Background WavePink WaveYellow Wave

TCR FINANCE LIMITED (10611609)

TCR FINANCE LIMITED (10611609) is an active UK company. incorporated on 9 February 2017. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TCR FINANCE LIMITED has been registered for 9 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
10611609
Status
active
Type
ltd
Incorporated
9 February 2017
Age
9 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, Anthony David, CHAMBERS, Dominic John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCR FINANCE LIMITED

TCR FINANCE LIMITED is an active company incorporated on 9 February 2017 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TCR FINANCE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10611609

LTD Company

Age

9 Years

Incorporated 9 February 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CATHEDRAL (FINANCE) HOLDINGS LIMITED
From: 9 February 2017To: 20 September 2017
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

29 Woodside Road Bournemouth BH5 2AZ England
From: 19 August 2020To: 19 July 2025
25 Lombard Avenue Bournemouth BH6 3LZ England
From: 29 June 2019To: 19 August 2020
22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom
From: 9 February 2017To: 29 June 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 17
Funding Round
Mar 21
Director Left
Mar 21
Owner Exit
Feb 22
Loan Cleared
May 23
Funding Round
Nov 23
Director Joined
Jul 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 09 Feb 2017

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 28 Jul 2025

DAVIES, Sarah

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 09 Feb 2017
Resigned 27 Feb 2021

DAVIES, Sarah

Resigned
The Close, NorwichNR1 4DJ
Born March 1976
Director
Appointed 09 Feb 2017
Resigned 27 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Eba Finance Ltd

Active
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Barn Rise, Wembley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
14 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Resolution
10 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Resolution
21 September 2017
RESOLUTIONSResolutions
Resolution
20 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2017
CONNOTConfirmation Statement Notification
Incorporation Company
9 February 2017
NEWINCIncorporation