Background WavePink WaveYellow Wave

TLS (HOLDINGS) LIMITED (04353260)

TLS (HOLDINGS) LIMITED (04353260) is an active UK company. incorporated on 15 January 2002. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TLS (HOLDINGS) LIMITED has been registered for 24 years. Current directors include ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren.

Company Number
04353260
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
11 Nimrod Way, Wimborne, BH21 7SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLS (HOLDINGS) LIMITED

TLS (HOLDINGS) LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TLS (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04353260

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

11 Nimrod Way East Dorset Trade Park Wimborne, BH21 7SH,

Timeline

4 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANDREWS, Jacqueline Anne

Active
Homeleigh, WimborneBH21 7DU
Secretary
Appointed 15 Jan 2002

ANDREWS, Jacqueline Anne

Active
Homeleigh, WimborneBH21 7DU
Born February 1957
Director
Appointed 01 May 2008

SHERRY, Jonathan Steven

Active
Nimrod Way, WimborneBH21 7SH
Born May 1965
Director
Appointed 02 Apr 2026

WALLIS, Daren

Active
Nimrod Way, WimborneBH21 7SH
Born September 1969
Director
Appointed 02 Apr 2026

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

HAYCOCK, John Christopher

Resigned
Bowerswaine Farmhouse, WimborneBH21 5ES
Born September 1948
Director
Appointed 15 Jan 2002
Resigned 01 May 2008

HAYCOCK, Robin Peter Tressider

Resigned
Barnsley House, WimborneBH21 4JB
Born October 1946
Director
Appointed 15 Jan 2002
Resigned 01 May 2008

LLOYD, Kevin Anthony

Resigned
Homeleigh, WimborneBH21 7DU
Born December 1953
Director
Appointed 01 May 2008
Resigned 02 Apr 2026

Persons with significant control

1

Holtwood, WimborneBH21 7DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Made Up Date
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Made Up Date
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Legacy
11 November 2011
MG02MG02
Accounts With Made Up Date
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Made Up Date
20 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Gazette Filings Brought Up To Date
14 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
13 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
4 November 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Resolution
14 May 2008
RESOLUTIONSResolutions
Resolution
14 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
155(6)b155(6)b
Legacy
9 May 2008
155(6)b155(6)b
Legacy
9 May 2008
155(6)a155(6)a
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Made Up Date
5 November 2007
AAAnnual Accounts
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
8 August 2006
225Change of Accounting Reference Date
Legacy
1 March 2006
363sAnnual Return (shuttle)
Statement Of Affairs
13 September 2005
SASA
Legacy
13 September 2005
88(2)R88(2)R
Resolution
22 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Auditors Resignation Company
8 November 2002
AUDAUD
Resolution
2 August 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
27 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation