Background WavePink WaveYellow Wave

T.C.L. HOLDINGS (PARENT) LIMITED (08976887)

T.C.L. HOLDINGS (PARENT) LIMITED (08976887) is an active UK company. incorporated on 3 April 2014. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. T.C.L. HOLDINGS (PARENT) LIMITED has been registered for 11 years. Current directors include BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin.

Company Number
08976887
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
Octavia House, Westwood Business Park, Coventry, CV4 8JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Aidan Patrick, HUXLEY, Saul, POLLINS, Andrew Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.C.L. HOLDINGS (PARENT) LIMITED

T.C.L. HOLDINGS (PARENT) LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. T.C.L. HOLDINGS (PARENT) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08976887

LTD Company

Age

11 Years

Incorporated 3 April 2014

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SEEBECK 111 LIMITED
From: 3 April 2014To: 17 April 2014
Contact
Address

Octavia House, Westwood Business Park Westwood Way Coventry, CV4 8JP,

Previous Addresses

Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 4 December 2017To: 9 February 2022
Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom
From: 7 September 2015To: 4 December 2017
C/O Tc Landscapes Limited Covey Farm, Pitsford Road Chapel Brampton Northampton Northamptonshire NN6 8BE
From: 3 April 2014To: 7 September 2015
Timeline

76 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
May 14
Director Joined
Aug 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Jan 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Left
Mar 20
Director Left
Jun 20
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Aug 25
4
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ROBERTSON, Zoe Sheila

Active
Westwood Way, CoventryCV4 8JP
Secretary
Appointed 16 Oct 2024

BELL, Aidan Patrick

Active
Westwood Way, CoventryCV4 8JP
Born September 1972
Director
Appointed 27 Aug 2025

HUXLEY, Saul

Active
Westwood Way, CoventryCV4 8JP
Born October 1972
Director
Appointed 02 Mar 2022

POLLINS, Andrew Martin

Active
Westwood Way, CoventryCV4 8JP
Born October 1967
Director
Appointed 16 Oct 2024

ABLEY, Simon John

Resigned
Covey Farm, Pitsford Road, NorthamptonNN6 8BE
Born October 1976
Director
Appointed 03 Apr 2014
Resigned 31 Mar 2020

BLACK, Stuart John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born August 1964
Director
Appointed 18 Sept 2014
Resigned 10 Oct 2019

CASHMORE, Simon John

Resigned
Pitsford Road, Chapel BramptonNN6 8BE
Born April 1970
Director
Appointed 02 May 2014
Resigned 28 Aug 2020

CHATWIN, Robert

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born June 1984
Director
Appointed 03 Aug 2018
Resigned 30 Apr 2020

FREER, Mark

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born November 1954
Director
Appointed 06 May 2014
Resigned 16 Sept 2018

GRAHAM, Douglas John

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born October 1969
Director
Appointed 10 Oct 2019
Resigned 19 Apr 2021

GROLEAU, Jean-Noel Hugues Roger

Resigned
Westwood Way, CoventryCV4 8JP
Born August 1974
Director
Appointed 02 Mar 2022
Resigned 04 Jan 2023

LENNARD, Kristian

Resigned
Westwood Way, CoventryCV4 8JP
Born July 1971
Director
Appointed 02 Mar 2022
Resigned 16 Oct 2024

OLDHAM, Paul

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born February 1964
Director
Appointed 16 Sept 2018
Resigned 10 Oct 2019

PULLEN, Christopher Mark

Resigned
Westwood Way, CoventryCV4 8JP
Born May 1970
Director
Appointed 19 Apr 2021
Resigned 02 Mar 2022

RHODES, Jonathan Edward

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born July 1977
Director
Appointed 10 Oct 2019
Resigned 30 Jul 2021

WOOD, Mark

Resigned
7 Outrams Wharf, DerbyDE21 5EL
Born March 1964
Director
Appointed 02 Apr 2015
Resigned 10 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
20 February 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
1 November 2019
SH10Notice of Particulars of Variation
Resolution
31 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 January 2019
SH19Statement of Capital
Legacy
31 December 2018
SH20SH20
Legacy
31 December 2018
CAP-SSCAP-SS
Resolution
31 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
13 March 2017
AD03Change of Location of Company Records
Memorandum Articles
9 February 2017
MAMA
Resolution
9 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Move Registers To Sail Company With New Address
28 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Resolution
15 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Resolution
25 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Resolution
17 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Resolution
20 November 2014
RESOLUTIONSResolutions
Resolution
27 May 2014
RESOLUTIONSResolutions
Resolution
22 May 2014
RESOLUTIONSResolutions
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
3 April 2014
NEWINCIncorporation