Tls (Peckham Road) Ltd

DataGardener
live
Micro

Tls (peckham Road) Ltd

08924212Private Limited With Share Capital

1 Rees Drive Rees Drive, Stanmore, HA74YN
Incorporated

05/03/2014

Company Age

12 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tls (peckham Road) Ltd (08924212) is a private limited with share capital incorporated on 05/03/2014 (12 years old) and registered in stanmore, HA74YN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/03/2014
HA74YN

Financial Overview

Total Assets

£59.6K

Liabilities

£54.5K

Net Assets

£5.1K

Turnover

£17.1K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

47
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Incorporation Company
Category:Incorporation
Date:05-03-2014

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts30/06/2024

Trading Addresses

1 Rees Drive, Stanmore, HA74YNRegistered

Contact

02038173334
1 Rees Drive Rees Drive, Stanmore, HA74YN