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

Tcat Limited BELFAST


Tcat Limited is a private limited company situated at C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast BT2 7EP. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-04-24, this 4-year-old company is run by 4 directors and 1 secretary.
Director Mark A., appointed on 22 March 2023. Director Nicholas S., appointed on 28 February 2022. Director Andrew W., appointed on 12 January 2022.
Switching the focus to secretaries, we can name: Steven G., appointed on 24 April 2020.
The company is categorised as "other information technology service activities" (Standard Industrial Classification code: 62090). According to Companies House database there was a change of name on 2020-10-29 and their previous name was Tcat 123 Limited.
The latest confirmation statement was filed on 2023-04-23 and the date for the subsequent filing is 2024-05-07. Moreover, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Tcat Limited Address / Contact

Office Address C/o Tughans Llp, The Ewart
Office Address2 3 Bedford Square
Town Belfast
Post code BT2 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI669086
Date of Incorporation Fri, 24th Apr 2020
Industry Other information technology service activities
End of financial Year 31st October
Company age 4 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Mark A.

Position: Director

Appointed: 22 March 2023

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 June 2022

Nicholas S.

Position: Director

Appointed: 28 February 2022

Andrew W.

Position: Director

Appointed: 12 January 2022

Robin A.

Position: Director

Appointed: 13 November 2020

Steven G.

Position: Secretary

Appointed: 24 April 2020

Edward V.

Position: Director

Appointed: 23 October 2020

Resigned: 30 November 2023

Alice D.

Position: Director

Appointed: 24 April 2020

Resigned: 02 August 2023

Michael I.

Position: Director

Appointed: 24 April 2020

Resigned: 22 March 2023

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 April 2020

Resigned: 12 April 2022

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is One Media Ip Group Plc from Iver Heath, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

One Media Ip Group Plc

623 East Props Building, Pinewood Studios, Pinewood Road, Iver Heath, Bucks, SL0 0NH, United Kingdom

Legal authority Uk, Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 5799897
Notified on 24 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tcat 123 October 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1001 60813 620
Current Assets10010 903109 561
Debtors1009 29595 941
Net Assets Liabilities100-133 569-973 322
Other Debtors1009 2951 643
Other
Accumulated Amortisation Impairment Intangible Assets 99 615184 967
Amounts Owed To Group Undertakings 329 9331 120 547
Average Number Employees During Period 78
Creditors 329 9331 120 547
Increase From Amortisation Charge For Year Intangible Assets 99 61585 352
Intangible Assets 753 897668 545
Intangible Assets Gross Cost 853 512 
Net Current Assets Liabilities100-557 533-521 320
Other Creditors 1 32089 043
Other Taxation Social Security Payable 14 76624 786
Total Additions Including From Business Combinations Intangible Assets 853 512 
Total Assets Less Current Liabilities100196 364147 225
Trade Creditors Trade Payables 19 82725 234
Trade Debtors Trade Receivables  94 298
Number Shares Allotted100  
Par Value Share1  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Resolution
Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
Free Download (1 page)

Company search