Background WavePink WaveYellow Wave

TCM LIVING LTD (10202980)

TCM LIVING LTD (10202980) is an active UK company. incorporated on 27 May 2016. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. TCM LIVING LTD has been registered for 9 years. Current directors include DICKENS, Zoe Caroline, KENNAUGH, Andrew, SRIVIKORN, Pimol and 1 others.

Company Number
10202980
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 years
Address
Albro Works, Colchester, CO2 9JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DICKENS, Zoe Caroline, KENNAUGH, Andrew, SRIVIKORN, Pimol, VARAVARN, Walliwan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCM LIVING LTD

TCM LIVING LTD is an active company incorporated on 27 May 2016 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. TCM LIVING LTD was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10202980

LTD Company

Age

9 Years

Incorporated 27 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 4 February 2026 (1 month 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

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

DM MIDLANDS HOLDINGS LIMITED
From: 27 May 2016To: 30 May 2020
Contact
Address

Albro Works Gosbecks Road Colchester, CO2 9JU,

Previous Addresses

Unit 1 Woodside Industrial Estate Pedmore Road Dudley West Midlands DY2 0RL England
From: 2 November 2016To: 15 September 2025
82C East Hill Colchester Essex CO1 2QW England
From: 27 May 2016To: 2 November 2016
Timeline

44 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Feb 18
Loan Secured
Apr 18
Share Buyback
Aug 18
Director Left
Aug 18
Share Issue
Sept 18
Funding Round
Jun 20
Loan Secured
Jun 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Capital Update
Jan 22
Share Buyback
Mar 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Loan Secured
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Oct 25
Loan Secured
Jan 26
Director Left
Mar 26
6
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DICKENS, Zoe Caroline

Active
Gosbecks Road, ColchesterCO2 9JU
Born December 1973
Director
Appointed 25 Apr 2025

KENNAUGH, Andrew

Active
Woodside Industrial Estate, DudleyDY2 0RL
Born December 1969
Director
Appointed 08 Nov 2022

SRIVIKORN, Pimol

Active
Gosbecks Road, ColchesterCO2 9JU
Born April 1964
Director
Appointed 05 Oct 2016

VARAVARN, Walliwan

Active
Gosbecks Road, ColchesterCO2 9JU
Born May 1957
Director
Appointed 05 Oct 2016

CHAUVIDUL-AW, Narisa, Dr

Resigned
Mount Drive, St. AlbansAL2 2NY
Born May 1967
Director
Appointed 20 Jun 2023
Resigned 07 May 2024

DICKENS, Zoe Caroline

Resigned
Pedmore Road, DudleyDY2 0RL
Born December 1973
Director
Appointed 22 Jun 2016
Resigned 25 Apr 2025

FEARN, Jonathan Lee

Resigned
Pedmore Road, DudleyDY2 0RL
Born April 1974
Director
Appointed 01 Jan 2021
Resigned 24 Oct 2023

FEARN, Jonathan Lee

Resigned
9 Linley Drive, WarwickCV34 8AT
Born April 1974
Director
Appointed 24 Nov 2020
Resigned 24 Nov 2020

FRANCIS, Richard Charles Alexander

Resigned
East Hill, ColchesterCO1 2QW
Born April 1962
Director
Appointed 27 May 2016
Resigned 22 Jun 2016

GRINDROD, Philip

Resigned
Harefield, SudburyCO10 9DE
Born September 1953
Director
Appointed 24 Nov 2020
Resigned 19 Sept 2023

JANGVIJITKUL, Charlie

Resigned
Pedmore Road, DudleyDY2 0RL
Born March 1959
Director
Appointed 05 Oct 2016
Resigned 12 Feb 2018

LEE, David James Howle

Resigned
Pedmore Road, DudleyDY2 0RL
Born October 1968
Director
Appointed 01 Nov 2016
Resigned 31 Jul 2018

PHANACHET, Piyaporn

Resigned
Gosbecks Road, ColchesterCO2 9JU
Born January 1967
Director
Appointed 24 Nov 2020
Resigned 27 Feb 2026

ROBERTS, David William

Resigned
Pedmore Road, DudleyDY2 0RL
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 09 Oct 2023

SMITH, Mark Alexander

Resigned
Pedmore Road, DudleyDY2 0RL
Born September 1971
Director
Appointed 01 Nov 2016
Resigned 26 Sept 2022

SOMSAK, Waralee

Resigned
Pedmore Road, DudleyDY2 0RL
Born August 1967
Director
Appointed 11 Sept 2023
Resigned 07 May 2024

SRIVISARVACHA, Chaipatr

Resigned
Soi Sukumvit 33., Wattana
Born August 1959
Director
Appointed 20 Jun 2023
Resigned 07 May 2024

TEEPSUWAN, Taya

Resigned
Pedmore Road, DudleyDY2 0RL
Born October 1972
Director
Appointed 05 Oct 2016
Resigned 24 Nov 2020

Persons with significant control

2

Gosbecks Road, ColchesterCO2 9JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Suite E2, ColchesterCO1 1TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 June 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
22 March 2022
SH03Return of Purchase of Own Shares
Resolution
17 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 January 2022
SH19Statement of Capital
Legacy
24 January 2022
SH20SH20
Legacy
24 January 2022
CAP-SSCAP-SS
Resolution
24 January 2022
RESOLUTIONSResolutions
Resolution
24 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Resolution
30 May 2020
RESOLUTIONSResolutions
Resolution
7 May 2020
RESOLUTIONSResolutions
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
24 August 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Capital Return Purchase Own Shares
7 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Resolution
21 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Incorporation Company
27 May 2016
NEWINCIncorporation