ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tce Group Limited

Tce Group Limited is an active company incorporated on 14 December 2010 with the registered office located in Northwich, Cheshire. Tce Group Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07469362
Private limited company
Age
15 years
Incorporated 14 December 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 October 2025 (3 months ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (9 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Natrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
United Kingdom
Same address for the past 5 years
Telephone
01782 643278
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
2
Director • Professional • Indian • Lives in India • Born in Jul 1953
Director • Managing Director • British • Lives in United States • Born in Mar 1968
Director • None • Indian • Lives in India • Born in Jul 1971
Director • None • British • Lives in England • Born in May 1969
Director • Indian • Lives in India • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gusiute Holdings (UK) Limited
Dr Martin John Ashcroft, John Stephen Mulhall, and 3 more are mutual people.
Active
Tata Chemicals Magadi Limited
Oakwood Corporate Secretary Limited, John Stephen Mulhall, and 2 more are mutual people.
Active
Homefield PVT UK Ltd
Oakwood Corporate Secretary Limited, Dr Martin John Ashcroft, and 2 more are mutual people.
Active
Tata Chemicals Europe Limited
Oakwood Corporate Secretary Limited, Dr Martin John Ashcroft, and 1 more are mutual people.
Active
TC Africa Holdings Limited
Oakwood Corporate Secretary Limited, John Stephen Mulhall, and 1 more are mutual people.
Active
British Salt Limited
Dr Martin John Ashcroft, Nandakumar Seshadri Tirumalai, and 1 more are mutual people.
Active
Northwich Resource Management Limited
Oakwood Corporate Secretary Limited and Dr Martin John Ashcroft are mutual people.
Active
Brunner Mond Group Limited
Dr Martin John Ashcroft and Oakwood Corporate Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£116.94M
Increased by £71.94M (+160%)
Total Liabilities
-£58.55M
Increased by £5.93M (+11%)
Net Assets
£58.39M
Increased by £66.01M (-866%)
Debt Ratio (%)
50%
Decreased by 66.87% (-57%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Nov 2025
Charge Satisfied
2 Months Ago on 27 Nov 2025
Confirmation Submitted
3 Months Ago on 6 Nov 2025
Sankaranarayanan Padmanabhan Resigned
7 Months Ago on 25 Jun 2025
New Charge Registered
10 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 19 Nov 2024
Vibha Paul Rishi Resigned
1 Year 5 Months Ago on 31 Aug 2024
Nandakumar Seshadri Tirumalai Details Changed
3 Years Ago on 7 Oct 2022
Mukundan Ramakrishnan Details Changed
5 Years Ago on 15 Aug 2020
Get Credit Report
Discover Tce Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mukundan Ramakrishnan on 15 August 2020
Submitted on 22 Jan 2026
Statement of capital following an allotment of shares on 15 December 2025
Submitted on 16 Jan 2026
Resolutions
Submitted on 16 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 28 Nov 2025
Satisfaction of charge 074693620004 in full
Submitted on 27 Nov 2025
Confirmation statement made on 28 October 2025 with no updates
Submitted on 6 Nov 2025
Termination of appointment of Sankaranarayanan Padmanabhan as a director on 25 June 2025
Submitted on 18 Jul 2025
Registration of charge 074693620004, created on 28 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 24 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year