Background WavePink WaveYellow Wave

TNSC LTD (04281393)

TNSC LTD (04281393) is an active UK company. incorporated on 4 September 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TNSC LTD has been registered for 24 years. Current directors include KUCERA, Antonio, SIMONS, Mark Lee.

Company Number
04281393
Status
active
Type
ltd
Incorporated
4 September 2001
Age
24 years
Address
C/O Price Bailey Llp 3rd Floor, London, W1S 4AP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KUCERA, Antonio, SIMONS, Mark Lee
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNSC LTD

TNSC LTD is an active company incorporated on 4 September 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TNSC LTD was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04281393

LTD Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

THE NETWORK SECURITY COMPANY LTD.
From: 9 November 2001To: 19 July 2002
STEVTON (NO.216) LIMITED
From: 4 September 2001To: 9 November 2001
Contact
Address

C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London, W1S 4AP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 9 May 2024To: 15 April 2026
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 1 August 2022To: 9 May 2024
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 6 April 2022To: 1 August 2022
Unit 7 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT
From: 4 September 2001To: 6 April 2022
Timeline

9 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KUCERA, Antonio

Active
3rd Floor, LondonW1S 4AP
Born March 1975
Director
Appointed 05 Apr 2022

SIMONS, Mark Lee

Active
3rd Floor, LondonW1S 4AP
Born November 1982
Director
Appointed 05 Apr 2022

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 04 Sept 2001
Resigned 08 Nov 2001

WATSON, Victoria Anne

Resigned
Abbey Business Park, FarnhamGU9 8HT
Secretary
Appointed 08 Nov 2001
Resigned 05 Apr 2022

ALEXANDER, Alun Tudor

Resigned
Loxwood, FarnhamGU10 4DF
Born November 1952
Director
Appointed 04 Sept 2001
Resigned 08 Nov 2001

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 04 Sept 2001
Resigned 08 Nov 2001

FIRTH, Iain Michael

Resigned
6 Combe Common Cottages, ChiddingfoldGU8 4QR
Born June 1969
Director
Appointed 28 Nov 2001
Resigned 04 Jul 2002

WATSON, Gregory Edward

Resigned
Abbey Business Park, FarnhamGU9 8HT
Born February 1966
Director
Appointed 08 Nov 2001
Resigned 05 Apr 2022

WATSON, Victoria Anne

Resigned
Abbey Business Park, FarnhamGU9 8HT
Born August 1970
Director
Appointed 19 Jun 2019
Resigned 05 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022

Mr Gregory Edward Watson

Ceased
Abbey Business Park, FarnhamGU9 8HT
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022

Mrs Victoria Anne Watson

Ceased
Abbey Business Park, FarnhamGU9 8HT
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Memorandum Articles
12 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
88(2)R88(2)R
Legacy
13 September 2002
123Notice of Increase in Nominal Capital
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Incorporation Company
4 September 2001
NEWINCIncorporation