Background WavePink WaveYellow Wave

TC ACQUISITIONS LTD (13604028)

TC ACQUISITIONS LTD (13604028) is an active UK company. incorporated on 6 September 2021. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TC ACQUISITIONS LTD has been registered for 4 years. Current directors include BROCKLEY, Adam Stephen, KIERANS, Ronan Niall.

Company Number
13604028
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROCKLEY, Adam Stephen, KIERANS, Ronan Niall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC ACQUISITIONS LTD

TC ACQUISITIONS LTD is an active company incorporated on 6 September 2021 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TC ACQUISITIONS LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13604028

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CAPES ACQUISITIONS LTD
From: 6 September 2021To: 15 September 2021
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 6 September 2021To: 19 September 2024
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BROCKLEY, Adam Stephen

Active
Cardale Park, HarrogateHG3 1GY
Born July 1967
Director
Appointed 06 Sept 2021

KIERANS, Ronan Niall

Active
Cardale Park, HarrogateHG3 1GY
Born December 1978
Director
Appointed 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Claremont Lane, EsherKT10 9FQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2021

Mr Nigel Duncan Taee

Ceased
Cardale Park, HarrogateHG3 1GY
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2021
Ceased 25 Sept 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2021
PSC09Update to PSC Statements
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Incorporation Company
6 September 2021
NEWINCIncorporation