Background WavePink WaveYellow Wave

TLA GROUP LIMITED (06133244)

TLA GROUP LIMITED (06133244) is an active UK company. incorporated on 1 March 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TLA GROUP LIMITED has been registered for 19 years. Current directors include BOSTOCK, Jonathan Howard, MACKAY, Donald James.

Company Number
06133244
Status
active
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
Pm House, Sheffield, S9 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BOSTOCK, Jonathan Howard, MACKAY, Donald James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLA GROUP LIMITED

TLA GROUP LIMITED is an active company incorporated on 1 March 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TLA GROUP LIMITED was registered 19 years ago.(SIC: 69102)

Status

active

Active since 19 years ago

Company No

06133244

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

DIRECT PROFESSIONAL GROUP LIMITED
From: 1 March 2007To: 27 October 2008
Contact
Address

Pm House 250 Shepcote Lane Sheffield, S9 1TP,

Previous Addresses

Pm House 250 Shepcote Lane Sheffield S9 1TP England
From: 19 March 2024To: 19 March 2024
Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
From: 12 February 2015To: 19 March 2024
Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD
From: 1 March 2007To: 12 February 2015
Timeline

3 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 09
Director Left
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOSTOCK, Jonathan Howard

Active
Birch Cottage, IlkestonDE7 6FY
Born June 1972
Director
Appointed 01 Mar 2007

MACKAY, Donald James

Active
Shepcote Lane, SheffieldS9 1TP
Born November 1949
Director
Appointed 01 Mar 2007

BOSTOCK, Jonathan Howard

Resigned
Birch Cottage, IlkestonDE7 6FY
Secretary
Appointed 01 Mar 2007
Resigned 27 Feb 2026

GREGORY, Richard

Resigned
Lucerne Road, BramhallSK7 3JB
Born August 1966
Director
Appointed 07 Aug 2009
Resigned 27 Mar 2014

Persons with significant control

1

Mr Donald James Mackay

Active
250 Shepcote Lane, SheffieldS9 1TP
Born November 1949

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

49

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Legacy
17 February 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
29 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2007
NEWINCIncorporation