Background WavePink WaveYellow Wave

TCS (WHITEHALL PLAZA) LIMITED (09922032)

TCS (WHITEHALL PLAZA) LIMITED (09922032) is an active UK company. incorporated on 18 December 2015. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TCS (WHITEHALL PLAZA) LIMITED has been registered for 10 years. Current directors include MACNEILL, Stewart, ZIFF, Edward Max.

Company Number
09922032
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
Town Centre House Town Centre Securities, Town Centre House, Leeds, LS2 8LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACNEILL, Stewart, ZIFF, Edward Max
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS (WHITEHALL PLAZA) LIMITED

TCS (WHITEHALL PLAZA) LIMITED is an active company incorporated on 18 December 2015 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TCS (WHITEHALL PLAZA) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09922032

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Town Centre House Town Centre Securities, Town Centre House Merrion Centre Leeds, LS2 8LY,

Previous Addresses

Town Centre House the Merrion Centre Leeds LS2 8LU United Kingdom
From: 18 December 2015To: 17 December 2018
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Left
Sept 17
Loan Secured
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MACNEILL, Stewart

Active
Town Centre Securities, Town Centre House, LeedsLS2 8LY
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Edward Max

Active
Town Centre Securities, Town Centre House, LeedsLS2 8LY
Born April 1960
Director
Appointed 04 Apr 2016

DILLEY, Mark John

Resigned
Town Centre Securities, Town Centre House, LeedsLS2 8LY
Born January 1972
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2021

LEWIS, Richard Anthony

Resigned
Town Centre Securities, Town Centre House, LeedsLS2 8LY
Born April 1955
Director
Appointed 18 Dec 2015
Resigned 20 Nov 2018

SHILLAW, Lynda Margaret

Resigned
The Merrion Centre, LeedsLS2 8LY
Born March 1965
Director
Appointed 20 Nov 2018
Resigned 07 Aug 2020

SYERS, Duncan Sinclair

Resigned
The Merrion Centre, LeedsLS2 8LU
Born October 1955
Director
Appointed 18 Dec 2015
Resigned 05 Sept 2017

Persons with significant control

1

Merrion Centre, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2015
NEWINCIncorporation