Company NameTLC Ventures Limited
DirectorThomas Llewelyn-Cornwall
Company StatusActive
Company Number10315572
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Thomas Llewelyn-Cornwall
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Sandycombe Road
Richmond
TW9 2EW

Location

Registered Address23 Star And Garter House
Richmond
London
TW10 6BF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

13 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
3 July 2018Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR United Kingdom to 197 Sandycombe Road Richmond TW9 2EW on 3 July 2018 (1 page)
3 July 2018Change of details for Mr Thomas Llewelyn-Cornwall as a person with significant control on 3 July 2018 (2 pages)
21 May 2018Registered office address changed from 39 Higham House West 102 Carnwath Road London SW6 3BJ to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 21 May 2018 (1 page)
5 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 November 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 November 2017Registered office address changed from 4C Delorme Street London London W6 8DT England to 39 Higham House West 102 Carnwath Road London SW6 3BJ on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 4C Delorme Street London London W6 8DT England to 39 Higham House West 102 Carnwath Road London SW6 3BJ on 9 November 2017 (2 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)