T.S.I. (Ireland) Ltd

DataGardener
live
Micro

T.s.i. (ireland) Ltd

ni034069Private Limited With Share Capital

42 Campsie Industrial Estate, Mclean Road, Londonderry, BT473XX
Incorporated

28/04/1998

Company Age

27 years

Directors

4

Employees

2

SIC Code

61100

Risk

very low risk

Company Overview

Registration, classification & business activity

T.s.i. (ireland) Ltd (ni034069) is a private limited with share capital incorporated on 28/04/1998 (27 years old) and registered in londonderry, BT473XX. The company operates under SIC code 61100 and is classified as Micro.

Private Limited With Share Capital
SIC: 61100
Micro
Incorporated 28/04/1998
BT473XX
2 employees

Financial Overview

Total Assets

£745.6K

Liabilities

£0

Net Assets

£745.6K

Cash

£108

Key Metrics

2

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Legacy
Category:Accounts
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:15-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2024
Legacy
Category:Other
Date:21-12-2024
Legacy
Category:Accounts
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-12-2023
Legacy
Category:Accounts
Date:12-12-2023
Legacy
Category:Other
Date:12-12-2023
Legacy
Category:Other
Date:12-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-12-2022
Legacy
Category:Accounts
Date:15-12-2022
Legacy
Category:Other
Date:15-12-2022
Legacy
Category:Other
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2021
Legacy
Category:Accounts
Date:29-12-2021
Legacy
Category:Other
Date:29-12-2021
Legacy
Category:Other
Date:29-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Resolution
Category:Resolution
Date:16-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:18-01-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2021
Miscellaneous
Category:Miscellaneous
Date:18-01-2021
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:17-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts Amended With Accounts Type Group
Category:Accounts
Date:18-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2016
Capital Allotment Shares
Category:Capital
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-12-2014
Capital Allotment Shares
Category:Capital
Date:10-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Legacy
Category:Mortgage
Date:18-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-09-2012

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Waters Edge, Clarendon Dock, Belfast, BT13BH
42 Campsie Industrial Estate, Mclean Road, Londonderry, Bt47 3Xx, BT473XXRegistered
42 Campsie Industrial Estate, Mclean Road, Londonderry, Bt47 3Xx, BT473XXRegistered
Rainbow House, 286 Maryland Industrial Estate Ball, Moneyrea, Newtownards, Co Down, BT236BL
42 Campsie Industrial Estate, Mclean Road, Londonderry, Bt47 3Xx, BT473XXRegistered

Contact

03308185000
rainbowcomms.com
42 Campsie Industrial Estate, Mclean Road, Londonderry, BT473XX