Background WavePink WaveYellow Wave

TSC SIMULATION LIMITED (03784119)

TSC SIMULATION LIMITED (03784119) is an active UK company. incorporated on 8 June 1999. with registered office in Colwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TSC SIMULATION LIMITED has been registered for 26 years. Current directors include BOLTON, Ann Philippa, BOLTON, Christopher Michael.

Company Number
03784119
Status
active
Type
ltd
Incorporated
8 June 1999
Age
26 years
Address
Kestrel Business Centre, Colwick, NG4 2JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLTON, Ann Philippa, BOLTON, Christopher Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSC SIMULATION LIMITED

TSC SIMULATION LIMITED is an active company incorporated on 8 June 1999 with the registered office located in Colwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TSC SIMULATION LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03784119

LTD Company

Age

26 Years

Incorporated 8 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ABLESTATUS LIMITED
From: 8 June 1999To: 20 October 1999
Contact
Address

Kestrel Business Centre Private Road 2 Colwick, NG4 2JR,

Previous Addresses

20 Regent Street Nottingham NG1 5BQ
From: 13 December 2011To: 25 April 2022
16 Regent Street Nottingham Nottinghamshire NG1 5BQ
From: 8 June 1999To: 13 December 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOLTON, Ann Philippa

Active
Private Road 2, ColwickNG4 2JR
Secretary
Appointed 08 Oct 1999

BOLTON, Ann Philippa

Active
Private Road 2, ColwickNG4 2JR
Born May 1948
Director
Appointed 08 Oct 1999

BOLTON, Christopher Michael

Active
Private Road 2, ColwickNG4 2JR
Born January 1948
Director
Appointed 08 Oct 1999

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Jun 1999
Resigned 08 Oct 1999

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Jun 1999
Resigned 08 Oct 1999

Persons with significant control

1

Mr Christopher Michael Bolton

Active
Private Road 2, ColwickNG4 2JR
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Resolution
29 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Legacy
13 October 1999
288bResignation of Director or Secretary
Incorporation Company
8 June 1999
NEWINCIncorporation