Background WavePink WaveYellow Wave

TSP PROJECTS LIMITED (03033290)

TSP PROJECTS LIMITED (03033290) is an active UK company. incorporated on 9 March 1995. with registered office in York. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 3 other business activities. TSP PROJECTS LIMITED has been registered for 31 years. Current directors include ANDREWS, Stephen Richard.

Company Number
03033290
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
Meridian House, York, YO24 1AW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ANDREWS, Stephen Richard
SIC Codes
43999, 74100, 74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSP PROJECTS LIMITED

TSP PROJECTS LIMITED is an active company incorporated on 9 March 1995 with the registered office located in York. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 3 other business activities. TSP PROJECTS LIMITED was registered 31 years ago.(SIC: 43999, 74100, 74902, 74909)

Status

active

Active since 31 years ago

Company No

03033290

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

TATA STEEL UK RAIL CONSULTANCY LIMITED
From: 27 September 2010To: 16 June 2016
CORUS RAIL CONSULTANCY LTD
From: 20 March 2000To: 27 September 2010
CEDG LIMITED
From: 30 March 1998To: 20 March 2000
CEDG YORK LIMITED
From: 18 September 1995To: 30 March 1998
CIVIL ENGINEERING DESIGN GROUP, YORK LIMITED
From: 12 May 1995To: 18 September 1995
C D G YORK LIMITED
From: 9 March 1995To: 12 May 1995
Contact
Address

Meridian House The Crescent York, YO24 1AW,

Previous Addresses

, B200 Hudson House, Toft Green, York, YO1 6HT
From: 9 March 1995To: 28 September 2010
Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 10
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
May 12
Funding Round
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 16
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Jan 20
Director Left
Apr 20
Director Left
Mar 23
Director Left
Aug 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MORGAN, Paul

Active
Old Bailey, LondonEC4M 7BA
Secretary
Appointed 20 Sept 2019

ANDREWS, Stephen Richard

Active
The Crescent, YorkYO24 1AW
Born March 1971
Director
Appointed 23 Jun 2017

ANDREWS, Stephen Richard

Resigned
The Crescent, YorkYO24 1AW
Secretary
Appointed 31 Oct 2016
Resigned 20 Sept 2019

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Secretary
Appointed 09 Mar 1995
Resigned 26 Jul 1995

HODGSON, William Nicholson

Resigned
235 Newlands Lane South, WorkingtonCA14 3QQ
Secretary
Appointed 15 Sept 1995
Resigned 02 Dec 1997

PORTER, Ralph Anthony

Resigned
18 Sherborne Close, SloughSL3 0PB
Secretary
Appointed 26 Jul 1995
Resigned 15 Sept 1995

SHANNON, John

Resigned
The Crescent, YorkYO24 1AW
Secretary
Appointed 14 Oct 2011
Resigned 08 May 2013

SMITH, Paul Barton

Resigned
15 Wakefield Road, GarforthLS25 1AN
Secretary
Appointed 05 Feb 2008
Resigned 14 Oct 2011

WALKER, Andrew

Resigned
10 Hartford Road, DarlingtonDL3 8EY
Secretary
Appointed 24 Apr 2006
Resigned 05 Feb 2008

WALKER, Andrew

Resigned
115 West Auckland Road, DarlingtonDL3 0LF
Secretary
Appointed 02 Dec 1997
Resigned 01 Jan 2004

WATSON, Paul Edward

Resigned
The Crescent, YorkYO24 1AW
Secretary
Appointed 28 Mar 2014
Resigned 31 Oct 2016

WHITFIELD, Ian

Resigned
6 Town End Gardens, YorkYO32 2PF
Secretary
Appointed 01 Jan 2004
Resigned 24 Apr 2006

BAKER, Richard Frederick

Resigned
55 Oldacres, MaidenheadSL6 1XH
Born February 1944
Director
Appointed 15 Sept 1995
Resigned 22 Jul 2004

BOLTON, Jonathan Martin

Resigned
The Crescent, YorkYO24 1AW
Born August 1962
Director
Appointed 01 Sept 2001
Resigned 24 Mar 2016

CLARK, Mark William

Resigned
The Crescent, YorkYO24 1AW
Born July 1954
Director
Appointed 29 Nov 2011
Resigned 11 Dec 2014

CLARKE, Nicholas Roy Kenneth

Resigned
Junimika Newton Meadows, PenrithCA11 0AT
Born August 1962
Director
Appointed 15 Sept 1998
Resigned 22 Jul 2004

