TECHNOLOGY SOLUTIONS GROUP LIMITED
Overview
Company Name | TECHNOLOGY SOLUTIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07753328 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TECHNOLOGY SOLUTIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TECHNOLOGY SOLUTIONS GRP LTD | Aug 25, 2011 | Aug 25, 2011 |
What are the latest accounts for TECHNOLOGY SOLUTIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for TECHNOLOGY SOLUTIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2025 |
---|---|
Next Confirmation Statement Due | Aug 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2024 |
Overdue | No |
What are the latest filings for TECHNOLOGY SOLUTIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Oct 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||||||||||||||
Termination of appointment of Rosa Michelle Atkinson as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon John Curry as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr John Joseph Whitty as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Howling as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2021 | 30 pages | AA | ||||||||||||||
Termination of appointment of Jonathan David Marsden as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Claire Samantha Cawthorne as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Benjamin John Guy Mitton as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Oval Holdco Ltd as a person with significant control on Mar 23, 2021 | 2 pages | PSC02 | ||||||||||||||
Current accounting period extended from Aug 31, 2021 to Oct 31, 2021 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Cessation of Jonathan David Marsden as a person with significant control on Mar 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of David Marsden as a person with significant control on Mar 23, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of David Marsden as a director on Mar 23, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon John Curry as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TECHNOLOGY SOLUTIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAHONEY, Paul | Director | Ground Floor Trim Street BA1 1HB Bath Trimbrdige House England | England | Welsh | Director | 258966550001 | ||||
WHITTY, John Joseph | Director | Ground Floor Trim Street BA1 1HB Bath Trimbrdige House England | England | British | Director | 291781450001 | ||||
PETERSON, Eleanor | Secretary | Tannery 91 Kirkstall Road LS3 1HS Leeds The | 207875930001 | |||||||
ATKINSON, Rosa Michelle | Director | 1st Floor Westpoint James Street West BA1 2DA Bath C/O Gradwell Communications Somerset England | England | British | Service Director | 159141810001 | ||||
CAWTHORNE, Claire Samantha | Director | 1st Floor Westpoint James Street West BA1 2DA Bath C/O Gradwell Communications Somerset England | England | British | Key Account Director | 250429410001 | ||||
CURRY, Simon John | Director | 1st Floor Westpoint James Street West BA1 2DA Bath C/O Gradwell Communications Somerset England | England | British | Director | 173968110001 | ||||
DEACON ELLIOTT, Nicholas | Director | Tannery 91 Kirkstall Road LS3 1HS Leeds The | England | British | Sales Director | 218936740002 | ||||
HOWLING, Mark | Director | 1st Floor Westpoint James Street West BA1 2DA Bath C/O Gradwell Communications Somerset England | England | British | Director | 240055060001 | ||||
MARSDEN, David | Director | Tannery 91 Kirkstall Road LS3 1HS Leeds The England | England | British | Director | 107137360003 | ||||
MARSDEN, Jonathan David | Director | 1st Floor Westpoint James Street West BA1 2DA Bath C/O Gradwell Communications Somerset England | England | British | Director | 155445950002 | ||||
MARSDEN, Richard James | Director | Tannery 91 Kirkstall Road LS3 1HS Leeds The England | United Kingdom | British | Director | 179775250003 | ||||
MITTON, Benjamin John Guy | Director | 1st Floor Westpoint James Street West BA1 2DA Bath C/O Gradwell Communications Somerset England | United Kingdom | British | Chief Financial Officer | 255110270001 | ||||
PETERSON, Eleanor | Director | Tannery 91 Kirkstall Road LS3 1HS Leeds The | England | British | Finance And Hr Director | 214156480001 |
Who are the persons with significant control of TECHNOLOGY SOLUTIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oval Holdco Ltd | Mar 23, 2021 | 1st Floor Westpoint James Street West Bath C/O Gradwell Communications Somerset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan David Marsden | Aug 01, 2016 | Tannery 91 Kirkstall Road LS3 1HS Leeds The | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Marsden | Aug 01, 2016 | Tannery 91 Kirkstall Road LS3 1HS Leeds The | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard James Marsden | Aug 01, 2016 | Tannery 91 Kirkstall Road LS3 1HS Leeds The | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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