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

TCP SOLUTIONS LIMITED

Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ,
Company Registration Number
07835216
Private Limited Company
Liquidation

Company Overview

About Tcp Solutions Ltd
TCP SOLUTIONS LIMITED was founded on 2011-11-04 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Tcp Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TCP SOLUTIONS LIMITED
 
Legal Registered Office
Unit 2, Spinnaker Court, 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Other companies in W4
 
Filing Information
Company Number 07835216
Company ID Number 07835216
Date formed 2011-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/12/2020
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB234742119  
Last Datalog update: 2023-07-17 11:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCP SOLUTIONS 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.
Companies with same name TCP SOLUTIONS LIMITED
The following companies were found which have the same name as TCP SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCP SOLUTIONS, LLC 220 BALDWIN AVE ROYAL OAK Michigan 48067 UNKNOWN Company formed on the 2012-03-01
TCP SOLUTIONS LTD. British Columbia Active Company formed on the 2013-07-24
TCP SOLUTIONS, INC. 5173 BUNDORAN STREET N.W. - NORTH CANTON OH 44720 Active Company formed on the 2001-11-15
TCP SOLUTIONS PTE. LTD. JALAN KILANG Singapore 159416 Active Company formed on the 2010-02-02
TCP SOLUTIONS SYSTEMS LIMITED Nutmeg House 60 Gainsford Street London SE1 2NY Active - Proposal to Strike off Company formed on the 2017-04-25
TCP SOLUTIONS, INC. 11803 MEADOWCHASE DR HOUSTON TX 77065 Active Company formed on the 2004-07-27
TCP SOLUTIONS LLC 16108 SW 79TH AVE ARCHER FL 32618 Active Company formed on the 2019-04-04
TCP SOLUTIONS, LLC 1548 Pea Pond Road Nassau North Bellmore NY 11710 Active Company formed on the 2022-08-15

Company Officers of TCP SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ADAM MICHAEL CRAIGHILL
Director 2015-03-27
MARCO DE VLAMING
Director 2016-10-01
EVERT VAN DER WEIJDEN
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD VERMEULEN
Director 2012-07-02 2017-03-27
WALDECK SECRETARIES LIMITED
Company Secretary 2011-11-04 2015-09-25
MC SQUARED MANAGEMENT LIMITED
Director 2013-10-28 2015-09-25
NICK JOHN RUSSELL CHAPMAN
Director 2012-07-02 2015-03-22
MICHAEL JOHN RUSSELL CHAPMAN
Director 2011-11-04 2015-02-04
RONALD VERMEULEN
Company Secretary 2012-07-02 2012-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MICHAEL CRAIGHILL PEOPLE2.0 UK LIMITED Director 2015-03-24 CURRENT 1999-11-17 Active
ADAM MICHAEL CRAIGHILL PEOPLE2.0 (GROUP) UK LIMITED Director 2013-04-01 CURRENT 1994-06-03 Active
EVERT VAN DER WEIJDEN PEOPLE2.0 (GROUP) UK LIMITED Director 2015-03-27 CURRENT 1994-06-03 Active
EVERT VAN DER WEIJDEN PEOPLE2.0 UK LIMITED Director 2015-03-27 CURRENT 1999-11-17 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
2023-07-17Final Gazette dissolved via compulsory strike-off
2023-04-17Voluntary liquidation. Notice of members return of final meeting
2022-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-28
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM Nutmeg House 60 Gainsford Street London SE1 2NY United Kingdom
2021-03-17LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-01
2021-03-17LIQ01Voluntary liquidation declaration of solvency
2021-03-17600Appointment of a voluntary liquidator
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK NIELS SCHEVERS
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 58a Waldeck Road Strand on the Green London W4 3NP
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 58a Waldeck Road Strand on the Green London W4 3NP
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-11PSC07CESSATION OF ADAM MICHAEL CRAIGHILL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-18AP01DIRECTOR APPOINTED HENDRIK NIELS SCHEVERS
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCO DE VLAMING
2017-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL CRAIGHILL
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 215625
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VERMEULEN
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD VERMEULEN
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 215625
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MARCO DE VLAMING
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-08AD03Registers moved to registered inspection location of 1 the Green Richmond Surrey TW9 1PL
2016-01-27SH10Particulars of variation of rights attached to shares
2016-01-27SH08Change of share class name or designation
2015-12-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 59,375 on 2015-09-25
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VERMEULEN / 23/11/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VERMEULEN / 23/11/2015
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 215625
2015-11-11AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-11AD02Register inspection address changed to 1 the Green Richmond Surrey TW9 1PL
2015-10-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-10-12RES02REREG PLC TO PRI; RES02 PASS DATE:06/10/2015
2015-10-12MARRe-registration of memorandum and articles of association
2015-10-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MC SQUARED MANAGEMENT LIMITED
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY WALDECK SECRETARIES LIMITED
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30AP01DIRECTOR APPOINTED MR EVERT VAN DER WEIJDEN
2015-03-30AP01DIRECTOR APPOINTED MR ADAM MICHAEL CRAIGHILL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICK CHAPMAN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPMAN
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 275000
2014-12-15AR0104/11/14 FULL LIST
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-17SH0117/12/13 STATEMENT OF CAPITAL GBP 275000
2013-12-09AR0104/11/13 FULL LIST
2013-10-28AP02CORPORATE DIRECTOR APPOINTED MC SQUARED MANAGEMENT LIMITED
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0104/11/12 FULL LIST
2012-11-30AP01DIRECTOR APPOINTED RONALD VERMEULEN
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY RONALD VERMEULEN
2012-07-25AP01DIRECTOR APPOINTED NICHOLAS JOHN RUSSELL CHAPMAN
2012-07-25AP03SECRETARY APPOINTED RONALD VERMEULEN
2012-07-19CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-07-19BSBALANCE SHEET
2012-07-19AUDSAUDITORS' STATEMENT
2012-07-19AUDRAUDITORS' REPORT
2012-07-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-07-19RES02REREG PRI TO PLC; RES02 PASS DATE:18/07/2012
2012-07-19RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-07-16SH0102/07/12 STATEMENT OF CAPITAL GBP 250000.000
2012-07-13AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TCP SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-02
Notices to2021-03-02
Appointmen2021-03-02
Fines / Sanctions
No fines or sanctions have been issued against TCP SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCP SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCP SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TCP SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCP SOLUTIONS LIMITED
Trademarks
We have not found any records of TCP SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCP SOLUTIONS 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 TCP SOLUTIONS 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 TCP SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTCP SOLUTIONS LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeNotices to
Defending partyTCP SOLUTIONS LIMITEDEvent Date2021-03-02
 
Initiating party Event TypeAppointmen
Defending partyTCP SOLUTIONS LIMITEDEvent Date2021-03-02
Company Number: 07835216 Name of Company: TCP SOLUTIONS LIMITED Previous Name of Company: TCP Solutions Plc Nature of Business: Activities of head offices Registered office: Unit 2 Spinnaker Court, 1C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCP SOLUTIONS 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 TCP SOLUTIONS 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.