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

T.c.l. Holdings (parent) Limited COVENTRY


Founded in 2014, T.c.l. Holdings (parent), classified under reg no. 08976887 is an active company. Currently registered at Octavia House, Westwood Business Park CV4 8JP, Coventry the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2014/04/17 T.c.l. Holdings (parent) Limited is no longer carrying the name Seebeck 111.

The firm has 2 directors, namely Kristian L., Saul H.. Of them, Kristian L., Saul H. have been with the company the longest, being appointed on 2 March 2022. As of 27 April 2024, there were 11 ex directors - Jean-Noel G., Christopher P. and others listed below. There were no ex secretaries.

T.c.l. Holdings (parent) Limited Address / Contact

Office Address Octavia House, Westwood Business Park
Office Address2 Westwood Way
Town Coventry
Post code CV4 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08976887
Date of Incorporation Thu, 3rd Apr 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kristian L.

Position: Director

Appointed: 02 March 2022

Saul H.

Position: Director

Appointed: 02 March 2022

Jean-Noel G.

Position: Director

Appointed: 02 March 2022

Resigned: 04 January 2023

Christopher P.

Position: Director

Appointed: 19 April 2021

Resigned: 02 March 2022

Jonathan R.

Position: Director

Appointed: 10 October 2019

Resigned: 30 July 2021

Douglas G.

Position: Director

Appointed: 10 October 2019

Resigned: 19 April 2021

Paul O.

Position: Director

Appointed: 16 September 2018

Resigned: 10 October 2019

Robert C.

Position: Director

Appointed: 03 August 2018

Resigned: 30 April 2020

Mark W.

Position: Director

Appointed: 02 April 2015

Resigned: 10 October 2019

Stuart B.

Position: Director

Appointed: 18 September 2014

Resigned: 10 October 2019

Mark F.

Position: Director

Appointed: 06 May 2014

Resigned: 16 September 2018

Simon C.

Position: Director

Appointed: 02 May 2014

Resigned: 28 August 2020

Simon A.

Position: Director

Appointed: 03 April 2014

Resigned: 31 March 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Idverde Holdings Limited from Coventry, England. This PSC is categorised as "a private 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. Another entity in the persons with significant control register is Business Growth Fund Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Idverde Holdings Limited

Octavia House Westwood Way Westwood Business Park, Allesley, Coventry, CV4 8JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Register
Registration number 06540157
Notified on 10 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Business Growth Fund Plc

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Uk (England + Wales)
Legal form Public Limited Company
Country registered Uk
Place registered Uk (England) - Companies House
Registration number 07514847
Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Seebeck 111 April 17, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 25th, October 2023
Free Download (18 pages)

Company search