Background WavePink WaveYellow Wave

TC FUNDING III LIMITED (12677970)

TC FUNDING III LIMITED (12677970) is an active UK company. incorporated on 17 June 2020. 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 III LIMITED has been registered for 5 years. Current directors include KHAN, Ejaz, JOINT CORPORATE SERVICES LIMITED.

Company Number
12677970
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 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 III LIMITED

TC FUNDING III LIMITED is an active company incorporated on 17 June 2020 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 III LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12677970

LTD Company

Age

5 Years

Incorporated 17 June 2020

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 10 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 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: 17 June 2020To: 24 July 2023
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jul 20
Loan Secured
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 17 Jun 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 17 Jun 2020

ANAND, Ravinder Singh

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

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 17 Jun 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 17 Jun 2020
Resigned 02 May 2025

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

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
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
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
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
27 May 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
27 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 May 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2020
NEWINCIncorporation