Background WavePink WaveYellow Wave

TCR NEW LIMITED (10612844)

TCR NEW LIMITED (10612844) is an active UK company. incorporated on 10 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 NEW LIMITED has been registered for 9 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
10612844
Status
active
Type
ltd
Incorporated
10 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 NEW LIMITED

TCR NEW LIMITED is an active company incorporated on 10 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 NEW LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10612844

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

CATHEDRAL (TCR) HOLDINGS LIMITED
From: 10 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: 10 February 2017To: 29 June 2019
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Oct 17
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Cleared
May 23
0
Funding
2
Officers
0
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 10 Feb 2017

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 17 Mar 2021

DAVIES, Sarah

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 10 Feb 2017
Resigned 27 Feb 2021

DAVIES, Sarah

Resigned
The Close, NorwichNR1 4DJ
Born March 1976
Director
Appointed 10 Feb 2017
Resigned 27 Feb 2021

Persons with significant control

1

Woodside Road, BournemouthBH5 2AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
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
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 Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
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 Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 November 2017
RESOLUTIONSResolutions
Resolution
31 October 2017
RESOLUTIONSResolutions
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
10 February 2017
NEWINCIncorporation