TECHNOLOGY SOLUTIONS GROUP LIMITED

TECHNOLOGY SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECHNOLOGY SOLUTIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07753328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECHNOLOGY SOLUTIONS GROUP LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TECHNOLOGY SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    Trimbrdige House Ground Floor
    Trim Street
    BA1 1HB Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNOLOGY SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOLOGY SOLUTIONS GRP LTDAug 25, 2011Aug 25, 2011

    What are the latest accounts for TECHNOLOGY SOLUTIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for TECHNOLOGY SOLUTIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2025
    Next Confirmation Statement DueAug 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2024
    OverdueNo

    What are the latest filings for TECHNOLOGY SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England to Trimbrdige House Ground Floor Trim Street Bath BA1 1HB on May 16, 2023

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2022

    14 pagesAA

    Termination of appointment of Rosa Michelle Atkinson as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Simon John Curry as a director on Oct 18, 2022

    1 pagesTM01

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Joseph Whitty as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Mark Howling as a director on Jun 01, 2022

    1 pagesTM01

    Full accounts made up to Oct 31, 2021

    30 pagesAA

    Termination of appointment of Jonathan David Marsden as a director on Feb 25, 2022

    1 pagesTM01

    Termination of appointment of Claire Samantha Cawthorne as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Benjamin John Guy Mitton as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jul 23, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Oval Holdco Ltd as a person with significant control on Mar 23, 2021

    2 pagesPSC02

    Current accounting period extended from Aug 31, 2021 to Oct 31, 2021

    1 pagesAA01

    Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA on Apr 01, 2021

    1 pagesAD01

    Cessation of Jonathan David Marsden as a person with significant control on Mar 23, 2021

    1 pagesPSC07

    Cessation of David Marsden as a person with significant control on Mar 23, 2021

    1 pagesPSC07

    Termination of appointment of David Marsden as a director on Mar 23, 2021

    1 pagesTM01

    Appointment of Mr Simon John Curry as a director on Mar 23, 2021

    2 pagesAP01

    Who are the officers of TECHNOLOGY SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHONEY, Paul
    Ground Floor
    Trim Street
    BA1 1HB Bath
    Trimbrdige House
    England
    Director
    Ground Floor
    Trim Street
    BA1 1HB Bath
    Trimbrdige House
    England
    EnglandWelshDirector258966550001
    WHITTY, John Joseph
    Ground Floor
    Trim Street
    BA1 1HB Bath
    Trimbrdige House
    England
    Director
    Ground Floor
    Trim Street
    BA1 1HB Bath
    Trimbrdige House
    England
    EnglandBritishDirector291781450001
    PETERSON, Eleanor
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Secretary
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    207875930001
    ATKINSON, Rosa Michelle
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    Director
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    EnglandBritishService Director159141810001
    CAWTHORNE, Claire Samantha
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    Director
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    EnglandBritishKey Account Director250429410001
    CURRY, Simon John
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    Director
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    EnglandBritishDirector173968110001
    DEACON ELLIOTT, Nicholas
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Director
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    EnglandBritishSales Director218936740002
    HOWLING, Mark
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    Director
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    EnglandBritishDirector240055060001
    MARSDEN, David
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    England
    Director
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    England
    EnglandBritishDirector107137360003
    MARSDEN, Jonathan David
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    Director
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    EnglandBritishDirector155445950002
    MARSDEN, Richard James
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    England
    Director
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    England
    United KingdomBritishDirector179775250003
    MITTON, Benjamin John Guy
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    Director
    1st Floor Westpoint
    James Street West
    BA1 2DA Bath
    C/O Gradwell Communications
    Somerset
    England
    United KingdomBritishChief Financial Officer255110270001
    PETERSON, Eleanor
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Director
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    EnglandBritishFinance And Hr Director214156480001

    Who are the persons with significant control of TECHNOLOGY SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor Westpoint
    James Street West
    Bath
    C/O Gradwell Communications
    Somerset
    United Kingdom
    Mar 23, 2021
    1st Floor Westpoint
    James Street West
    Bath
    C/O Gradwell Communications
    Somerset
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10830387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan David Marsden
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Aug 01, 2016
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Marsden
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Aug 01, 2016
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard James Marsden
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Aug 01, 2016
    Tannery
    91 Kirkstall Road
    LS3 1HS Leeds
    The
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0