Background WavePink WaveYellow Wave

TC KENT LIMITED (14918052)

TC KENT LIMITED (14918052) is an active UK company. incorporated on 6 June 2023. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TC KENT LIMITED has been registered for 2 years. Current directors include COPESTAKE, Graeme John, GLANVILLE, Gemma, MEAH, Sally and 2 others.

Company Number
14918052
Status
active
Type
ltd
Incorporated
6 June 2023
Age
2 years
Address
Star House, Rochester, ME1 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COPESTAKE, Graeme John, GLANVILLE, Gemma, MEAH, Sally, ROSE, Trevor, SHARP, Ben Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC KENT LIMITED

TC KENT LIMITED is an active company incorporated on 6 June 2023 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TC KENT LIMITED was registered 2 years ago.(SIC: 69201)

Status

active

Active since 2 years ago

Company No

14918052

LTD Company

Age

2 Years

Incorporated 6 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 16 May 2025 (1 year ago)
Submitted on 23 May 2025 (1 year ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

TGB CROSSLEY GROUP LIMITED
From: 6 June 2023To: 22 April 2024
Contact
Address

Star House Star Hill Rochester, ME1 1UX,

Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Capital Reduction
Apr 24
Capital Update
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Share Buyback
Jun 24
Director Left
Mar 26
9
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COPESTAKE, Graeme John

Active
Star Hill, RochesterME1 1UX
Born November 1971
Director
Appointed 06 Jun 2023

GLANVILLE, Gemma

Active
Star Hill, RochesterME1 1UX
Born May 1989
Director
Appointed 22 Apr 2024

MEAH, Sally

Active
Star Hill, RochesterME1 1UX
Born October 1979
Director
Appointed 22 Apr 2024

ROSE, Trevor

Active
Star Hill, RochesterME1 1UX
Born September 1964
Director
Appointed 06 Jun 2023

SHARP, Ben Richard

Active
Star Hill, RochesterME1 1UX
Born February 1986
Director
Appointed 06 Jun 2023

WARD, Darren

Resigned
Star Hill, RochesterME1 1UX
Born November 1990
Director
Appointed 22 Apr 2024
Resigned 27 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Upper Beeding, SteyningBN44 3TN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Apr 2024

Mr Ben Richard Sharp

Ceased
Star Hill, RochesterME1 1UX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2023
Ceased 19 Apr 2024

Mr Trevor Rose

Ceased
Star Hill, RochesterME1 1UX
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Jun 2023
Ceased 19 Apr 2024

Mr Graeme John Copestake

Ceased
Star Hill, RochesterME1 1UX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2023
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
18 June 2024
SH03Return of Purchase of Own Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Resolution
4 June 2024
RESOLUTIONSResolutions
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Resolution
25 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 April 2024
MAMA
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 April 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
22 April 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
22 April 2024
SH19Statement of Capital
Legacy
22 April 2024
SH20SH20
Legacy
22 April 2024
CAP-SSCAP-SS
Resolution
22 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
6 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2023
NEWINCIncorporation