Tsg Assurance Holdings Limited

DataGardener
live
Micro

Tsg Assurance Holdings Limited

09989416Private Limited With Share Capital

124 Finchley Road, London, NW35JS
Incorporated

05/02/2016

Company Age

10 years

Directors

2

Employees

2

SIC Code

62020

Risk

high risk

Company Overview

Registration, classification & business activity

Tsg Assurance Holdings Limited (09989416) is a private limited with share capital incorporated on 05/02/2016 (10 years old) and registered in london, NW35JS. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 05/02/2016
NW35JS
2 employees

Financial Overview

Total Assets

£4.19M

Liabilities

£640.4K

Net Assets

£3.55M

Est. Turnover

£1.05M

AI Estimated
Unreported
Cash

£121

Key Metrics

2

Employees

2

Directors

9

Shareholders

Board of Directors

2
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-03-2024
Capital Allotment Shares
Category:Capital
Date:06-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2024
Memorandum Articles
Category:Incorporation
Date:20-01-2024
Resolution
Category:Resolution
Date:20-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2023
Resolution
Category:Resolution
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:29-11-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-11-2017
Resolution
Category:Resolution
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2016
Resolution
Category:Resolution
Date:16-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2016
Capital Allotment Shares
Category:Capital
Date:03-06-2016
Capital Allotment Shares
Category:Capital
Date:02-06-2016
Capital Allotment Shares
Category:Capital
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2016
Change Of Name Request Comments
Category:Change Of Name
Date:11-03-2016
Change Of Name Notice
Category:Change Of Name
Date:11-03-2016
Incorporation Company
Category:Incorporation
Date:05-02-2016

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/06/2025
Latest Accounts31/12/2024

Trading Addresses

Dawson House, 5 Jewry Street, London, EC3N2EX
Regina House, 124 Finchley Road, London, NW35JSRegistered

Related Companies

1

Contact

442074691500
tsgqe.uk
124 Finchley Road, London, NW35JS