Company NameTCW Solutions Ltd
Company StatusActive
Company Number07912400
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Thomas Albert Lipman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Scott James Bramley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Paul Charles Emberson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbarn Garden Farm Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6DU
Director NameMr Scott James Bramley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Dean Cloke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX

Contact

Websitetcwsolutions.co.uk

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £2.5kThomas Albert Lipman
55.00%
Ordinary
30 at £2.5kPaul Emberson
30.00%
Ordinary
15 at £2.5kScott Bramley
15.00%
Ordinary

Financials

Year2014
Net Worth£329,420
Cash£11,169
Current Liabilities£343,629

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

19 July 2022Delivered on: 19 July 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 9 nepicar park, london road, sevenoaks, kent TN15 7AF.
Outstanding
26 May 2022Delivered on: 9 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 31 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 nepicar park london road wrotham kent.
Outstanding
18 December 2012Delivered on: 21 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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.. See image for full details.
Outstanding

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 October 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
1 July 2020Change of details for Mr Thomas Albert Lipman as a person with significant control on 17 January 2020 (2 pages)
25 February 2020Termination of appointment of Dean Cloke as a director on 17 January 2020 (1 page)
13 February 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
15 August 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Amended total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 179,200
(5 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 179,200
(5 pages)
7 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 213,925
(6 pages)
7 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 213,925
(6 pages)
31 August 2016Registration of charge 079124000002, created on 16 August 2016 (9 pages)
31 August 2016Registration of charge 079124000002, created on 16 August 2016 (9 pages)
23 August 2016Appointment of Mr Paul Emberson as a director on 13 July 2016 (2 pages)
23 August 2016Appointment of Mr Paul Emberson as a director on 13 July 2016 (2 pages)
15 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 250,000.00
(7 pages)
15 August 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 250,000.00
(7 pages)
11 August 2016Change of share class name or designation (2 pages)
11 August 2016Change of share class name or designation (2 pages)
10 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Change of share class name or designation (2 pages)
10 August 2016Solvency Statement dated 13/07/16 (1 page)
10 August 2016Solvency Statement dated 13/07/16 (1 page)
10 August 2016Resolutions
  • RES13 ‐ Sub-division of shares 13/07/2016
(2 pages)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 August 2016Resolutions
  • RES13 ‐ Sub-division of shares 13/07/2016
(2 pages)
9 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2016Appointment of Mr Dean Cloke as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr Dean Cloke as a director on 28 July 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
(4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250,000
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250,000
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250,000
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 250,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 October 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 250,000
(3 pages)
19 October 2012Appointment of Mr Scott Bramley as a director (2 pages)
19 October 2012Appointment of Mr Scott Bramley as a director (2 pages)
19 October 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 250,000
(3 pages)
20 January 2012Termination of appointment of Scott Bramley as a director (2 pages)
20 January 2012Termination of appointment of Scott Bramley as a director (2 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)