Background WavePink WaveYellow Wave

TLS ENERGY LIMITED (04274965)

TLS ENERGY LIMITED (04274965) is an active UK company. incorporated on 22 August 2001. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TLS ENERGY LIMITED has been registered for 24 years. Current directors include MIDDLETON, Anthony Robert, Dr, MIDDLETON, Francesca Clare, MIDDLETON, Oliver Charles and 2 others.

Company Number
04274965
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
Barkhill House, Rickmansworth, WD3 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MIDDLETON, Anthony Robert, Dr, MIDDLETON, Francesca Clare, MIDDLETON, Oliver Charles, MIDDLETON, Patricia Anne, WHEAT, Sara
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLS ENERGY LIMITED

TLS ENERGY LIMITED is an active company incorporated on 22 August 2001 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TLS ENERGY LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04274965

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

LATENT ENERGY LIMITED
From: 22 August 2001To: 13 January 2015
Contact
Address

Barkhill House Shire Lane, Chorleywood Rickmansworth, WD3 5NT,

Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Sept 14
Director Joined
Oct 14
Funding Round
Sept 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Aug 22
Director Joined
Jan 24
New Owner
Feb 26
Owner Exit
Feb 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

MIDDLETON, Patricia Anne

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Secretary
Appointed 22 Aug 2001

MIDDLETON, Anthony Robert, Dr

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Born March 1956
Director
Appointed 22 Aug 2001

MIDDLETON, Francesca Clare

Active
Barkhill House, RickmansworthWD3 5NT
Born March 1989
Director
Appointed 04 Jan 2018

MIDDLETON, Oliver Charles

Active
Barkhill House, RickmansworthWD3 5NT
Born August 1986
Director
Appointed 04 Jan 2018

MIDDLETON, Patricia Anne

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Born December 1955
Director
Appointed 22 Aug 2001

WHEAT, Sara

Active
135 High Street, RickmansworthWD3 1AR
Born September 1980
Director
Appointed 16 Jan 2024

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 22 Aug 2001
Resigned 22 Aug 2001

ROGER-LUND, Suzanne

Resigned
135 High Street, RickmansworthWD3 1AR
Born February 1970
Director
Appointed 24 Oct 2014
Resigned 23 Aug 2022

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001

Persons with significant control

3

2 Active
1 Ceased

Mrs Patricia Anne Middleton

Active
Shire Lane, RickmansworthWD3 5NT
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Mrs Patricia Anne Middleton

Ceased
Barkhill House, RickmansworthWD3 5NT
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 19 Feb 2026

Dr Anthony Robert Middleton

Active
Barkhill House, RickmansworthWD3 5NT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
287Change of Registered Office
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Incorporation Company
22 August 2001
NEWINCIncorporation