Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TC GROUP HOLDINGS LIMITED

THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
11251664
Private Limited Company
Active

Company Overview

About Tc Group Holdings Ltd
TC GROUP HOLDINGS LIMITED was founded on 2018-03-13 and has its registered office in Steyning. The organisation's status is listed as "Active". Tc Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TC GROUP HOLDINGS LIMITED
 
Legal Registered Office
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
 
Previous Names
TAYLORCOCKS GROUP LTD13/06/2019
Filing Information
Company Number 11251664
Company ID Number 11251664
Date formed 2018-03-13
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 
Return next due 10/04/2019
Type of accounts FULL
Last Datalog update: 2024-04-07 05:14:15
Primary Source:Companies House
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 TC GROUP HOLDINGS LIMITED
The following companies were found which have the same name as TC GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TC Group Holdings Limited Unknown Company formed on the 2021-04-09

Company Officers of TC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRANT DAVID BARTHOLOMEW
Director 2018-03-13
JAMES MARTIN BLAKE
Director 2018-03-13
RICHARD ADAM KEYES
Director 2018-03-13
PAUL JAMES OVERALL
Director 2018-03-13
ADAM CHRISTOPHER SUFFOLK
Director 2018-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT DAVID BARTHOLOMEW TC ACCOUNTANTS 006 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
GRANT DAVID BARTHOLOMEW TC ACCOUNTANTS 005 LIMITED Director 2018-06-01 CURRENT 2018-05-04 Active
GRANT DAVID BARTHOLOMEW TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
GRANT DAVID BARTHOLOMEW TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRANT DAVID BARTHOLOMEW TC ACCOUNTANTS 003 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRANT DAVID BARTHOLOMEW TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRANT DAVID BARTHOLOMEW TC ACCOUNTANTS 002 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRANT DAVID BARTHOLOMEW TC ACCOUNTANTS 001 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRANT DAVID BARTHOLOMEW VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GRANT DAVID BARTHOLOMEW TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GRANT DAVID BARTHOLOMEW TC EAST MIDLANDS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
GRANT DAVID BARTHOLOMEW GREAT ROSE HILL RECRUITMENT LIMITED Director 2017-08-30 CURRENT 2017-07-07 Active - Proposal to Strike off
GRANT DAVID BARTHOLOMEW BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
GRANT DAVID BARTHOLOMEW TC CROYDON LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
GRANT DAVID BARTHOLOMEW BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
GRANT DAVID BARTHOLOMEW BOKS HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
JAMES MARTIN BLAKE TC ACCOUNTANTS 006 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
JAMES MARTIN BLAKE TC ACCOUNTANTS 005 LIMITED Director 2018-06-01 CURRENT 2018-05-04 Active
JAMES MARTIN BLAKE TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
JAMES MARTIN BLAKE TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JAMES MARTIN BLAKE TC ACCOUNTANTS 003 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JAMES MARTIN BLAKE TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JAMES MARTIN BLAKE TC ACCOUNTANTS 002 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JAMES MARTIN BLAKE TC ACCOUNTANTS 001 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JAMES MARTIN BLAKE VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JAMES MARTIN BLAKE TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
JAMES MARTIN BLAKE TC EAST MIDLANDS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
JAMES MARTIN BLAKE BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
JAMES MARTIN BLAKE TC CROYDON LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
JAMES MARTIN BLAKE JAMES BLAKE AUDIT LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
RICHARD ADAM KEYES TC ACCOUNTANTS 006 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
RICHARD ADAM KEYES TC ACCOUNTANTS 005 LIMITED Director 2018-06-01 CURRENT 2018-05-04 Active
RICHARD ADAM KEYES TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
RICHARD ADAM KEYES TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RICHARD ADAM KEYES TC ACCOUNTANTS 003 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RICHARD ADAM KEYES TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RICHARD ADAM KEYES TC ACCOUNTANTS 002 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RICHARD ADAM KEYES TC ACCOUNTANTS 001 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RICHARD ADAM KEYES VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
RICHARD ADAM KEYES TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
RICHARD ADAM KEYES TC EAST MIDLANDS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
RICHARD ADAM KEYES GREAT ROSE HILL RECRUITMENT LIMITED Director 2017-08-30 CURRENT 2017-07-07 Active - Proposal to Strike off
RICHARD ADAM KEYES BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
RICHARD ADAM KEYES TC CROYDON LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD ADAM KEYES BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PAUL JAMES OVERALL TC ACCOUNTANTS 006 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
PAUL JAMES OVERALL TC ACCOUNTANTS 005 LIMITED Director 2018-06-01 CURRENT 2018-05-04 Active
PAUL JAMES OVERALL TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
PAUL JAMES OVERALL TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
PAUL JAMES OVERALL TC ACCOUNTANTS 003 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
PAUL JAMES OVERALL TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
PAUL JAMES OVERALL TC ACCOUNTANTS 002 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
PAUL JAMES OVERALL TC ACCOUNTANTS 001 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
PAUL JAMES OVERALL VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
PAUL JAMES OVERALL TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ADAM CHRISTOPHER SUFFOLK TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
ADAM CHRISTOPHER SUFFOLK TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ADAM CHRISTOPHER SUFFOLK WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
ADAM CHRISTOPHER SUFFOLK HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
ADAM CHRISTOPHER SUFFOLK DORMANT COMPANY 03229532 LTD Director 2017-01-24 CURRENT 1996-07-25 Liquidation
ADAM CHRISTOPHER SUFFOLK THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK TCP HOLDINGS LIMITED Director 2017-01-24 CURRENT 2004-07-30 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK IRONCLAD ADVISORY LIMITED Director 2016-12-17 CURRENT 2016-12-17 Liquidation
ADAM CHRISTOPHER SUFFOLK BOKS HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 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
2024-03-27DIRECTOR APPOINTED MR PETER LAURENCE SHAW
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19Memorandum articles filed
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 112516640006
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640003
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640004
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640005
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 112516640005
2023-03-17CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 112516640004
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 112516640004
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-08PSC05Change of details for Boks Holdings Limited as a person with significant control on 2021-01-19
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER SUFFOLK
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640002
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 112516640003
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES OVERALL
2019-10-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-08-14SH0106/08/19 STATEMENT OF CAPITAL GBP 14800
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN BLAKE
2019-06-20RES01ADOPT ARTICLES 20/06/19
2019-06-13RES15CHANGE OF COMPANY NAME 13/06/19
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BELINDA KAY
2019-04-25TM02Termination of appointment of Ian Clifford Cocks on 2019-03-15
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 112516640002
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112516640001
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MRS HELEN BELINDA KAY
2018-10-17AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-14RES01ADOPT ARTICLES 14/08/18
2018-05-30AP03Appointment of Ian Clifford Cocks as company secretary on 2018-05-29
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 14785
2018-05-11SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-05-11SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-05-11SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-05-11SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-05-11SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-05-11SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 112516640001
2018-05-10SH0103/05/18 STATEMENT OF CAPITAL GBP 14785
2018-04-23RES01ADOPT ARTICLES 06/04/2018
2018-04-23RES01ADOPT ARTICLES 06/04/2018
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP .01
2018-03-13NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TC GROUP HOLDINGS 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 TC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TC GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of TC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TC GROUP HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as TC GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TC GROUP HOLDINGS 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 TC GROUP HOLDINGS 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 TC GROUP HOLDINGS 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.