Background WavePink WaveYellow Wave

TOTAL LAMINATE SYSTEMS LTD (02793768)

TOTAL LAMINATE SYSTEMS LTD (02793768) is an active UK company. incorporated on 25 February 1993. with registered office in Wimborne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TOTAL LAMINATE SYSTEMS LTD has been registered for 33 years. Current directors include ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren.

Company Number
02793768
Status
active
Type
ltd
Incorporated
25 February 1993
Age
33 years
Address
11 Nimrod Way East Dorset Trade Park, Wimborne, BH21 7SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL LAMINATE SYSTEMS LTD

TOTAL LAMINATE SYSTEMS LTD is an active company incorporated on 25 February 1993 with the registered office located in Wimborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TOTAL LAMINATE SYSTEMS LTD was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02793768

LTD Company

Age

33 Years

Incorporated 25 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

TRENDIBOND LIMITED
From: 1 June 1993To: 29 September 1998
STANNIOL LIMITED
From: 25 February 1993To: 1 June 1993
Contact
Address

11 Nimrod Way East Dorset Trade Park Wimborne, BH21 7SH,

Timeline

6 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jun 13
Director Left
May 18
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ANDREWS, Jacqueline Anne

Active
Homeleigh, WimborneBH21 7DU
Secretary
Appointed 31 Aug 1998

ANDREWS, Jacqueline Anne

Active
Nimrod Way, WimborneBH21 7SH
Born February 1957
Director
Appointed 01 Aug 1999

SHERRY, Jonathan Steven

Active
Nimrod Way, WimborneBH21 7SH
Born May 1965
Director
Appointed 02 Apr 2026

WALLIS, Daren

Active
Nimrod Way, WimborneBH21 7SH
Born September 1969
Director
Appointed 02 Apr 2026

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 25 Feb 1993
Resigned 01 Jun 1993

RUSHENT, Paul Julian

Resigned
11 Cogdean Way, WimborneBH21 3XD
Secretary
Appointed 01 Jun 1993
Resigned 31 Aug 1998

HAYCOCK, John Christopher

Resigned
Bowerswaine Farmhouse, WimborneBH21 5ES
Born September 1948
Director
Appointed 01 Jun 1993
Resigned 01 May 2008

HAYCOCK, Robin Peter Tressider

Resigned
Barnsley House, WimborneBH21 4JB
Born October 1946
Director
Appointed 01 Jun 1993
Resigned 31 Dec 2012

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 25 Feb 1993
Resigned 01 Jun 1993

LLOYD, Kevin Anthony

Resigned
Homeleigh, WimborneBH21 7DU
Born December 1953
Director
Appointed 01 May 2008
Resigned 02 Apr 2026

NUNN, Christopher David

Resigned
Third Avenue, WellingboroughNN8 3NB
Born August 1970
Director
Appointed 02 May 2008
Resigned 31 May 2018

Persons with significant control

1

Nimrod Way, WimborneBH21 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Legacy
14 November 2011
MG02MG02
Legacy
11 November 2011
MG02MG02
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Miscellaneous
5 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
353353
Legacy
20 April 2009
190190
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
288aAppointment of Director or Secretary
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
155(6)a155(6)a
Legacy
23 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Auditors Resignation Company
8 November 2002
AUDAUD
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 September 2001
AAMDAAMD
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
287Change of Registered Office
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
287Change of Registered Office
Auditors Resignation Company
18 November 1998
AUDAUD
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
15 July 1993
224224
Memorandum Articles
10 June 1993
MEM/ARTSMEM/ARTS
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
287Change of Registered Office
Certificate Change Of Name Company
28 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1993
NEWINCIncorporation