Background WavePink WaveYellow Wave

AIRNOW TCX LIMITED (12782766)

AIRNOW TCX LIMITED (12782766) is an active UK company. incorporated on 31 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIRNOW TCX LIMITED has been registered for 5 years. Current directors include MARCELLA, Philip Paul.

Company Number
12782766
Status
active
Type
ltd
Incorporated
31 July 2020
Age
5 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARCELLA, Philip Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRNOW TCX LIMITED

AIRNOW TCX LIMITED is an active company incorporated on 31 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIRNOW TCX LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12782766

LTD Company

Age

5 Years

Incorporated 31 July 2020

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 31 July 2020To: 29 September 2025
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARCELLA, Philip Paul

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1964
Director
Appointed 31 Jul 2020

CARVER, Clive Nathan

Resigned
London WallEC2M 5PS
Born January 1961
Director
Appointed 31 Jul 2020
Resigned 25 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Nathan Carver

Ceased
London WallEC2M 5PS
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 25 Nov 2022

Philip Paul Marcella

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Incorporation Company
31 July 2020
NEWINCIncorporation