Background WavePink WaveYellow Wave

TC TOPCO LIMITED (13789841)

TC TOPCO LIMITED (13789841) is a liquidation UK company. incorporated on 8 December 2021. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TC TOPCO LIMITED has been registered for 4 years. Current directors include BARTHOLOMEW, Grant David.

Company Number
13789841
Status
liquidation
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Peterborough, PE6 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTHOLOMEW, Grant David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC TOPCO LIMITED

TC TOPCO LIMITED is an liquidation company incorporated on 8 December 2021 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TC TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

liquidation

Active since 4 years ago

Company No

13789841

LTD Company

Age

4 Years

Incorporated 8 December 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

C/O Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough, PE6 8FD,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England
From: 8 December 2021To: 16 December 2025
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Capital Update
Dec 24
Director Left
Apr 25
Loan Cleared
Aug 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARTHOLOMEW, Grant David

Active
Sunderland Road, PeterboroughPE6 8FD
Born September 1985
Director
Appointed 09 Dec 2021

KEYES, Richard Adam

Resigned
Upper Beeding, SteyningBN44 3TN
Born January 1982
Director
Appointed 09 Dec 2021
Resigned 31 Mar 2025

ROPER, Christopher

Resigned
LondonW1J 7NJ
Born May 1991
Director
Appointed 08 Dec 2021
Resigned 09 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023

Mr Grant David Bartholomew

Ceased
Shoreham Road, SteyningBN44 3TN
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021
Ceased 26 Jun 2023

Mr Richard Adam Keyes

Ceased
Shoreham Road, SteyningBN44 3TN
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021
Ceased 26 Jun 2023
Senningerberg1736

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Dec 2021
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 December 2025
600600
Resolution
16 December 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 December 2024
SH19Statement of Capital
Legacy
27 December 2024
SH20SH20
Legacy
27 December 2024
CAP-SSCAP-SS
Resolution
27 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 September 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
3 July 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
11 January 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Incorporation Company
8 December 2021
NEWINCIncorporation