Tsj 2025 Ltd

DataGardener
in liquidation
Small

Tsj 2025 Ltd

06664415Private Limited With Share Capital

C/O Uhy Hacker Young Llp, Quadra, 4 Thomas More Square, London, E1W1YW
Incorporated

05/08/2008

Company Age

17 years

Directors

1

Employees

38

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Tsj 2025 Ltd (06664415) is a private limited with share capital incorporated on 05/08/2008 (17 years old) and registered in london, E1W1YW. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 05/08/2008
E1W1YW
38 employees

Financial Overview

Total Assets

£1.51M

Liabilities

£786.5K

Net Assets

£718.9K

Est. Turnover

£2.62M

AI Estimated
Unreported
Cash

£79.9K

Key Metrics

38

Employees

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2026
Resolution
Category:Resolution
Date:20-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Capital Allotment Shares
Category:Capital
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Capital Cancellation Shares
Category:Capital
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2013
Termination Director Company With Name
Category:Officers
Date:10-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2012
Capital Allotment Shares
Category:Capital
Date:04-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-08-2012
Legacy
Category:Mortgage
Date:28-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2010
Legacy
Category:Annual Return
Date:06-08-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Incorporation Company
Category:Incorporation
Date:05-08-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date22/12/2025
Filing Date27/09/2024
Latest Accounts31/12/2023

Trading Addresses

Eastgate House, 16-19 Eastcastle Street, London, W1W8DY
C/O Uhy Hacker Young Llp, Quadra, 4 Thomas More Square, London, E1W 1Yw, E1W1YWRegistered

Contact

02033880288
info@thomasstjohn.com
thomasstjohn.com
C/O Uhy Hacker Young Llp, Quadra, 4 Thomas More Square, London, E1W1YW