Background WavePink WaveYellow Wave

TCTV LTD (13596445)

TCTV LTD (13596445) is an active UK company. incorporated on 1 September 2021. with registered office in Sunbury-On-Thames. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TCTV LTD has been registered for 4 years. Current directors include COOPER, David Edward, GRIEF, Alison May, GRIEF, Stephen Andrew and 2 others.

Company Number
13596445
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
Elmbrook House, Sunbury-On-Thames, TW16 6SB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COOPER, David Edward, GRIEF, Alison May, GRIEF, Stephen Andrew, MILLIGAN, Catherine Jane, TAYLOR, James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCTV LTD

TCTV LTD is an active company incorporated on 1 September 2021 with the registered office located in Sunbury-On-Thames. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TCTV LTD was registered 4 years ago.(SIC: 61900)

Status

active

Active since 4 years ago

Company No

13596445

LTD Company

Age

4 Years

Incorporated 1 September 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Elmbrook House 18-19 Station Road Sunbury-On-Thames, TW16 6SB,

Previous Addresses

1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW England
From: 7 May 2025To: 8 May 2025
8st Floor 8, Bridle Close Kingston upon Thames KT1 2JW England
From: 7 May 2025To: 7 May 2025
Collingwood House 6 - 12 Gladstone Road Wimbledon London SW19 1QT England
From: 28 October 2024To: 7 May 2025
Unit 5 Brickfields Business Park Gillingham SP8 4PX England
From: 1 September 2021To: 28 October 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Nov 21
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MILLIGAN, Catherine Jane

Active
18-19 Station Road, Sunbury-On-ThamesTW16 6SB
Secretary
Appointed 01 Sept 2021

COOPER, David Edward

Active
18 - 19 Station Road, Sunbury-On-ThamesTW16 6SB
Born November 1972
Director
Appointed 25 Oct 2024

GRIEF, Alison May

Active
18 - 19 Station Road, Sunbury-On-ThamesTW16 6SB
Born May 1967
Director
Appointed 25 Oct 2024

GRIEF, Stephen Andrew

Active
18 -19 Station Road, Sunbury-On-ThamesTW16 6SB
Born June 1965
Director
Appointed 25 Oct 2024

MILLIGAN, Catherine Jane

Active
18-19 Station Road, Sunbury-On-ThamesTW16 6SB
Born October 1962
Director
Appointed 15 Nov 2021

TAYLOR, James

Active
18 -19 Station Road, Sunbury-On-ThamesTW16 6SB
Born September 1981
Director
Appointed 25 Oct 2024

JOLLIFFE, Michael Jonathan

Resigned
Brickfields Business Park, GillinghamSP8 4PX
Born August 1974
Director
Appointed 01 Sept 2021
Resigned 25 Oct 2024

POWELL, Roger John

Resigned
Brickfields Business Park, GillinghamSP8 4PX
Born July 1956
Director
Appointed 01 Sept 2021
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
8, Bridle Close, Kingston Upon ThamesKT1 2JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Michael Jonathan Jolliffe

Ceased
Brickfields Business Park, GillinghamSP8 4PX
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 25 Oct 2024

Mr Roger John Powell

Ceased
Brickfields Business Park, GillinghamSP8 4PX
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Incorporation Company
1 September 2021
NEWINCIncorporation