Company NameTCT Computer Services Limited
DirectorTimothy Charles Tamblyn
Company StatusActive
Company Number03320791
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Charles Tamblyn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWizany 21
Krzyz
64-761
Poland
Director NameMr John Anthony Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AT
Director NameMr John Anthony Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years after company formation)
Appointment Duration10 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AT
Director NameSQL Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road Wimbledon
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed24 November 1998(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 May 2014)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered Address20 Mortlake
20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.1Timothy Charles Tamblyn
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£938
Current Liabilities£4,545

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 3 weeks ago)
Next Return Due5 March 2025 (9 months, 3 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 September 2019Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to 20 Mortlake 20 Mortlake High Street London SW14 8JN on 5 September 2019 (1 page)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10
(3 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
30 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
18 November 2014Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page)
18 November 2014Registered office address changed from St James House 9-15 St James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Secretary's details changed for Ca Solutions Ltd on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Ca Solutions Ltd on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Timothy Charles Tamblyn on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Timothy Charles Tamblyn on 23 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
20 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 12/14 claremont road surbiton surrey KT6 4QU (1 page)
31 October 2008Secretary's change of particulars / C.A. solutions LTD / 28/10/2008 (1 page)
31 October 2008Secretary's change of particulars / C.A. solutions LTD / 28/10/2008 (1 page)
31 October 2008Registered office changed on 31/10/2008 from 12/14 claremont road surbiton surrey KT6 4QU (1 page)
30 April 2008Return made up to 19/02/08; full list of members (3 pages)
30 April 2008Return made up to 19/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
19 July 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 March 2006Return made up to 19/02/06; full list of members (2 pages)
1 March 2006Return made up to 19/02/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
21 April 2005Return made up to 19/02/05; full list of members (2 pages)
21 April 2005Return made up to 19/02/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (1 page)
28 February 2004Secretary's particulars changed (1 page)
28 February 2004Return made up to 19/02/04; full list of members (6 pages)
28 February 2004Return made up to 19/02/04; full list of members (6 pages)
28 February 2004Secretary's particulars changed (1 page)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
28 February 2003Return made up to 19/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (1 page)
6 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (1 page)
23 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (1 page)
28 December 2000Accounts for a small company made up to 29 February 2000 (1 page)
17 May 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
17 May 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (1 page)
28 March 2000Accounts for a small company made up to 28 February 1999 (1 page)
16 February 2000Director resigned (2 pages)
16 February 2000Director resigned (2 pages)
1 May 1999Return made up to 19/02/99; no change of members (4 pages)
1 May 1999Return made up to 19/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
27 November 1998Registered office changed on 27/11/98 from: 87A the broadway wimbledon SW19 1QE (1 page)
27 November 1998Registered office changed on 27/11/98 from: 87A the broadway wimbledon SW19 1QE (1 page)
2 December 1997Company name changed takcom LIMITED\certificate issued on 03/12/97 (2 pages)
2 December 1997Company name changed takcom LIMITED\certificate issued on 03/12/97 (2 pages)
26 November 1997Company name changed oec it solutions LIMITED\certificate issued on 27/11/97 (2 pages)
26 November 1997Company name changed oec it solutions LIMITED\certificate issued on 27/11/97 (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: nelson house 271 kingston road london SW19 3NW (1 page)
6 March 1997Registered office changed on 06/03/97 from: nelson house 271 kingston road london SW19 3NW (1 page)
19 February 1997Incorporation (16 pages)
19 February 1997Incorporation (16 pages)