Background WavePink WaveYellow Wave

TC GROUP HOLDINGS LIMITED (11251664)

TC GROUP HOLDINGS LIMITED (11251664) is an active UK company. incorporated on 13 March 2018. with registered office in Steyning. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TC GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include SHAH, Shiv Dilip, SHAW, Peter Laurence, WATTS, Stephen John.

Company Number
11251664
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Shiv Dilip, SHAW, Peter Laurence, WATTS, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC GROUP HOLDINGS LIMITED

TC GROUP HOLDINGS LIMITED is an active company incorporated on 13 March 2018 with the registered office located in Steyning. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TC GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11251664

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

TAYLORCOCKS GROUP LTD
From: 13 March 2018To: 13 June 2019
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
From: 13 March 2018To: 19 January 2021
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Loan Secured
May 18
Director Joined
Jan 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Left
May 19
Director Left
Aug 19
Funding Round
Aug 19
Director Left
Jan 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Left
Jan 21
Loan Secured
Dec 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Director Joined
Mar 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SHAH, Shiv Dilip

Active
Shoreham Road, SteyningBN44 3TN
Born February 1990
Director
Appointed 06 Feb 2026

SHAW, Peter Laurence

Active
Shoreham Road, SteyningBN44 3TN
Born November 1978
Director
Appointed 27 Mar 2024

WATTS, Stephen John

Active
Rushmills, NorthamptonNN4 7YB
Born June 1978
Director
Appointed 10 Oct 2025

COCKS, Ian Clifford

Resigned
Acorn Business Centre, Northarbour Road, PortsmouthPO6 3TH
Secretary
Appointed 29 May 2018
Resigned 15 Mar 2019

BARTHOLOMEW, Grant David

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born September 1985
Director
Appointed 13 Mar 2018
Resigned 10 Oct 2025

BLAKE, James Martin

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born December 1979
Director
Appointed 13 Mar 2018
Resigned 06 Aug 2019

KAY, Helen Belinda

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born June 1967
Director
Appointed 01 Feb 2019
Resigned 10 May 2019

KEYES, Richard Adam

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born January 1982
Director
Appointed 13 Mar 2018
Resigned 31 Mar 2025

OVERALL, Paul James

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born January 1985
Director
Appointed 13 Mar 2018
Resigned 24 Jan 2020

SUFFOLK, Adam Christopher

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born August 1982
Director
Appointed 13 Mar 2018
Resigned 18 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Upper Beeding, West SussexBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2024
Upper Beeding, West SussexBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Ceased 27 Dec 2024
Upper Beeding, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Ceased 23 Dec 2024
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2018
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Capital Name Of Class Of Shares
3 January 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Resolution
8 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Legacy
17 August 2021
PARENT_ACCPARENT_ACC
Legacy
17 August 2021
AGREEMENT2AGREEMENT2
Legacy
17 August 2021
GUARANTEE2GUARANTEE2
Legacy
16 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2020
AAAnnual Accounts
Legacy
13 November 2020
AGREEMENT2AGREEMENT2
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
13 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Resolution
20 June 2019
RESOLUTIONSResolutions
Resolution
13 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2018
AA01Change of Accounting Reference Date
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 May 2018
AP03Appointment of Secretary
Resolution
18 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Incorporation Company
13 March 2018
NEWINCIncorporation