Background WavePink WaveYellow Wave

TC CRAIGS LIMITED (13237284)

TC CRAIGS LIMITED (13237284) is an active UK company. incorporated on 2 March 2021. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TC CRAIGS LIMITED has been registered for 5 years. Current directors include CRAIG, Kenneth Peter, CRAIG, Marie Louise.

Company Number
13237284
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
20 Commerce Road, Peterborough, PE2 6LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRAIG, Kenneth Peter, CRAIG, Marie Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC CRAIGS LIMITED

TC CRAIGS LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TC CRAIGS LIMITED was registered 5 years ago.(SIC: 69201)

Status

active

Active since 5 years ago

Company No

13237284

LTD Company

Age

5 Years

Incorporated 2 March 2021

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

TC ACCOUNTANTS 011 LIMITED
From: 2 March 2021To: 3 May 2023
Contact
Address

20 Commerce Road Lynch Wood Peterborough, PE2 6LR,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
From: 2 March 2021To: 15 May 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRAIG, Kenneth Peter

Active
Commerce Road, PeterboroughPE2 6LR
Born October 1966
Director
Appointed 02 May 2023

CRAIG, Marie Louise

Active
Commerce Road, PeterboroughPE2 6LR
Born November 1983
Director
Appointed 02 May 2023

BARTHOLOMEW, Grant David

Resigned
Northarbour Road, PortsmouthPO6 3TH
Born September 1985
Director
Appointed 02 Mar 2021
Resigned 02 May 2023

KEYES, Richard Adam

Resigned
Acorn Business Centre, CoshamPO6 3TH
Born January 1982
Director
Appointed 02 Mar 2021
Resigned 02 May 2023

Persons with significant control

2

Chippenham Mews Botolph Green, PeterboroughPE2 7ZB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2023
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 May 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 March 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
2 March 2021
NEWINCIncorporation