Background WavePink WaveYellow Wave

TJLAM HOLDINGS LIMITED (09950898)

TJLAM HOLDINGS LIMITED (09950898) is an active UK company. incorporated on 14 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TJLAM HOLDINGS LIMITED has been registered for 10 years. Current directors include BARNETT, Natalie Elizabeth, MOSS, Toni Jane.

Company Number
09950898
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNETT, Natalie Elizabeth, MOSS, Toni Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJLAM HOLDINGS LIMITED

TJLAM HOLDINGS LIMITED is an active company incorporated on 14 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TJLAM HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09950898

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

CDEC HOLDINGS LIMITED
From: 14 January 2016To: 8 November 2021
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 17 September 2021To: 20 November 2023
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 22 February 2021To: 17 September 2021
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 14 January 2016To: 22 February 2021
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Feb 17
Loan Secured
Sept 20
Director Left
Nov 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
Owner Exit
Feb 22
Director Joined
Oct 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARNETT, Natalie Elizabeth

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1999
Director
Appointed 28 Feb 2025

MOSS, Toni Jane

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1968
Director
Appointed 14 Jan 2016

FINCH, Matthew Lee

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born March 1983
Director
Appointed 14 Oct 2022
Resigned 28 Feb 2025

O'CONNOR, Brett John

Resigned
36 Station Road, EghamTW20 9LF
Born August 1959
Director
Appointed 14 Jan 2016
Resigned 01 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Feb 2022
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Mrs Toni Jane Moss

Ceased
14-16 Dowgate Hill, LondonEC4R 2SU
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Feb 2022

Mr Brett John O'Connor

Ceased
36 Station Road, EghamTW20 9LF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Resolution
25 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Certificate Change Of Name Company
8 November 2021
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
1 October 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2016
NEWINCIncorporation