Background WavePink WaveYellow Wave

TCD (VINEYARD) LIMITED (08848564)

TCD (VINEYARD) LIMITED (08848564) is an active UK company. incorporated on 16 January 2014. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TCD (VINEYARD) LIMITED has been registered for 12 years. Current directors include RYAN, Andrew James Gerard, WOOD, Mark Julian.

Company Number
08848564
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
4 Queen Street, Bath, BA1 1HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RYAN, Andrew James Gerard, WOOD, Mark Julian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCD (VINEYARD) LIMITED

TCD (VINEYARD) LIMITED is an active company incorporated on 16 January 2014 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TCD (VINEYARD) LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08848564

LTD Company

Age

12 Years

Incorporated 16 January 2014

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

4 Queen Street Bath, BA1 1HE,

Previous Addresses

32 Darnley Avenue Bristol BS7 0BS
From: 29 January 2015To: 6 March 2019
32 32 Darnley Avenue Horfield Bristol Bristol BS7 0BS United Kingdom
From: 10 June 2014To: 29 January 2015
103 St Andrews Road Henley on Thames RG9 1PN United Kingdom
From: 16 January 2014To: 10 June 2014
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Dec 15
Loan Secured
Mar 16
Loan Cleared
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RYAN, Andrew James Gerard

Active
St Andrews Road, Henley On ThamesRG9 1PN
Born August 1965
Director
Appointed 16 Jan 2014

WOOD, Mark Julian

Active
Queen Street, BathBA1 1HE
Born July 1965
Director
Appointed 16 Jan 2014

Persons with significant control

2

Mr Andrew James Gerard Ryan

Active
Queen Street, BathBA1 1HE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Julian Wood

Active
Queen Street, BathBA1 1HE
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Incorporation Company
16 January 2014
NEWINCIncorporation