Background WavePink WaveYellow Wave

TVI COMPLIANCE LIMITED (14918877)

TVI COMPLIANCE LIMITED (14918877) is an active UK company. incorporated on 6 June 2023. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TVI COMPLIANCE LIMITED has been registered for 2 years. Current directors include GORDON, Bruce Malcolm, SUTCLIFFE, Edward Michael.

Company Number
14918877
Status
active
Type
ltd
Incorporated
6 June 2023
Age
2 years
Address
36 Lower Cookham Road, Maidenhead, SL6 8JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, Bruce Malcolm, SUTCLIFFE, Edward Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVI COMPLIANCE LIMITED

TVI COMPLIANCE LIMITED is an active company incorporated on 6 June 2023 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TVI COMPLIANCE LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14918877

LTD Company

Age

2 Years

Incorporated 6 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

NEWABLE COMPLIANCE LIMITED
From: 6 June 2023To: 13 November 2025
Contact
Address

36 Lower Cookham Road Maidenhead, SL6 8JU,

Previous Addresses

140 Aldersgate Street London EC1A 4HY England
From: 6 June 2023To: 13 November 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Aug 23
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Nov 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GORDON, Bruce Malcolm

Active
Lower Cookham Road, MaidenheadSL6 8JU
Born November 1959
Director
Appointed 06 Jun 2023

SUTCLIFFE, Edward Michael

Active
Lower Cookham Road, MaidenheadSL6 8JU
Born September 1978
Director
Appointed 06 Jun 2023

MANSON, Christopher John

Resigned
Lower Cookham Road, MaidenheadSL6 8JU
Born February 1967
Director
Appointed 06 Jun 2023
Resigned 11 Nov 2025

THOMPSON, Robert Charles

Resigned
Lower Cookham Road, MaidenheadSL6 8JU
Born October 1972
Director
Appointed 06 Jun 2023
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Ceased 11 Nov 2025
Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Resolution
17 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Certificate Change Of Name Company
13 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Incorporation Company
6 June 2023
NEWINCIncorporation