Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TC 8851
TC 8851 is a dissolved company incorporated on 4 December 1998 with the registered office located in London, City of London. TC 8851 was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 November 2014
(10 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03681368
Private unlimited company
Age
26 years
Incorporated
4 December 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about TC 8851
Contact
Address
Ibex House
42-47 Minories
London
EC3N 1HA
Same address since
incorporation
Companies in EC3N 1HA
Telephone
020 74818851
Email
Available in Endole App
Website
Thomascooperlaw.com
See All Contacts
People
Officers
12
Shareholders
2
Controllers (PSC)
-
Mr Timothy Mark Kelleher
Director • Solicitor • British • Lives in England • Born in Mar 1959
Mr Stephen John Swabey
Director • Solicitor • British • Lives in England • Born in Apr 1947
Juan Alegre Climent
Director • Solicitor • Spanish • Lives in Spain • Born in Sep 1967
Mr Nicholas Hugh Green
Director • Solicitor • British • Lives in England • Born in Aug 1953
Mr Rupert John Strange
Director • Solicitor • British • Lives in UK • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lutewall Limited
Mr Stephen John Swabey is a mutual person.
Active
The Classical Road Show
Mr Stephen John Swabey is a mutual person.
Active
Penningtons Manches Cooper LLP
Grant Richard Eldred and Mr Darryl John Kennard are mutual people.
Active
Leadenhall Secretaries Limited
Grant Richard Eldred is a mutual person.
Active
Penningtons Manches Cooper Singapore LLP
Mr Darryl John Kennard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£131.01K
Increased by £131.01K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£491.79K
Increased by £242.35K (+97%)
Total Liabilities
-£35.74K
Increased by £21.59K (+153%)
Net Assets
£456.05K
Increased by £220.77K (+94%)
Debt Ratio (%)
7%
Increased by 1.59% (+28%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 18 Nov 2014
Voluntary Gazette Notice
11 Years Ago on 5 Aug 2014
Application To Strike Off
11 Years Ago on 28 Jul 2014
Confirmation Submitted
11 Years Ago on 20 Dec 2013
Graham Harris Resigned
12 Years Ago on 19 Dec 2012
Confirmation Submitted
12 Years Ago on 19 Dec 2012
Douglas William Bateson Details Changed
13 Years Ago on 10 Aug 2012
Accounting Period Shortened
13 Years Ago on 12 Mar 2012
Confirmation Submitted
13 Years Ago on 13 Feb 2012
Confirmation Submitted
14 Years Ago on 21 Feb 2011
Get Alerts
Get Credit Report
Discover TC 8851's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2014
Application to strike the company off the register
Submitted on 28 Jul 2014
Annual return made up to 4 December 2013 with full list of shareholders
Submitted on 20 Dec 2013
Certificate of change of name
Submitted on 22 Mar 2013
Change of name notice
Submitted on 22 Mar 2013
Annual return made up to 4 December 2012 with full list of shareholders
Submitted on 19 Dec 2012
Director's details changed for Douglas William Bateson on 10 August 2012
Submitted on 19 Dec 2012
Termination of appointment of Graham Harris as a director
Submitted on 19 Dec 2012
Current accounting period shortened from 31 December 2012 to 30 April 2012
Submitted on 12 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs