel and 1 others.

Company Number
07832975
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
Mercury House 19-21, Marlow, SL7 3HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYCE, Andrew Richard, GANGSTED, Hans Peter, LATHOUWERS, Emiel, LAURENT JOSI, Jean-Marie Joseph A
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDCM UK LTD

TDCM UK LTD is an active company incorporated on 2 November 2011 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TDCM UK LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07832975

LTD Company

Age

14 Years

Incorporated 2 November 2011

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 30 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

JS NEWCO 005 LIMITED
From: 2 November 2011To: 12 June 2012
Contact
Address

Mercury House 19-21 Chapel Street Marlow, SL7 3HN,

Previous Addresses

C/O Jagshaw Solicitors 33 St. James's Square London SW1Y 4JS United Kingdom
From: 2 November 2011To: 20 December 2011
Timeline

6 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 07 Nov 2011

GANGSTED, Hans Peter

Active
00197 Roma Rm
Born March 1959
Director
Appointed 07 Nov 2011

LATHOUWERS, Emiel

Active
8300 Knobbe
Born April 1945
Director
Appointed 07 Nov 2011

LAURENT JOSI, Jean-Marie Joseph A

Active
Avenue Yvan Lutens, Bruxelles B-1150
Born June 1964
Director
Appointed 07 Nov 2011

SHAW, James Alan George

Resigned
Burbage Road, LondonSE24 9HB
Born August 1973
Director
Appointed 02 Nov 2011
Resigned 07 Nov 2011
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Change Person Director Company
17 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Accounts With Accounts Type Group
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Certificate Change Of Name Company
12 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Incorporation Company
2 November 2011
NEWINCIncorporation