Background WavePink WaveYellow Wave

TC EA LIMITED (16094197)

TC EA LIMITED (16094197) is an active UK company. incorporated on 21 November 2024. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TC EA LIMITED has been registered for 1 year. Current directors include CASTELLANO, Simonetta, MATTHEWS, Stephen, NEALE, Matthew.

Company Number
16094197
Status
active
Type
ltd
Incorporated
21 November 2024
Age
1 years
Address
8 Hopper Way, Diss, IP22 4GT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CASTELLANO, Simonetta, MATTHEWS, Stephen, NEALE, Matthew
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TC EA LIMITED

TC EA LIMITED is an active company incorporated on 21 November 2024 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TC EA LIMITED was registered 1 year ago.(SIC: 69201, 69203)

Status

active

Active since 1 years ago

Company No

16094197

LTD Company

Age

1 Years

Incorporated 21 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 August 2026
Period: 21 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MCN HOLDINGS LIMITED
From: 21 November 2024To: 30 December 2024
Contact
Address

8 Hopper Way Diss, IP22 4GT,

Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CASTELLANO, Simonetta

Active
DissIP22 4GT
Born June 1972
Director
Appointed 21 Nov 2024

MATTHEWS, Stephen

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980
Director
Appointed 21 Nov 2024

NEALE, Matthew

Active
DissIP22 4GT
Born October 1973
Director
Appointed 21 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Shoreham Road, 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 13 Dec 2024

Mr Stephen Matthews

Ceased
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2024
Ceased 13 Dec 2024

Mr Matthew Neale

Ceased
DissIP22 4GT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2024
Ceased 13 Dec 2024

Ms Simonetta Castellano

Ceased
DissIP22 4GT
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2024
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
6 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2025
SH10Notice of Particulars of Variation
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Certificate Change Of Name Company
30 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 December 2024
RESOLUTIONSResolutions
Resolution
24 December 2024
RESOLUTIONSResolutions
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Incorporation Company
21 November 2024
NEWINCIncorporation