Company NameT.C. World Limited
DirectorMatthew Alan Bambroffe
Company StatusActive
Company Number04726528
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Alan Bambroffe
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 414 275 Deansgate
Manchester
M3 4EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websitetcworldltd.com

Location

Registered AddressUnit 414
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Matthew Alan Bambroffe
100.00%
Ordinary

Financials

Year2014
Net Worth£160,090
Cash£95,708
Current Liabilities£183,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

15 May 2015Delivered on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6 union mills dewsbury road leeds.
Outstanding
7 February 2014Delivered on: 8 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 howard street nottingham t/no NT171968. Notification of addition to or amendment of charge.
Outstanding
30 September 2010Delivered on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 September 2020Registered office address changed from Unit 414 275 Deansgate Manchester M3 4LX United Kingdom to Unit 414 275 Deansgate Manchester M3 4EL on 23 September 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 January 2020Registered office address changed from 27 Blossom Street Manchester M4 6AJ to Unit 414 275 Deansgate Manchester M3 4LX on 9 January 2020 (1 page)
19 September 2019Director's details changed for Mr Matthew Alan Bambroffe on 19 September 2019 (2 pages)
19 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
19 September 2019Change of details for Mr Matthew Alan Bambroffe as a person with significant control on 19 September 2019 (2 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 September 2019Satisfaction of charge 1 in full (1 page)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
7 July 2017Notification of Matthew Alan Bambroffe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Matthew Alan Bambroffe as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Matthew Alan Bambroffe as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Satisfaction of charge 047265280003 in full (4 pages)
5 May 2017Satisfaction of charge 047265280003 in full (4 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Satisfaction of charge 047265280002 in full (1 page)
20 May 2016Satisfaction of charge 047265280002 in full (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Matthew Alan Bambroffe on 1 June 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Registration of charge 047265280003, created on 15 May 2015 (10 pages)
19 May 2015Registration of charge 047265280003, created on 15 May 2015 (10 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 March 2014Director's details changed for Matthew Alan Bambroffe on 19 March 2014 (2 pages)
20 March 2014Director's details changed for Matthew Alan Bambroffe on 19 March 2014 (2 pages)
8 February 2014Registration of charge 047265280002 (10 pages)
8 February 2014Registration of charge 047265280002 (10 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
5 July 2013Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 41-45 Great Ancoats Street Manchester M4 5AD England on 5 July 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
22 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 41 Great Ancoats Street Manchester M4 5AB England on 17 April 2012 (1 page)
13 December 2011Registered office address changed from 100 Chapel Street Manchester M3 5DW England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 100 Chapel Street Manchester M3 5DW England on 13 December 2011 (1 page)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Registered office address changed from Arch 100 Chapel Walks Chapel Street Salford Lancashire M3 5DW England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Arch 100 Chapel Walks Chapel Street Salford Lancashire M3 5DW England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Arch 100 Chapel Walks Chapel Street Salford Lancashire M3 5DW England on 7 June 2011 (1 page)
6 June 2011Registered office address changed from 47 Paul Street London EC2A 4LP England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 47 Paul Street London EC2A 4LP England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 47 Paul Street London EC2A 4LP England on 6 June 2011 (1 page)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Matthew Alan Bambroffe on 7 April 2010 (2 pages)
31 May 2011Director's details changed for Matthew Alan Bambroffe on 7 April 2010 (2 pages)
31 May 2011Director's details changed for Matthew Alan Bambroffe on 7 April 2010 (2 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 7 February 2011 (1 page)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
1 June 2009Return made up to 04/05/09; full list of members (3 pages)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from c/o richard davison associates yorkshire bank chambers, marke retford nottinghamshire DN22 6DQ (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 04/05/08; full list of members (3 pages)
2 June 2008Return made up to 04/05/08; full list of members (3 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
22 May 2007Return made up to 04/05/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 04/05/06; full list of members (2 pages)
22 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 04/05/05; full list of members (2 pages)
10 May 2005Return made up to 04/05/05; full list of members (2 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 04/05/04; full list of members (2 pages)
5 May 2004Return made up to 04/05/04; full list of members (2 pages)
18 April 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 April 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 April 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 April 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003Registered office changed on 09/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (1 page)
8 April 2003Incorporation (14 pages)
8 April 2003Incorporation (14 pages)