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
TNC Technologies Reports Limited
TNC Technologies Reports Limited is a dissolved company incorporated on 3 December 2014 with the registered office located in London, Greater London. TNC Technologies Reports Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 February 2016
(9 years ago)
Was
1 year 2 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09338343
Private limited company
Age
10 years
Incorporated
3 December 2014
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 TNC Technologies Reports Limited
Contact
Address
10 Upper Berkeley Street
London
W1H 7PE
United Kingdom
Same address for the past
10 years
Companies in W1H 7PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Colin Andrew Giles
Director • British • Lives in England • Born in Feb 1964
Terence Shelby Cole
Director • Director/Ceo • Lives in UK • Born in Aug 1932
Mrs Niki Maxine Cole
Director • Retired • British • Lives in UK • Born in Feb 1945
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
Cole Business Development Limited
Mrs Niki Maxine Cole is a mutual person.
Active
Hyde Park House Properties Limited
Mrs Niki Maxine Cole is a mutual person.
Active
Baronbook Limited
Terence Shelby Cole is a mutual person.
Active
Cityville Limited
Mrs Niki Maxine Cole is a mutual person.
Active
Easyodds.Com Limited
Mr Colin Andrew Giles is a mutual person.
Active
Alltime Technologies Limited
Mr Colin Andrew Giles is a mutual person.
Active
TNC Technologies Limited
Mr Colin Andrew Giles is a mutual person.
Active
Alltime Services Limited
Mr Colin Andrew Giles is a mutual person.
Active
See All Mutual Companies
Financials
TNC Technologies Reports Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 23 Feb 2016
Voluntary Gazette Notice
9 Years Ago on 8 Dec 2015
Application To Strike Off
9 Years Ago on 1 Dec 2015
Mrs Niki Cole Appointed
10 Years Ago on 5 Jan 2015
Andrew Simon Davis Resigned
10 Years Ago on 5 Jan 2015
Mr Colin Andrew Giles Appointed
10 Years Ago on 5 Jan 2015
Mr Terence Shelby Cole Appointed
10 Years Ago on 5 Jan 2015
Registered Address Changed
10 Years Ago on 5 Jan 2015
Incorporated
10 Years Ago on 3 Dec 2014
Get Alerts
Get Credit Report
Discover TNC Technologies Reports Limited'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 23 Feb 2016
First Gazette notice for voluntary strike-off
Submitted on 8 Dec 2015
Application to strike the company off the register
Submitted on 1 Dec 2015
Appointment of Mrs Niki Cole as a director on 5 January 2015
Submitted on 17 Feb 2015
Appointment of Mr Terence Shelby Cole as a director on 5 January 2015
Submitted on 12 Feb 2015
Appointment of Mr Colin Andrew Giles as a director on 5 January 2015
Submitted on 12 Feb 2015
Termination of appointment of Andrew Simon Davis as a director on 5 January 2015
Submitted on 12 Feb 2015
Certificate of change of name
Submitted on 5 Jan 2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 10 Upper Berkeley Street London W1H 7PE on 5 January 2015
Submitted on 5 Jan 2015
Incorporation
Submitted on 3 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs