Background WavePink WaveYellow Wave

TVC CAPITAL LIMITED (11492325)

TVC CAPITAL LIMITED (11492325) is an active UK company. incorporated on 31 July 2018. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. TVC CAPITAL LIMITED has been registered for 7 years. Current directors include CORY, Lee.

Company Number
11492325
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CORY, Lee
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVC CAPITAL LIMITED

TVC CAPITAL LIMITED is an active company incorporated on 31 July 2018 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. TVC CAPITAL LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11492325

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

TVC CAPITAL (WELLSWAY) LIMITED
From: 25 September 2018To: 20 January 2021
TVC CAPITAL LIMITED
From: 31 July 2018To: 25 September 2018
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

35 Grosvenor Street London W1K 4QX United Kingdom
From: 31 July 2018To: 5 October 2018
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CORY, Lee

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 31 Jul 2018

CORY, Lee

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born August 1972
Director
Appointed 31 Jul 2018

Persons with significant control

1

Mr Lee Cory

Active
Grosvenor Street, LondonW1K 4QX
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Resolution
20 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Resolution
25 September 2018
RESOLUTIONSResolutions
Incorporation Company
31 July 2018
NEWINCIncorporation