Background WavePink WaveYellow Wave

TCP TOPCO (CALIFORNIA) LIMITED (10943790)

TCP TOPCO (CALIFORNIA) LIMITED (10943790) is an active UK company. incorporated on 4 September 2017. 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.. TCP TOPCO (CALIFORNIA) LIMITED has been registered for 8 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
10943790
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
C/O Walkers Transport Howley Park Industrial Estate, Leeds, LS27 0BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCP TOPCO (CALIFORNIA) LIMITED

TCP TOPCO (CALIFORNIA) LIMITED is an active company incorporated on 4 September 2017 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.. TCP TOPCO (CALIFORNIA) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10943790

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

C/O Walkers Transport Howley Park Industrial Estate Howley Park Road East Leeds, LS27 0BN,

Previous Addresses

Howley Park Industrial Estate Howley Park Road East Morley Leeds LS27 0BN England
From: 3 October 2017To: 17 March 2020
Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
From: 4 September 2017To: 3 October 2017
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Joined
Mar 18
Loan Secured
May 19
Loan Cleared
May 19
Director Joined
Jun 19
Director Left
Jun 19
Share Buyback
Oct 19
Director Left
Sept 20
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
Director Left
Feb 26
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BALFOUR, David

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born August 1971
Director
Appointed 17 Oct 2017

SCOTT, Jason

Active
Howley Park Industrial Estate, LeedsLS27 0BN
Born April 1980
Director
Appointed 17 Oct 2017

BUTTLER, Mark James

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Oct 2017
Resigned 31 Jan 2026

BYWATER, David Martin

Resigned
Howley Park Road East, LeedsLS27 0BN
Born March 1961
Director
Appointed 17 Oct 2017
Resigned 30 May 2019

HAMER, John James Arthur

Resigned
12 King Street, LeedsLS1 2HL
Born June 1969
Director
Appointed 04 Sept 2017
Resigned 03 Oct 2017

JENKINSON, Nigel Patrick

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born October 1965
Director
Appointed 17 Oct 2017
Resigned 28 Jul 2023

LOCHERY, Anthony Francis

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born June 1960
Director
Appointed 13 Feb 2018
Resigned 31 Mar 2023

ROBINSON, Keith

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born May 1965
Director
Appointed 03 Jun 2019
Resigned 31 Aug 2023

SIMPSON, Richard Henry

Resigned
Howley Park Industrial Estate, LeedsLS27 0BN
Born March 1965
Director
Appointed 17 Oct 2017
Resigned 27 Jul 2020

Persons with significant control

3

2 Active
1 Ceased
Howley Park Road, LeedsLS27 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Oct 2017

John James Arthur Hamer

Ceased
12 King Street, LeedsLS1 2HL
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Auditors Resignation Company
22 February 2022
AUDAUD
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 May 2020
SH04Notice of Sale or Transfer under s727
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Memorandum Articles
20 December 2019
MAMA
Capital Name Of Class Of Shares
11 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 December 2019
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
8 October 2019
SH03Return of Purchase of Own Shares
Legacy
16 August 2019
RP04CS01RP04CS01
Legacy
18 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement
19 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
26 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2017
RESOLUTIONSResolutions
Incorporation Company
4 September 2017
NEWINCIncorporation