Background WavePink WaveYellow Wave

TCS (MERRION HOTEL) LIMITED (10380988)

TCS (MERRION HOTEL) LIMITED (10380988) is an active UK company. incorporated on 17 September 2016. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TCS (MERRION HOTEL) LIMITED has been registered for 9 years. Current directors include MACNEILL, Stewart, ZIFF, Charles Benjamin Aaron, ZIFF, Edward Max.

Company Number
10380988
Status
active
Type
ltd
Incorporated
17 September 2016
Age
9 years
Address
Town Centre House, Leeds, LS2 8LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACNEILL, Stewart, ZIFF, Charles Benjamin Aaron, ZIFF, Edward Max
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCS (MERRION HOTEL) LIMITED

TCS (MERRION HOTEL) LIMITED is an active company incorporated on 17 September 2016 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TCS (MERRION HOTEL) LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10380988

LTD Company

Age

9 Years

Incorporated 17 September 2016

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 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Town Centre House Merrion Centre Leeds, LS2 8LY,

Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MACNEILL, Stewart

Active
Merrion Centre, LeedsLS2 8LY
Born April 1974
Director
Appointed 01 Jun 2021

ZIFF, Charles Benjamin Aaron

Active
Merrion Centre, LeedsLS2 8LY
Born December 1986
Director
Appointed 06 Oct 2017

ZIFF, Edward Max

Active
Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 06 Oct 2017

SYERS, Duncan Sinclair

Resigned
Merrion Centre, LeedsLS2 8LY
Secretary
Appointed 17 Sept 2016
Resigned 05 Sept 2017

DILLEY, Mark John

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

LEWIS, Richard Anthony

Resigned
Merrion Centre, LeedsLS2 8LY
Born April 1955
Director
Appointed 17 Sept 2016
Resigned 20 Nov 2018

SHILLAW, Lynda Margaret

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

SYERS, Duncan Sinclair

Resigned
Merrion Centre, LeedsLS2 8LY
Born October 1955
Director
Appointed 17 Sept 2016
Resigned 05 Sept 2017

ZIFF, Charles Benjamin Aaron

Resigned
Merrion Centre, LeedsLS2 8LY
Born December 1986
Director
Appointed 17 Sept 2016
Resigned 13 Mar 2017

ZIFF, Edward Max

Resigned
Merrion Centre, LeedsLS2 8LY
Born April 1960
Director
Appointed 17 Sept 2016
Resigned 13 Mar 2017

Persons with significant control

1

Town Centre Securities Plc

Active
Merrion Centre, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 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
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 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
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2016
NEWINCIncorporation