Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCG GUARDIAN 1 LIMITED
Company Information for

TCG GUARDIAN 1 LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
05564034
Private Limited Company
Active

Company Overview

About Tcg Guardian 1 Ltd
TCG GUARDIAN 1 LIMITED was founded on 2005-09-14 and has its registered office in Windsor. The organisation's status is listed as "Active". Tcg Guardian 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TCG GUARDIAN 1 LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in CV6
 
Filing Information
Company Number 05564034
Company ID Number 05564034
Date formed 2005-09-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCG GUARDIAN 1 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.

Company Officers of TCG GUARDIAN 1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL BOULTON
Company Secretary 2015-12-18
MARTIN JOHN COLL
Director 2017-11-09
SIMON DAVID PICKIN
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN RHODES HALLIDAY
Director 2017-03-06 2017-11-09
DUNCAN STUART ELDRIDGE
Director 2013-06-30 2017-10-13
ANDREW COLIN RILEY
Director 2007-10-11 2017-03-06
CLAIRE LOUISE BAILEY
Company Secretary 2013-06-30 2015-12-18
CLAIRE LOUISE BAILEY
Director 2013-06-30 2015-12-18
MICHAEL ANTHONY LINTON
Company Secretary 2005-11-21 2013-06-30
MICHAEL ANTHONY LINTON
Director 2005-11-21 2013-06-30
ROGER TERRENCE ARTHUR MEDWELL
Director 2005-11-21 2013-06-30
DONALD MICHAEL KLAS
Director 2008-01-18 2013-04-30
BALJIT SINGH SHERGILL
Director 2005-11-21 2012-04-05
MARK TIMOTHY LEJMAN
Director 2007-10-11 2008-01-02
DESMOND JULIAN WALKER BROWNE
Director 2005-09-14 2007-07-31
DAVID JAMES FITZGERALD
Director 2005-09-14 2007-07-31
STEPHEN HUGH HENWOOD
Director 2006-09-01 2007-07-31
CHRISTOPHER JAMES HODGES
Director 2005-09-14 2007-07-31
CHRISTOPHER JAMES HODGES
Company Secretary 2005-09-14 2005-11-21
CHALFEN SECRETARIES LIMITED
Company Secretary 2005-09-14 2005-09-14
MICHAEL ANTHONY LINTON
Company Secretary 2005-09-14 2005-09-14
CHALFEN NOMINEES LIMITED
Director 2005-09-14 2005-09-14
MICHAEL ANTHONY LINTON
Director 2005-09-14 2005-09-14
ROGER TERRENCE ARTHUR MEDWELL
Director 2005-09-14 2005-09-14
BALJIT SINGH SHERGILL
Director 2005-09-14 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN COLL INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED Director 2018-02-08 CURRENT 2009-01-29 Active - Proposal to Strike off
MARTIN JOHN COLL CLEARPOWER LIMITED Director 2017-11-09 CURRENT 2007-05-15 Active
MARTIN JOHN COLL TCG GUARDIAN 2 LIMITED Director 2017-11-09 CURRENT 2005-09-14 Active
MARTIN JOHN COLL NP AEROSPACE LIMITED Director 2017-11-09 CURRENT 1997-11-27 Active
SIMON DAVID PICKIN INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED Director 2018-02-08 CURRENT 2009-01-29 Active - Proposal to Strike off
SIMON DAVID PICKIN CLEARPOWER LIMITED Director 2017-10-30 CURRENT 2007-05-15 Active
SIMON DAVID PICKIN TCG GUARDIAN 2 LIMITED Director 2017-10-30 CURRENT 2005-09-14 Active
SIMON DAVID PICKIN NP AEROSPACE LIMITED Director 2017-10-30 CURRENT 1997-11-27 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
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-08-15DIRECTOR APPOINTED MR NICHOLAS AARON FROST
2023-08-15DIRECTOR APPOINTED MR TIMOTHY MICHAEL STEPHEN CARNEY
2023-07-13Termination of appointment of Sonja Arsenic on 2023-06-30
2023-07-05APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COLL
2022-10-06Appointment of Sonja Arsenic as company secretary on 2022-09-21
2022-10-06CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-06AP03Appointment of Sonja Arsenic as company secretary on 2022-09-21
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-07TM01Termination of appointment of a director
2022-07-06TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16PSC05Change of details for Clearpower Limited as a person with significant control on 2020-09-29
2020-10-14CH01Director's details changed for Mr Martin John Coll on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-04-17TM02Termination of appointment of Carl Jonas Sjogren on 2020-04-17
2020-04-17AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2020-04-17
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-25TM02Termination of appointment of Paul Boulton on 2019-09-24
2019-09-24AP03Appointment of Mr Carl Jonas Sjogren as company secretary on 2019-09-24
2019-09-24AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PICKIN
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 473 Foleshill Road Coventry CV6 5AQ
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-09AP01DIRECTOR APPOINTED MR MARTIN JOHN COLL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RHODES HALLIDAY
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART ELDRIDGE
2017-11-07AP01DIRECTOR APPOINTED SIMON DAVID PICKIN
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-04-24SH19Statement of capital on 2017-04-24 GBP 3
2017-04-20SH20Statement by Directors
2017-04-20CAP-SSSolvency Statement dated 31/03/17
2017-04-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 31/03/2017
2017-04-20RES13REDUCE SHARE PREM A/C 31/03/2017
2017-03-21CH01Director's details changed for Mr Simon John Rhodes Halliday on 2017-03-21
2017-03-10AP01DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-18AP03Appointment of Paul Boulton as company secretary on 2015-12-18
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BAILEY
2015-12-18TM02Termination of appointment of Claire Louise Bailey on 2015-12-18
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 6985791
2015-09-28AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-19MISCSection 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 6985791
2014-09-17AR0114/09/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0114/09/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LINTON
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINTON
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MEDWELL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KLAS
2013-07-16AP03SECRETARY APPOINTED CLAIRE LOUISE BAILEY
2013-07-16AP01DIRECTOR APPOINTED CLAIRE LOUISE BAILEY
2013-07-16AP01DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE
2012-09-24AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-09-14AR0114/09/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BALJIT SHERGILL
2011-09-15AR0114/09/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-10-12AR0114/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL KLAS / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH SHERGILL / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TERRENCE ARTHUR MEDWELL / 14/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 14/09/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 14/09/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 03/01/10
2009-10-14AR0114/09/09 FULL LIST
2009-08-01AUDAUDITOR'S RESIGNATION
2009-06-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-11363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15123£ NC 6982601/6986791 31/07/07
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-15RES13BONUS PAYMENTS 31/07/07
2007-08-15RES04£ NC 6982600/6982601 31/0
2007-08-15RES12VARYING SHARE RIGHTS AND NAMES
2007-08-1588(2)RAD 31/07/07--------- £ SI 4190@1=4190 £ IC 6981601/6985791
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05
2007-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-29363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-12-15AUDAUDITOR'S RESIGNATION
2005-12-02123NC INC ALREADY ADJUSTED 18/11/05
2005-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TCG GUARDIAN 1 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 TCG GUARDIAN 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-08-03 Satisfied THE MORGAN CRUCIBLE COMPANY PLC
DEBENTURE 2005-09-26 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES) (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of TCG GUARDIAN 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCG GUARDIAN 1 LIMITED
Trademarks
We have not found any records of TCG GUARDIAN 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCG GUARDIAN 1 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 (70100 - Activities of head offices) as TCG GUARDIAN 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TCG GUARDIAN 1 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 TCG GUARDIAN 1 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 TCG GUARDIAN 1 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.