Background WavePink WaveYellow Wave

TCP BIDCO (CALIFORNIA) LIMITED (10950706)

TCP BIDCO (CALIFORNIA) LIMITED (10950706) is an active UK company. incorporated on 7 September 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. TCP BIDCO (CALIFORNIA) LIMITED has been registered for 8 years. Current directors include BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott and 1 others.

Company Number
10950706
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
C/O Walkers Transport Howley Park Industrial Est, Leeds, LS27 0BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BALFOUR, David, GRIGGS, Adam Benjamin, HOBMAN, Scott, SCOTT, Jason
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCP BIDCO (CALIFORNIA) LIMITED

TCP BIDCO (CALIFORNIA) LIMITED is an active company incorporated on 7 September 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. TCP BIDCO (CALIFORNIA) LIMITED was registered 8 years ago.(SIC: 64204)

Status

active

Active since 8 years ago

Company No

10950706

LTD Company

Age

8 Years

Incorporated 7 September 2017

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O Walkers Transport Howley Park Industrial Est 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: 7 September 2017To: 3 October 2017
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 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
Funding Round
Oct 17
Director Joined
Feb 18
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jan 25
Director Left
Feb 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BALFOUR, David

Active
Howley Park Road East, LeedsLS27 0BN
Born June 1970
Director
Appointed 28 Jul 2023

GRIGGS, Adam Benjamin

Active
Howley Park Road East, LeedsLS27 0BN
Born March 1974
Director
Appointed 01 Jan 2025

HOBMAN, Scott

Active
Howley Park Road East, LeedsLS27 0BN
Born August 1971
Director
Appointed 03 Jun 2019

SCOTT, Jason

Active
Howley Park Road East, LeedsLS27 0BN
Born April 1980
Director
Appointed 03 Jun 2019

BUTTLER, Mark James

Resigned
Howley Park Road East, 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 26 Jan 2018
Resigned 03 Jun 2019

HAMER, John James Arthur

Resigned
12 King Street, LeedsLS1 2HL
Born June 1969
Director
Appointed 07 Sept 2017
Resigned 03 Oct 2017

JENKINSON, Nigel Patrick

Resigned
Howley Park Road East, LeedsLS27 0BN
Born October 1995
Director
Appointed 17 Oct 2017
Resigned 28 Jul 2023

ROBINSON, Keith

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

SIMPSON, Richard Henry

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

Persons with significant control

1

12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
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
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Auditors Resignation Company
22 February 2022
AUDAUD
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Resolution
6 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
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
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
Incorporation Company
7 September 2017
NEWINCIncorporation