Background WavePink WaveYellow Wave

TC FUNDING LIMITED (12428334)

TC FUNDING LIMITED (12428334) is an active UK company. incorporated on 28 January 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TC FUNDING LIMITED has been registered for 6 years. Current directors include KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED.

Company Number
12428334
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC FUNDING LIMITED

TC FUNDING LIMITED is an active company incorporated on 28 January 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TC FUNDING LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12428334

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TC CBILS FUNDING LIMITED
From: 1 June 2020To: 22 March 2021
TC MEZZ LOANS I LIMITED
From: 28 January 2020To: 1 June 2020
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: 21 May 2020To: 24 July 2023
20 Farringdon St, 8th Floor London EC4A 4AB
From: 20 May 2020To: 21 May 2020
Newlands House 2nd Floor 40 Berners Street London W1T 3NA United Kingdom
From: 28 January 2020To: 20 May 2020
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Director Joined
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 11 May 2020

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 11 May 2020

ANAND, Ravinder Singh

Resigned
2 Snowhill, BirminghamB4 6GA
Born December 1967
Director
Appointed 28 Jan 2020
Resigned 30 Sept 2025

HARRIS, Marc Anthony

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born March 1975
Director
Appointed 28 Jan 2020
Resigned 14 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
20 Farringdon Street, LondonEC4A 4AB
Born January 1982
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2022

PEPPER, James Llewellyn

Resigned
13th Floor, LondonEC2R 7HJ
Born August 1976
Director
Appointed 01 Mar 2023
Resigned 06 Feb 2024

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

SANDFORD, Jill

Resigned
Farringdon St, 8th Floor, LondonEC4A 4AB
Born June 1965
Director
Appointed 28 Jan 2020
Resigned 11 May 2020

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 11 May 2020
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased
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 11 May 2020
2nd Floor, LondonW1T 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2020
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination 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 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 January 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
29 January 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 Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
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
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Resolution
22 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2020
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
1 June 2020
AP02Appointment of Corporate Director
Resolution
1 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Incorporation Company
28 January 2020
NEWINCIncorporation