Background WavePink WaveYellow Wave

TCMC FURNITURE LIMITED (09456705)

TCMC FURNITURE LIMITED (09456705) is an active UK company. incorporated on 24 February 2015. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). TCMC FURNITURE LIMITED has been registered for 11 years. Current directors include CRAMPHORN, Terence Henry, DICKENS, Zoe Caroline, KENNAUGH, Andrew Simon and 2 others.

Company Number
09456705
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Albro Works, Colchester, CO2 9JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
CRAMPHORN, Terence Henry, DICKENS, Zoe Caroline, KENNAUGH, Andrew Simon, LEE, Simon John, SRIVIKORN, Pimol
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCMC FURNITURE LIMITED

TCMC FURNITURE LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). TCMC FURNITURE LIMITED was registered 11 years ago.(SIC: 31090)

Status

active

Active since 11 years ago

Company No

09456705

LTD Company

Age

11 Years

Incorporated 24 February 2015

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 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PROJECT BENTLEY LIMITED
From: 24 February 2015To: 22 April 2015
Contact
Address

Albro Works Gosbecks Road Colchester, CO2 9JU,

Previous Addresses

6th Floor 25 Farringdon Street London EC4A 4AB
From: 24 February 2015To: 16 July 2015
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 18
Loan Secured
Jun 20
Director Left
May 21
Director Left
Jan 23
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CRAMPHORN, Terence Henry

Active
Gosbecks Road, ColchesterCO2 9JU
Born June 1956
Director
Appointed 10 Jul 2015

DICKENS, Zoe Caroline

Active
Gosbecks Road, ColchesterCO2 9JU
Born December 1973
Director
Appointed 27 Feb 2026

KENNAUGH, Andrew Simon

Active
Gosbecks Road, ColchesterCO2 9JU
Born December 1969
Director
Appointed 10 Jul 2015

LEE, Simon John

Active
Gosbecks Road, ColchesterCO2 9JU
Born February 1969
Director
Appointed 27 Feb 2026

SRIVIKORN, Pimol

Active
25 Farringdon Street, LondonEC4A 4AB
Born April 1964
Director
Appointed 01 Jun 2015

DICKENS, Zoe Caroline

Resigned
Gosbecks Road, ColchesterCO2 9JU
Born December 1973
Director
Appointed 24 Feb 2015
Resigned 25 Apr 2025

GRINDROD, Philip

Resigned
Gosbecks Road, ColchesterCO2 9JU
Born September 1953
Director
Appointed 10 Jul 2015
Resigned 27 Feb 2026

JANGVIJITKUL, Charlie

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born March 1959
Director
Appointed 01 Jun 2015
Resigned 12 Feb 2018

SRIVIKORN, Chaiyut

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born September 1966
Director
Appointed 01 Jun 2015
Resigned 03 Jan 2023

VARAVARN, Walliwan, M.L.

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born May 1957
Director
Appointed 01 Jun 2015
Resigned 01 May 2021

Persons with significant control

1

Vipavadee, Don Muang

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

48

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Auditors Resignation Company
13 June 2018
AUDAUD
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2015
NEWINCIncorporation