CORNELL, Jim Scott

Resigned
105 Camberton Road, Leighton BuzzardLU7 2UW
Born August 1939
Director
Appointed 16 Mar 1995
Resigned 15 Sept 1995

DEMBLON, Richard

Resigned
Old Bailey, LondonEC4M 7BA
Born August 1964
Director
Appointed 29 Aug 2019
Resigned 31 Mar 2020

DUPONT, Sebastien

Resigned
Old Bailey, LondonEC4M 7BA
Born June 1977
Director
Appointed 29 Aug 2019
Resigned 21 Aug 2025

EDINGTON, Jeffrey William, Dr

Resigned
Sinaloa, Gerrards CrossSL9 8JH
Born May 1939
Director
Appointed 15 Sept 1995
Resigned 31 Dec 2000

FENWICK, Thomas Hugh

Resigned
Cooper Coin, YorkYO6 7SD
Born February 1944
Director
Appointed 16 Mar 1995
Resigned 01 Apr 2003

GOLDSTEIN, Daniel Moshe

Resigned
Hill Street, LondonW1J 5LS
Born April 1978
Director
Appointed 31 May 2016
Resigned 28 Aug 2019

GRIERSON, Donald Kenneth

Resigned
The Swallows, CarlisleCA5 2JA
Born September 1952
Director
Appointed 15 Sept 1995
Resigned 15 Sept 1998

GUERIN, Joe

Resigned
Sunnymead, 93 High Street, MiddlesbroughTS9 7EF
Born February 1950
Director
Appointed 24 Apr 2006
Resigned 28 Mar 2010

HANCOCK, Samuel Peter

Resigned
Sloane Street, LondonSW1X 9NR
Born January 1980
Director
Appointed 01 Aug 2018
Resigned 28 Aug 2019

HEWETT, Peter Graham

Resigned
White Cottage Church Road, GodalmingGU8 5JB
Born August 1948
Director
Appointed 09 Mar 1995
Resigned 16 Mar 1995

JENNER, Terence Anthony

Resigned
1 Ecton Brook Road, NorthamptonNN3 5EA
Born January 1950
Director
Appointed 19 Jun 1995
Resigned 15 Sept 1995

MARSDEN, David Michael

Resigned
25 Clearwell Croft, DoncasterDN5 8UL
Born June 1953
Director
Appointed 17 Sept 2003
Resigned 11 Aug 2006

MARTIN, Paul Raymond

Resigned
The Crescent, YorkYO24 1AW
Born February 1966
Director
Appointed 11 Dec 2014
Resigned 29 Jun 2017

MCCLEAN, Richard Henry

Resigned
47 Kenilworth Court, PutneySW15 1EN
Born August 1963
Director
Appointed 09 Mar 1995
Resigned 16 Mar 1995

MCCREANOR, Niall

Resigned
The Crescent, YorkYO24 1AW
Born June 1965
Director
Appointed 29 Nov 2011
Resigned 28 Nov 2019

MEYOHAS, Marc Joseph

Resigned
Hill Street, LondonW1J 5LS
Born June 1971
Director
Appointed 31 May 2016
Resigned 28 Aug 2019

MEYOHAS, Nathaniel Jerome

Resigned
Hill Street, LondonW1J 5LS
Born May 1974
Director
Appointed 31 May 2016
Resigned 01 Aug 2018

PERLHAGEN, Richard Cal

Resigned
Hill Street, LondonW1J 5LS
Born June 1980
Director
Appointed 31 May 2016
Resigned 01 Aug 2018

SCOTT, Bryan Craig

Resigned
The Crescent, YorkYO24 1AW
Born January 1959
Director
Appointed 22 May 2006
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Brigg Road, ScunthorpeDN16 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 November 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Legacy
14 November 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Legacy
11 April 2017
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Legacy
2 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Memorandum Articles
6 July 2016
MAMA
Certificate Change Of Name Company
16 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2016
CONNOTConfirmation Statement Notification
Resolution
14 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Auditors Resignation Company
18 February 2009
AUDAUD
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
18 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
16 November 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
10 January 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
225Change of Accounting Reference Date
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
31 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1998
287Change of Registered Office
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Resolution
28 July 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
287Change of Registered Office
Auditors Resignation Company
2 October 1995
AUDAUD
Certificate Change Of Name Company
18 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
27 June 1995
288288
Certificate Change Of Name Company
11 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1995
288288
Legacy
24 March 1995
288288
Legacy
17 March 1995
224224
Incorporation Company
9 March 1995
NEWINCIncorporation