Background WavePink WaveYellow Wave

A1 TPS LIMITED (02313358)

A1 TPS LIMITED (02313358) is an active UK company. incorporated on 4 November 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A1 TPS LIMITED has been registered for 37 years. Current directors include WILSON, Mark Roderic Brunskill.

Company Number
02313358
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILSON, Mark Roderic Brunskill
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 TPS LIMITED

A1 TPS LIMITED is an active company incorporated on 4 November 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A1 TPS LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02313358

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PAVILION (REALMET) LIMITED
From: 24 January 2007To: 14 May 2019
REALMET LIMITED
From: 4 November 1988To: 24 January 2007
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England
From: 26 August 2021To: 11 April 2025
Indigo House Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY England
From: 8 January 2017To: 26 August 2021
Unit 76 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
From: 9 April 2014To: 8 January 2017
Unit 74 Canterbury Innovation Centre University Road Canterbury CT2 7FG United Kingdom
From: 19 February 2014To: 9 April 2014
60 London Road Canterbury Kent CT2 8JZ
From: 4 November 1988To: 19 February 2014
Timeline

16 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Loan Secured
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Mark Roderic Brunskill

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1961
Director
Appointed 14 Dec 2016

DANIELS, Pearl Anita

Resigned
Murray Lodge Church Road, CanterburyCT3 4LA
Secretary
Appointed 27 Oct 1998
Resigned 22 Dec 2006

DE KONING, Linda

Resigned
73 Ashford Road, FavershamME13 8XW
Secretary
Appointed N/A
Resigned 27 Oct 1998

WAITT, Shaun Rigby

Resigned
Canterbury Innovation Centre, CanterburyCT2 7FG
Secretary
Appointed 22 Dec 2006
Resigned 14 Dec 2016

ELDERFIELD, David George

Resigned
Linden House Nackington Road, CanterburyCT4 7AY
Born June 1952
Director
Appointed N/A
Resigned 22 Dec 2006

ROBERTS, Paul

Resigned
Mayfield House Hackington Close, CanterburyCT2 7BB
Born February 1965
Director
Appointed 22 Dec 2006
Resigned 14 Dec 2016

Persons with significant control

1

86 - 90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
30 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Resolution
14 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
28 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
155(6)a155(6)a
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
15 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
14 September 2001
190190
Legacy
14 September 2001
353353
Legacy
28 August 2001
363aAnnual Return
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363aAnnual Return
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
23 March 1992
88(2)R88(2)R
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
363b363b
Legacy
29 October 1991
88(2)R88(2)R
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
28 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363363
Legacy
10 December 1990
88(2)R88(2)R
Legacy
9 November 1990
88(2)R88(2)R
Legacy
9 November 1990
288288
Miscellaneous
30 October 1990
MISCMISC
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
11 July 1990
88(2)R88(2)R
Legacy
4 July 1990
287Change of Registered Office
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
28 June 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
363363
Legacy
13 April 1989
224224
Legacy
12 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
13 December 1988
MEM/ARTSMEM/ARTS
Legacy
13 December 1988
288288
Legacy
13 December 1988
288288
Legacy
13 December 1988
287Change of Registered Office
Legacy
9 December 1988
123Notice of Increase in Nominal Capital
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
9 December 1988
RESOLUTIONSResolutions
Resolution
6 December 1988
RESOLUTIONSResolutions
Resolution
6 December 1988
RESOLUTIONSResolutions
Incorporation Company
4 November 1988
NEWINCIncorporation