Background WavePink WaveYellow Wave

TVL (L) HOLDINGS LIMITED (10194316)

TVL (L) HOLDINGS LIMITED (10194316) is an active UK company. incorporated on 23 May 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TVL (L) HOLDINGS LIMITED has been registered for 9 years. Current directors include CUNNINGHAM, Thomas Samuel, NAYLOR, Gary Paul.

Company Number
10194316
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUNNINGHAM, Thomas Samuel, NAYLOR, Gary Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVL (L) HOLDINGS LIMITED

TVL (L) HOLDINGS LIMITED is an active company incorporated on 23 May 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TVL (L) HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10194316

LTD Company

Age

9 Years

Incorporated 23 May 2016

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4.10, 1 Aire Street Leeds LS1 4PR England
From: 27 August 2020To: 23 December 2021
3rd Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 9 October 2017To: 27 August 2020
1st Floor 94-96 Wigmore Street London W1U 3RF United Kingdom
From: 23 May 2016To: 9 October 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born May 1975
Director
Appointed 04 Feb 2020

NAYLOR, Gary Paul

Active
83-85 Hagley Road, BirminghamB16 8QG
Born March 1968
Director
Appointed 21 May 2025

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 01 Jul 2020
Resigned 04 Jul 2024

HOLLIDAY, Beth

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 04 Jul 2024
Resigned 01 Nov 2025

DORAN & MINEHANE

Resigned
Limerick
Corporate secretary
Appointed 23 May 2016
Resigned 21 Sept 2017

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 21 Sept 2017
Resigned 30 Jun 2020

FOURNIS, Erwan Benoit

Resigned
Level 4, LondonEC3R 5DD
Born September 1972
Director
Appointed 02 Jan 2019
Resigned 27 Dec 2019

MURPHY, Helen Mary

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 22 Mar 2017
Resigned 02 Jan 2019

RAVI KUMAR, Balasingham

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born March 1975
Director
Appointed 01 Oct 2024
Resigned 21 May 2025

ROSHIER, Angela Louise

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born January 1975
Director
Appointed 23 May 2016
Resigned 04 Feb 2020

SCOTT, Jack Anthony

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Born January 1992
Director
Appointed 01 Apr 2021
Resigned 01 Oct 2024

THAKRAR, Amit Rishi Jaysukh

Resigned
Aire Street, LeedsLS1 4PR
Born July 1987
Director
Appointed 04 Feb 2020
Resigned 15 Oct 2021

WADDINGTON, Adam George

Resigned
LondonEC3A 8BF
Born December 1974
Director
Appointed 23 May 2016
Resigned 04 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Significant influence or control
Notified 04 Feb 2020
94-96 Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2016
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Incorporation Company
23 May 2016
NEWINCIncorporation