Background WavePink WaveYellow Wave

TSI WORKSPACE LTD (03213375)

TSI WORKSPACE LTD (03213375) is an active UK company. incorporated on 18 June 1996. with registered office in Southport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 3 other business activities. TSI WORKSPACE LTD has been registered for 29 years. Current directors include SCOTT, Timothy Jervis.

Company Number
03213375
Status
active
Type
ltd
Incorporated
18 June 1996
Age
29 years
Address
1st Floor 8-12 London Street, Southport, PR9 0UE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
SCOTT, Timothy Jervis
SIC Codes
46660, 47910, 82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSI WORKSPACE LTD

TSI WORKSPACE LTD is an active company incorporated on 18 June 1996 with the registered office located in Southport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 3 other business activities. TSI WORKSPACE LTD was registered 29 years ago.(SIC: 46660, 47910, 82990, 96090)

Status

active

Active since 29 years ago

Company No

03213375

LTD Company

Age

29 Years

Incorporated 18 June 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

T.S. INTERNATIONAL (UK) LIMITED
From: 6 September 1996To: 26 October 2010
SHARPSOUTH LIMITED
From: 18 June 1996To: 6 September 1996
Contact
Address

1st Floor 8-12 London Street Southport, PR9 0UE,

Previous Addresses

2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB England
From: 5 December 2025To: 23 March 2026
2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 8 April 2021To: 5 December 2025
St. John's House St. John's Street Chichester PO19 1UU England
From: 17 September 2020To: 8 April 2021
St John's House St John's Street Chichester West Sussex PO19 1UU United Kingdom
From: 18 September 2017To: 17 September 2020
St John's House St John's Street Chichester West Sussex PO19 1UU United Kingdom
From: 7 December 2016To: 18 September 2017
41-42 Southgate Southgate Chichester West Sussex PO19 1ET
From: 18 June 1996To: 7 December 2016
Timeline

8 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Feb 15
Share Buyback
Dec 22
Capital Reduction
Dec 22
Director Left
Mar 25
Owner Exit
Oct 25
5
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SCOTT, Timothy Jervis

Active
8-12 London Street, SouthportPR9 0UE
Secretary
Appointed 16 Feb 2001

SCOTT, Timothy Jervis

Active
8-12 London Street, SouthportPR9 0UE
Born February 1972
Director
Appointed 29 Feb 2008

ORWELL, Sylvia

Resigned
9 Culver Road, FelphamPO22 7EF
Secretary
Appointed 01 Jul 1996
Resigned 23 Sept 1996

SCOTT, Timothy Jervis

Resigned
15 Sharp Garland House, ChichesterPO19 1EX
Secretary
Appointed 04 Jun 1997
Resigned 01 Jun 2000

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Jun 1996
Resigned 01 Jul 1996

SCOTT, Timothy Jervis

Resigned
15 Sharp Garland House, ChichesterPO19 1EX
Born February 1972
Director
Appointed 01 Nov 1996
Resigned 01 Jun 2000

SCOTT, Timothy Hardy

Resigned
Stanford Gate, BrightonBN1 6SB
Born July 1946
Director
Appointed 01 Jul 1996
Resigned 06 Mar 2025

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Jun 1996
Resigned 01 Jul 1996

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Hardy Scott

Ceased
Stanford Gate, BrightonBN1 6SB
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mrs Anna Victoria Scott

Active
SouthportPR9 0UE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy Jervis Scott

Active
SouthportPR9 0UE
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2010
CONNOTConfirmation Statement Notification
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
14 November 2007
288cChange of Particulars
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
17 February 2007
287Change of Registered Office
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
8 April 1998
122122
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
13 August 1997
363b363b
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
88(2)R88(2)R
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
287Change of Registered Office
Incorporation Company
18 June 1996
NEWINCIncorporation