Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCC ASSOCIATES LIMITED
Company Information for

TCC ASSOCIATES LIMITED

THE CONSULTING CONSORTIUM, 6TH FLOOR, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
03908740
Private Limited Company
Active

Company Overview

About Tcc Associates Ltd
TCC ASSOCIATES LIMITED was founded on 2000-01-18 and has its registered office in London. The organisation's status is listed as "Active". Tcc Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TCC ASSOCIATES LIMITED
 
Legal Registered Office
THE CONSULTING CONSORTIUM
6TH FLOOR
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in EC3R
 
Previous Names
SWAINES LIMITED16/09/2019
S.A.SWAINE & ASSOCIATES LTD01/04/2005
Filing Information
Company Number 03908740
Company ID Number 03908740
Date formed 2000-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TCC ASSOCIATES LIMITED
The following companies were found which have the same name as TCC ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCC ASSOCIATES, L.L.C. WOODWARD AVE STE 205 BLOOMFIELD HILLS 48034 Michigan 39400 UNKNOWN Company formed on the 1998-03-06
TCC ASSOCIATES PTY LTD Active Company formed on the 2016-12-13
TCC ASSOCIATES PTY LTD NSW 2060 Active Company formed on the 2016-12-13
TCC ASSOCIATES, INC. 2211 E. SAMPLE RD LIGHTHOUSE POINT FL 33064 Active Company formed on the 1998-04-08

Company Officers of TCC ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LESLEY SMITH
Director 2013-06-09
SIMON JOHN WAUGH
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WALTER THOMAS URRY TAYLOR
Director 2011-06-01 2017-11-03
MARK TURNER
Director 2011-06-01 2015-05-08
IAN STOTT
Director 2013-06-09 2015-03-09
PHILIP ANDERSON
Company Secretary 2014-02-17 2015-01-12
STANLEY ALLEN SWAINE
Director 2000-01-20 2014-11-14
DAVID JOSEPH DIXON
Director 2004-01-01 2011-04-30
HBJGW MANCHESTER SECRETARIES LIMITED
Company Secretary 2006-11-30 2009-07-09
SHARON SIM
Company Secretary 2005-01-05 2006-11-30
TIMOTHY POUTNEY
Director 2001-07-01 2006-11-18
SUSAN LOUISE TINDALL
Director 2004-01-01 2005-11-30
MARGARET IRIS JEAN CHAPMAN
Company Secretary 2000-01-20 2005-01-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-01-18 2000-01-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-01-18 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LESLEY SMITH TCCG LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active - Proposal to Strike off
JOANNE LESLEY SMITH INGENUITY HOLDINGS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JOANNE LESLEY SMITH RECORD SURE LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
JOANNE LESLEY SMITH THE CONSULTING CONSORTIUM LIMITED Director 2001-01-19 CURRENT 2001-01-19 Active
SIMON JOHN WAUGH INGENUITY HOLDINGS LIMITED Director 2016-01-11 CURRENT 2015-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-31Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-31Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-31Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-10CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-26Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-26Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-26Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-26Audit exemption subsidiary accounts made up to 2021-06-30
2022-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MIKE PARK
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PARK
2021-07-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-16RES15CHANGE OF COMPANY NAME 16/09/19
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN WAUGH
2019-09-16AP01DIRECTOR APPOINTED MR MIKE PARK
2019-06-11DISS40Compulsory strike-off action has been discontinued
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER THOMAS URRY TAYLOR
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2166
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-10AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-05CH01Director's details changed for Mr Robert Walter Thomas Urry Taylor on 2016-09-01
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2166
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2015-03-19AP01DIRECTOR APPOINTED MR SIMON JOHN WAUGH
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN STOTT
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2166
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-12TM02Termination of appointment of Philip Anderson on 2015-01-12
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ALLEN SWAINE
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/14 FROM C/O the Consulting Consortium 10 6Th Floor 10 Lower Thames Street London EC3R 6AF England
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O the Consulting Consortium 23 Austin Friars London EC2N 2QP
2014-06-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17AP03Appointment of Mr Philip Anderson as company secretary
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2166
2014-01-14AR0109/01/14 ANNUAL RETURN FULL LIST
2013-11-11AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-07-09AP01DIRECTOR APPOINTED MR IAN STOTT
2013-07-09AP01DIRECTOR APPOINTED MS JOANNE LESLEY SMITH
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM FREELANDS WEST STREET HUNTON MAIDSTONE KENT ME15 0SA ENGLAND
2013-02-15AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-15AR0109/01/13 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-09AR0109/01/12 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-06AP01DIRECTOR APPOINTED MR ROBERT WALTER THOMAS URRY TAYLOR
2011-06-06AP01DIRECTOR APPOINTED MR MARK TURNER
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON
2011-01-14AR0109/01/11 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALLEN SWAINE / 01/12/2010
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH DIXON / 01/12/2010
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW
2010-01-18AR0109/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALLEN SWAINE / 14/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH DIXON / 14/01/2010
2009-09-24RES01ADOPT ARTICLES 22/09/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-19MISCSECTION 519
2009-07-29RES01ADOPT ARTICLES 13/07/2009
2009-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8AY
2009-07-2988(2)AD 13/07/09 GBP SI 1@1=1 GBP IC 2165/2166
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2009-02-10363aRETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-14363aRETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2008-02-14353LOCATION OF REGISTER OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 1 THREADNEEDLE STREET LONDON EC2R 8AY
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-23363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS; AMEND
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 5 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW
2007-03-06225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-03-06288aNEW SECRETARY APPOINTED
2007-01-17363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-17288bSECRETARY RESIGNED
2007-01-17353LOCATION OF REGISTER OF MEMBERS
2007-01-1288(2)RAD 20/11/06--------- £ SI 165@1=165 £ IC 2000/2165
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13288bDIRECTOR RESIGNED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 29A CURLEW STREET BUTLERS WHARF LONDON SE1 2ND
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-01CERTNMCOMPANY NAME CHANGED S.A.SWAINE & ASSOCIATES LTD CERTIFICATE ISSUED ON 01/04/05
2005-01-25363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-13288bSECRETARY RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-31244DELIVERY EXT'D 3 MTH 30/06/03
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TCC ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCC ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-18 Satisfied JOYSTAR LIMITED
Creditors
Creditors Due Within One Year 2011-10-01 £ 34,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCC ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,166
Cash Bank In Hand 2011-10-01 £ 36,197
Current Assets 2011-10-01 £ 90,136
Debtors 2011-10-01 £ 53,939
Fixed Assets 2011-10-01 £ 2,494
Shareholder Funds 2011-10-01 £ 58,326
Tangible Fixed Assets 2011-10-01 £ 2,494

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TCC ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCC ASSOCIATES LIMITED
Trademarks
We have not found any records of TCC ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCC ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TCC ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TCC ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCC ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCC ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.