Background WavePink WaveYellow Wave

TCL 2014 LIMITED (08946526)

TCL 2014 LIMITED (08946526) is an active UK company. incorporated on 19 March 2014. with registered office in Faversham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TCL 2014 LIMITED has been registered for 12 years. Current directors include PACE, James Bedford, RODGERS, John Thomas.

Company Number
08946526
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PACE, James Bedford, RODGERS, John Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCL 2014 LIMITED

TCL 2014 LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Faversham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TCL 2014 LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08946526

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham ME13 8JL
From: 19 March 2014To: 2 May 2019
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
Oct 14
Owner Exit
May 18
Owner Exit
May 18
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Secretary
Appointed 19 Mar 2014

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 19 Mar 2014

RODGERS, John Thomas

Active
Jubilee Way, FavershamME13 8GD
Born January 1965
Director
Appointed 19 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2018

Mr John Thomas Rodgers

Ceased
The Mall, FavershamME13 8JL
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Apr 2018

Mrs Sarah Rodgers

Ceased
The Mall, FavershamME13 8JL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Capital Alter Shares Subdivision
13 October 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
19 March 2014
NEWINCIncorporation