Tc Communications Holdings Limited ASCOT


Tc Communications Holdings started in year 2008 as Private Limited Company with registration number 06536698. The Tc Communications Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Ascot at Kings Ride Court. Postal code: SL5 7JR. Since Tue, 29th Apr 2008 Tc Communications Holdings Limited is no longer carrying the name Tyrolese (640).

At present there are 2 directors in the the firm, namely Sanjay P. and Timothy L.. In addition one secretary - Colin M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tc Communications Holdings Limited Address / Contact

Office Address Kings Ride Court
Office Address2 Kings Ride
Town Ascot
Post code SL5 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06536698
Date of Incorporation Mon, 17th Mar 2008
Industry Advertising agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Colin M.

Position: Secretary

Appointed: 07 December 2022

Sanjay P.

Position: Director

Appointed: 21 July 2022

Timothy L.

Position: Director

Appointed: 03 May 2008

Catrin D.

Position: Director

Appointed: 08 February 2022

Resigned: 21 July 2022

James S.

Position: Director

Appointed: 08 July 2021

Resigned: 08 February 2022

Ian S.

Position: Secretary

Appointed: 01 December 2015

Resigned: 07 December 2022

Chris M.

Position: Director

Appointed: 29 November 2013

Resigned: 01 August 2015

Michael C.

Position: Director

Appointed: 26 February 2013

Resigned: 01 April 2014

Andrew S.

Position: Director

Appointed: 22 April 2009

Resigned: 31 March 2021

Anne V.

Position: Secretary

Appointed: 30 September 2008

Resigned: 17 April 2012

Anne V.

Position: Director

Appointed: 15 July 2008

Resigned: 17 April 2012

Neil M.

Position: Director

Appointed: 03 May 2008

Resigned: 06 April 2009

Peter S.

Position: Director

Appointed: 03 May 2008

Resigned: 26 February 2013

Mathew K.

Position: Director

Appointed: 03 May 2008

Resigned: 22 March 2013

Timothy T.

Position: Director

Appointed: 01 May 2008

Resigned: 24 January 2013

Ceri T.

Position: Secretary

Appointed: 01 May 2008

Resigned: 30 September 2008

Tyrolese (directors) Limited

Position: Director

Appointed: 17 March 2008

Resigned: 01 May 2008

Tyrolese (secretarial) Limited

Position: Secretary

Appointed: 17 March 2008

Resigned: 01 May 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Tcc Employee Benefit Trust from Ascot, England. The abovementioned PSC is categorised as "an employee benefit trust", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Maven Capital Partners that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Tcc Employee Benefit Trust

Kings Ride Court Kings Ride, Ascot, SL5 7JR, England

Legal authority Trust
Legal form Employee Benefit Trust
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Maven Capital Partners

Kintyre House West George Street, Glasgow, G2 2LW, Scotland

Legal authority Limited Liability Partnerships Act
Legal form Limited Partnership
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tyrolese (640) April 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4951 7742 7649603 2784 069
Current Assets15 16022 50017 84218 38416 4384 069
Debtors14 66520 72615 07817 42413 160 
Other
Company Contributions To Money Purchase Plans Directors29 66010 24011 64211 884  
Director Remuneration125 828158 693148 421138 551  
Number Directors Accruing Benefits Under Money Purchase Scheme1111  
Accrued Liabilities Deferred Income2 328 9272 534 3472 595 0542 845 5063 018 4873 113 128
Accumulated Amortisation Impairment Intangible Assets5 792 2475 851 0325 851 032   
Amortisation Expense Intangible Assets210 44358 785    
Amounts Owed To Group Undertakings1 480 1681 647 0221 963 9882 077 4912 272 5632 543 078
Applicable Tax Rate19191919  
Average Number Employees During Period312932292625
Creditors7 424 9237 797 7918 157 7028 521 6578 889 7109 254 866
Cumulative Preference Share Dividends Unpaid392 419392 419392 420392 420392 420392 420
Current Tax For Period-1 458 29 319   
Depreciation Expense Property Plant Equipment19 22514 69118 83822 381  
Fixed Assets1 111 0001 111 0001 111 0001 111 0001 111 0001 111 000
Further Item Interest Expense Component Total Interest Expense20 52833 46929 39120 944  
Increase From Amortisation Charge For Year Intangible Assets 58 785    
Intangible Assets58 785     
Intangible Assets Gross Cost5 851 0325 851 0325 851 032   
Interest Expense267 681267 682267 736268 415  
Interest Expense On Bank Loans Similar Borrowings11 498  1 250  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts50031359   
Interest Payable Similar Charges Finance Costs332 443333 700329 422322 933  
Investments Fixed Assets1 111 0001 111 0001 111 0001 111 0001 111 0001 111 000
Net Assets Liabilities Subsidiaries-1 779 429-2 342 695-2 904 355-3 045 078-3 141 542-3 658 657
Net Current Assets Liabilities-7 409 763-7 775 291-8 139 860-8 503 273-8 873 272-9 250 797
Other Creditors17 169     
Other Deferred Tax Expense Credit 3 8011 272-72  
Other Investments Other Than Loans1 111 0001 111 0001 111 0001 111 0001 111 0001 111 000
Other Remaining Borrowings3 206 2403 206 2403 206 2403 206 2403 206 2403 206 240
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income14 66514 80215 07817 42413 160 
Profit Loss-489 010138 953197 092-222 690-273 535139 590
Profit Loss On Ordinary Activities Before Tax-490 468142 754227 683-222 762  
Profit Loss Subsidiaries94 487563 266561 660140 72396 464517 115
Recoverable Value-added Tax 5 924    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss48 71917 6219 0947 456  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 4583 80130 591-72  
Total Assets Less Current Liabilities-6 298 763-6 664 291-7 028 860-7 392 273-7 762 272-8 139 797
Trade Creditors Trade Payables 17 763    
Comprehensive Income Expense -365 528-364 569-363 413-369 999-377 525
Tax Expense Credit Applicable Tax Rate 27 12343 260-42 325  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (25 pages)

Company search

Advertisements