Background WavePink WaveYellow Wave

TLC CHINA HOLDINGS LIMITED (09152495)

TLC CHINA HOLDINGS LIMITED (09152495) is an active UK company. incorporated on 29 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TLC CHINA HOLDINGS LIMITED has been registered for 11 years. Current directors include BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James.

Company Number
09152495
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Ground Floor (North Suite), London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC CHINA HOLDINGS LIMITED

TLC CHINA HOLDINGS LIMITED is an active company incorporated on 29 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TLC CHINA HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09152495

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Ground Floor (North Suite) 55 Baker Street London, W1U 8EW,

Previous Addresses

Watson House 54 Baker Street London W1U 7BU England
From: 1 September 2020To: 28 April 2025
19 Harcourt Street London W1H 4HF
From: 29 July 2014To: 1 September 2020
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
May 18
Owner Exit
Sept 20
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARKHAM, Phillip

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 29 Jul 2014

BURCHELL, Thomas Peter, Mr.

Active
55 Baker Street, LondonW1U 8EW
Born June 1989
Director
Appointed 31 Mar 2024

JOHNSON, Alec James

Active
55 Baker Street, LondonW1U 8EW
Born October 1971
Director
Appointed 29 Jul 2014

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 29 Jul 2014
Resigned 02 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Harcourt Street, LondonW1H 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2020
Baker Street, LondonW1U 8EW

Nature of Control

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

Filing History

38

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Incorporation Company
29 July 2014
NEWINCIncorporation