You are here: bizstats.co.uk > a-z index > T list > TC list

Tc2(UK) Limited LONDON


Founded in 1999, Tc2(UK), classified under reg no. 03800066 is an active company. Currently registered at 30 City Road EC1Y 2AB, London the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 6, 2001 Tc2(UK) Limited is no longer carrying the name Sternturn.

At present there are 2 directors in the the company, namely Deborah V. and Campbell V.. In addition one secretary - Deborah V. - is with the firm. As of 10 May 2024, there was 1 ex secretary - Judith H.. There were no ex directors.

Tc2(UK) Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800066
Date of Incorporation Fri, 2nd Jul 1999
Industry Non-trading company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Deborah V.

Position: Director

Appointed: 30 August 2012

Deborah V.

Position: Secretary

Appointed: 25 October 2007

Campbell V.

Position: Director

Appointed: 11 August 1999

Judith H.

Position: Secretary

Appointed: 11 August 1999

Resigned: 25 October 2007

A & H Registrars & Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1999

Resigned: 11 August 1999

Linda K.

Position: Nominee Director

Appointed: 02 July 1999

Resigned: 11 August 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Campbell James V. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Deborah Louise V. This PSC owns 25-50% shares and has 25-50% voting rights.

Campbell James V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Deborah Louise V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sternturn June 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth79 322126 04394 489       
Balance Sheet
Cash Bank On Hand  24 90063 12953 190 18 158 28 389 
Current Assets48 732117 71042 243103 11370 91341 92444 92097 975106 69560 598
Debtors27 57562 66017 34339 98417 72341 92426 76297 97578 30660 598
Net Assets Liabilities      1 8601 301951-48 713
Other Debtors  2 5375 8822 40134 03223 76394 73567 80660 598
Property Plant Equipment  2 7382 7003 4232 7382 1901 7521 5431 234
Cash Bank In Hand21 15755 05024 900       
Intangible Fixed Assets70 31266 56262 812       
Tangible Fixed Assets1522 8402 738       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve79 222125 94294 389       
Shareholder Funds79 322126 04394 489       
Other
Accumulated Amortisation Impairment Intangible Assets  32 81446 87760 94075 00075 00075 00075 000 
Accumulated Depreciation Impairment Property Plant Equipment  1 3211 9152 6223 3073 8554 2934 6724 981
Average Number Employees During Period     22222
Bank Borrowings Overdrafts     1 655 4 783 1 655
Creditors  13 30439 34848 27743 69245 25045 83335 83325 833
Dividends Paid On Shares    14 060     
Fixed Assets70 46469 40265 55030 82317 4832 738    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 66444 64431 57718 5105 44352 658
Increase From Amortisation Charge For Year Intangible Assets   14 06314 06314 060    
Increase From Depreciation Charge For Year Property Plant Equipment   594707685548438379309
Intangible Assets  42 18628 12314 060     
Intangible Assets Gross Cost  75 00075 00075 00075 00075 00075 00075 000 
Net Current Assets Liabilities8 85856 64128 93963 76522 636-1 768-33045 38235 241-24 114
Number Shares Issued Fully Paid   100100100100   
Other Creditors  4 9293 74910 4398 9209 01745 83335 83325 833
Other Taxation Social Security Payable  8 37535 59937 83833 11736 23334 08950 45561 463
Par Value Share 111111   
Property Plant Equipment Gross Cost  4 0594 6156 0456 0456 0456 0456 215 
Total Additions Including From Business Combinations Property Plant Equipment   5561 430   170 
Total Assets Less Current Liabilities79 322126 04394 48994 58840 1199701 86047 13436 784-22 880
Trade Debtors Trade Receivables  14 80634 10215 3227 8922 9993 24010 500 
Creditors Due Within One Year39 87461 06913 304       
Intangible Fixed Assets Aggregate Amortisation Impairment4 6888 43812 188       
Intangible Fixed Assets Amortisation Charged In Period 3 7503 750       
Intangible Fixed Assets Cost Or Valuation75 00075 00075 000       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3 276583       
Tangible Fixed Assets Cost Or Valuation2003 4764 059       
Tangible Fixed Assets Depreciation486361 321       
Tangible Fixed Assets Depreciation Charged In Period 588685       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements