Background WavePink WaveYellow Wave

TPS PUBLISHING LIMITED (05045234)

TPS PUBLISHING LIMITED (05045234) is an active UK company. incorporated on 16 February 2004. with registered office in Millom. The company operates in the Information and Communication sector, engaged in other software publishing. TPS PUBLISHING LIMITED has been registered for 22 years. Current directors include LEWIS, Kevin, WRIGHT, Ian Christopher, WRIGHT, Marion Pamela.

Company Number
05045234
Status
active
Type
ltd
Incorporated
16 February 2004
Age
22 years
Address
Foldgate Farm, Millom, LA19 5TN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
LEWIS, Kevin, WRIGHT, Ian Christopher, WRIGHT, Marion Pamela
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TPS PUBLISHING LIMITED

TPS PUBLISHING LIMITED is an active company incorporated on 16 February 2004 with the registered office located in Millom. The company operates in the Information and Communication sector, specifically engaged in other software publishing. TPS PUBLISHING LIMITED was registered 22 years ago.(SIC: 58290)

Status

active

Active since 22 years ago

Company No

05045234

LTD Company

Age

22 Years

Incorporated 16 February 2004

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 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

SOLTAR SOLUTIONS LIMITED
From: 16 February 2004To: 24 August 2005
Contact
Address

Foldgate Farm Corney Millom, LA19 5TN,

Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Owner Exit
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEWIS, Raymond

Active
Corney, MillomLA19 5TN
Secretary
Appointed 01 Jan 2015

LEWIS, Kevin

Active
Ibworth Lane, FleetGU51 1AU
Born May 1956
Director
Appointed 01 Sept 2014

WRIGHT, Ian Christopher

Active
Corney, MillomLA19 5TN
Born December 1959
Director
Appointed 28 Sept 2015

WRIGHT, Marion Pamela

Active
Foldgate Farm, MillomLA19 5TN
Born February 1959
Director
Appointed 29 Aug 2005

LEWIS, John Colin

Resigned
Woodovis House, TavistockPL19 8NY
Secretary
Appointed 29 Aug 2005
Resigned 21 Nov 2007

WRIGHT, Ian Christopher

Resigned
Foldgate Farm, MillomLA19 5TN
Secretary
Appointed 21 Nov 2007
Resigned 19 Jan 2015

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 16 Feb 2004
Resigned 29 Aug 2005

BETHELL, Anthony John

Resigned
3 Hartley Grange, Hartley WintneyRG27 8HH
Born November 1957
Director
Appointed 21 Nov 2007
Resigned 31 Aug 2014

LEWIS, John Colin

Resigned
Woodovis House, TavistockPL19 8NY
Born February 1953
Director
Appointed 29 Aug 2005
Resigned 21 Nov 2007

LEWIS, Kevin

Resigned
15 Ibworth Lane, FleetGU51 1AU
Born May 1956
Director
Appointed 29 Aug 2005
Resigned 21 Nov 2007

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 16 Feb 2004
Resigned 29 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Gpc Sipp Re Marion Wright

Ceased
Capricorn Park, Blakewater Road, BlackburnBB1 5QR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2025

Mr Kevin Lewis

Active
Ibworth Lane, FleetGU51 1AU
Born May 1956

Nature of Control

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

Filing History

85

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2010
AR01AR01
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
29 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
88(2)R88(2)R
Resolution
20 December 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
88(2)R88(2)R
Legacy
8 August 2007
122122
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
18 October 2005
88(2)R88(2)R
Legacy
21 September 2005
123Notice of Increase in Nominal Capital
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Incorporation Company
16 February 2004
NEWINCIncorporation