Company NameTCUK Old Limited
DirectorTimothy Thomas Marshall
Company StatusActive
Company Number08950377
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Previous NamesSopli Limited and Trifecta Capital UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Thomas Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(10 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Hampstead House 176 Finchley Road
London
NW3 6BT
Director NameMr Nigel Marc Spendlove
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address123 Hampstead House 176 Finchley Road
London
NW3 6BT

Location

Registered Address123 Hampstead House
176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Agnieszka Elzbieta Kowalska
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

5 September 2014Delivered on: 26 September 2014
Satisfied on: 4 January 2016
Persons entitled: John Ingram

Classification: A registered charge
Fully Satisfied

Filing History

30 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
22 March 2019Director's details changed for Mr Timothy Thomas Marshall on 19 March 2019 (2 pages)
22 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
22 March 2019Change of details for Mr Timothy Thomas Marshall as a person with significant control on 19 March 2019 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
3 May 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
3 May 2018Director's details changed for Mr Timothy Thomas Marshall on 31 December 2017 (2 pages)
3 May 2018Change of details for Mr Timothy Thomas Marshall as a person with significant control on 31 December 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP England to 123 Hampstead House 176 Finchley Road London NW3 6BT on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP England to 123 Hampstead House 176 Finchley Road London NW3 6BT on 13 June 2017 (1 page)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Director's details changed for Mr Timothy Thomas Marshall on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Timothy Thomas Marshall on 11 May 2016 (2 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Director's details changed for Mr Timothy Thomas Marshall on 4 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Timothy Thomas Marshall on 4 April 2016 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 January 2016Satisfaction of charge 089503770001 in full (1 page)
4 January 2016Satisfaction of charge 089503770001 in full (1 page)
3 January 2016Registered office address changed from 212 Strand London WC2R 1AP England to 45 Clarges Street Mayfair London W1J 7EP on 3 January 2016 (1 page)
3 January 2016Registered office address changed from 212 Strand London WC2R 1AP England to 45 Clarges Street Mayfair London W1J 7EP on 3 January 2016 (1 page)
20 August 2015Director's details changed for Mr Timothy Thomas Marshall on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 227-228 Strand London WC2R 1BE to 212 Strand London WC2R 1AP on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 227-228 Strand London WC2R 1BE to 212 Strand London WC2R 1AP on 20 August 2015 (1 page)
20 August 2015Director's details changed for Mr Timothy Thomas Marshall on 20 August 2015 (2 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
22 January 2015Registered office address changed from 123 Hampstead House 176 Finchley Road London NW3 6BT England to 227-228 Strand London WC2R 1BE on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Nigel Marc Spendlove as a director on 21 January 2015 (1 page)
22 January 2015Appointment of Mr Timothy Marshall as a director on 21 January 2015 (2 pages)
22 January 2015Termination of appointment of Nigel Marc Spendlove as a director on 21 January 2015 (1 page)
22 January 2015Appointment of Mr Timothy Marshall as a director on 21 January 2015 (2 pages)
22 January 2015Registered office address changed from 123 Hampstead House 176 Finchley Road London NW3 6BT England to 227-228 Strand London WC2R 1BE on 22 January 2015 (1 page)
26 September 2014Registration of charge 089503770001, created on 5 September 2014 (7 pages)
26 September 2014Registration of charge 089503770001, created on 5 September 2014 (7 pages)
26 September 2014Registration of charge 089503770001, created on 5 September 2014 (7 pages)
4 September 2014Company name changed sopli LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
4 September 2014Company name changed sopli LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)