Background WavePink WaveYellow Wave

TCLL LLP (OC434315)

TCLL LLP (OC434315) is an active UK company. incorporated on 20 November 2020. with registered office in London. TCLL LLP has been registered for 5 years.

Company Number
OC434315
Status
active
Type
llp
Incorporated
20 November 2020
Age
5 years
Address
3rd Floor Savoy Hill House, London, WC2R 0BU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCLL LLP

TCLL LLP is an active company incorporated on 20 November 2020 with the registered office located in London. TCLL LLP was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

OC434315

LLP Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

3rd Floor Savoy Hill House Savoy Hill London, WC2R 0BU,

Timeline

No significant events found

Capital Table
People

Officers

5

4 Active
1 Resigned

HUNTER, Carol Ann

Active
Savoy Hill, LondonWC2R 0BU
Born December 1956
Llp designated member
Appointed 21 Jun 2021

NICHOLLS, Norman

Active
Savoy Hill, LondonWC2R 0BU
Born November 1948
Llp designated member
Appointed 21 Jun 2021

PENN, John Robert

Active
Stanford Rivers Road, OngarCM5 9BT
Born September 1942
Llp designated member
Appointed 20 Nov 2020

ROWLEY, Nigel

Active
Savoy Hill, LondonWC2R 0BU
Born October 1963
Llp designated member
Appointed 20 Jun 2021

PENN, Mary Elizabeth

Resigned
Stanford Rivers Road, OngarCM5 9BT
Born July 1943
Llp designated member
Appointed 20 Nov 2020
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Mary Elizabeth Penn

Ceased
Stanford Rivers Road, OngarCM5 9BT
Born July 1943

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Nov 2020
Ceased 21 Jun 2021

Mr John Robert Penn

Active
Stanford Rivers Road, OngarCM5 9BT
Born September 1942

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
20 December 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
LLCS01LLCS01
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 June 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
30 June 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 June 2021
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 June 2021
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 June 2021
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 June 2021
LLAD01LLAD01
Incorporation Limited Liability Partnership
20 November 2020
LLIN01LLIN01