Background WavePink WaveYellow Wave

TNC TECHNOLOGIES LIMITED (07885004)

TNC TECHNOLOGIES LIMITED (07885004) is an active UK company. incorporated on 16 December 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TNC TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include COLE, Niki Maxine, GILES, Colin Andrew.

Company Number
07885004
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COLE, Niki Maxine, GILES, Colin Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNC TECHNOLOGIES LIMITED

TNC TECHNOLOGIES LIMITED is an active company incorporated on 16 December 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TNC TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07885004

LTD Company

Age

14 Years

Incorporated 16 December 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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 28 February 2014To: 25 February 2019
66 Chiltern Street London W1U 4JT
From: 16 December 2011To: 28 February 2014
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 14
Director Joined
Feb 17
Director Left
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JUPP, Karen Anne

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 16 Dec 2011

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 24 Feb 2014

GILES, Colin Andrew

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1964
Director
Appointed 16 Dec 2011

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 01 Feb 2017
Resigned 19 Dec 2022

Persons with significant control

1

Mr Terence Shelby Cole

Active
Upper Berkeley Street, LondonW1H 7PE
Born August 1932

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
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
10 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Incorporation Company
16 December 2011
NEWINCIncorporation