Background WavePink WaveYellow Wave

TC LINCS HOLDCO LIMITED (08079001)

TC LINCS HOLDCO LIMITED (08079001) is an active UK company. incorporated on 22 May 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TC LINCS HOLDCO LIMITED has been registered for 13 years. Current directors include FENNELL, Simon, OXLEY, Richard James William, WARD, Daniel Colin.

Company Number
08079001
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FENNELL, Simon, OXLEY, Richard James William, WARD, Daniel Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC LINCS HOLDCO LIMITED

TC LINCS HOLDCO LIMITED is an active company incorporated on 22 May 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TC LINCS HOLDCO LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08079001

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 22 May 2012To: 31 July 2017
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 22 May 2012

FENNELL, Simon

Active
LondonSE1 2AQ
Born February 1980
Director
Appointed 30 Jun 2014

OXLEY, Richard James William

Active
LondonSE1 2AQ
Born March 1983
Director
Appointed 16 Sept 2025

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 16 Sept 2025

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 22 May 2012
Resigned 23 Feb 2023

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 22 May 2012
Resigned 16 Sept 2025

MORGAN, Christopher John

Resigned
LondonSE1 2AQ
Born July 1986
Director
Appointed 27 Feb 2023
Resigned 29 Aug 2025

SINGLETON, Nicholas Raymond

Resigned
LondonSE1 9RA
Born May 1978
Director
Appointed 26 Jul 2012
Resigned 18 Jul 2014

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Auditors Resignation Company
19 October 2015
AUDAUD
Auditors Resignation Company
21 September 2015
AUDAUD
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2012
NEWINCIncorporation