Background WavePink WaveYellow Wave

TC FUNDING I LIMITED (11266885)

TC FUNDING I LIMITED (11266885) is an active UK company. incorporated on 21 March 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TC FUNDING I LIMITED has been registered for 8 years. Current directors include KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED.

Company Number
11266885
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC FUNDING I LIMITED

TC FUNDING I LIMITED is an active company incorporated on 21 March 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TC FUNDING I LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11266885

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

14 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 3 September 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
From: 21 March 2018To: 3 September 2019
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Loan Secured
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 21 Mar 2018

KHAN, Ejaz

Active
13th Floor, LondonEC2R 7HJ
Born June 1970
Director
Appointed 02 May 2025

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 21 Mar 2018

ANAND, Ravinder Singh

Resigned
2 Snowhill, BirminghamB4 6GA
Born December 1967
Director
Appointed 30 Jun 2022
Resigned 30 Sept 2025

ANAND, Ravinder Singh, Mr.

Resigned
Newlands House, LondonW1T 3NA
Born December 1967
Director
Appointed 17 Mar 2020
Resigned 30 Jun 2022

HARRIS, Marc Anthony

Resigned
8th Floor, LondonEC4A 4AB
Born March 1975
Director
Appointed 21 Mar 2018
Resigned 12 Feb 2020

HARTLEY, Daniel Richard

Resigned
13th Floor, LondonEC2R 7HJ
Born March 1981
Director
Appointed 07 Dec 2023
Resigned 25 Feb 2026

MORTON, Jenny

Resigned
8th Floor, LondonEC4A 4AB
Born January 1982
Director
Appointed 18 Feb 2020
Resigned 30 Jun 2022

RAICHURA, Rajeev Ramniklal

Resigned
2-3 Charterpoint Way, Ashby De La ZouchLE65 1NF
Born May 1979
Director
Appointed 30 Jun 2022
Resigned 08 Dec 2023

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 21 Mar 2018
Resigned 02 May 2025

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Charge Whole Release With Charge Number
27 March 2026
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 March 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 March 2022
CH02Change of Corporate Director Details
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Mortgage Create With Deed
26 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2018
NEWINCIncorporation