Background WavePink WaveYellow Wave

TGL GROUP LTD (08946541)

TGL GROUP LTD (08946541) is an active UK company. incorporated on 19 March 2014. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TGL GROUP LTD has been registered for 12 years. Current directors include HOLLAND, Keith Martin, POTTER, Andrew John.

Company Number
08946541
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLAND, Keith Martin, POTTER, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGL GROUP LTD

TGL GROUP LTD is an active company incorporated on 19 March 2014 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TGL GROUP LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08946541

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

TGL BUILDING & CIVIL ENGINEERING LTD
From: 19 March 2014To: 20 June 2015
Contact
Address

168 Church Road Hove, BN3 2DL,

Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Nov 14
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
May 19
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Dec 21
Loan Secured
May 22
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLLAND, Keith Martin

Active
Molesey Road, Walton-On-ThamesKT12 3PB
Born October 1960
Director
Appointed 01 Apr 2018

POTTER, Andrew John

Active
Church Road, HoveBN3 2DL
Born March 1966
Director
Appointed 19 Mar 2014

BASSETT, Matthew

Resigned
Church Road, HoveBN3 2DL
Born October 1979
Director
Appointed 23 Apr 2015
Resigned 31 Dec 2018

PENYCATE, Anthony Edward

Resigned
Molesey Road, Walton-On-ThamesKT12 3PB
Born January 1970
Director
Appointed 01 Apr 2018
Resigned 14 May 2019

SNAPE, Robert Gilbert

Resigned
Church Road, HoveBN3 2DL
Born December 1975
Director
Appointed 23 Apr 2015
Resigned 11 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew James Bassett

Ceased
Church Road, HoveBN3 2DL
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 07 Dec 2021

Mr Keith Martin Holland

Active
Church Road, HoveBN3 2DL
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Andrew John Potter

Active
Church Road, HoveBN3 2DL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
7 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Incorporation Company
19 March 2014
NEWINCIncorporation