Background WavePink WaveYellow Wave

TLS GROUP HOLDINGS LIMITED (06468410)

TLS GROUP HOLDINGS LIMITED (06468410) is an active UK company. incorporated on 9 January 2008. with registered office in Dorset. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). TLS GROUP HOLDINGS LIMITED has been registered for 18 years. Current directors include ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren.

Company Number
06468410
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
Homeleigh, Holtwood, Dorset, BH21 7DU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
ANDREWS, Jacqueline Anne, SHERRY, Jonathan Steven, WALLIS, Daren
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLS GROUP HOLDINGS LIMITED

TLS GROUP HOLDINGS LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Dorset. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). TLS GROUP HOLDINGS LIMITED was registered 18 years ago.(SIC: 16210)

Status

active

Active since 18 years ago

Company No

06468410

LTD Company

Age

18 Years

Incorporated 9 January 2008

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: Group Accounts

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 9 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Homeleigh, Holtwood Wimborne Dorset, BH21 7DU,

Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Aug 11
Director Left
Jun 13
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Oct 16
Funding Round
Sept 17
Share Buyback
Jun 18
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Capital Reduction
Apr 26
10
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANDREWS, Jacqueline Anne

Active
Homeleigh, WimborneBH21 7DU
Secretary
Appointed 09 Jan 2008

ANDREWS, Jacqueline Anne

Active
Nimrod Way, WimborneBH21 7SH
Born February 1957
Director
Appointed 09 Jan 2008

SHERRY, Jonathan Steven

Active
Holtwood, WimborneBH21 7DU
Born May 1965
Director
Appointed 02 Apr 2026

WALLIS, Daren

Active
Holtwood, WimborneBH21 7DU
Born September 1969
Director
Appointed 02 Apr 2026

HAYCOCK, Robin Peter Tressider

Resigned
2 Poole Road, BournemouthBH2 5QY
Born October 1946
Director
Appointed 01 May 2008
Resigned 31 Dec 2012

LLOYD, Kevin Anthony

Resigned
Homeleigh, WimborneBH21 7DU
Born December 1953
Director
Appointed 09 Jan 2008
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Newstead Industrial Estate, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Jacqueline Anne Andrews

Ceased
Holt Wood, WimborneBH21 7DU
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Kevin Anthony Lloyd

Ceased
Holt Wood,, WimborneBH21 7DU
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

67

Capital Cancellation Shares
15 April 2026
SH06Cancellation of Shares
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Group
20 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
14 August 2012
SH10Notice of Particulars of Variation
Resolution
14 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Legacy
14 November 2011
MG02MG02
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Miscellaneous
5 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
363aAnnual Return
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
9 January 2008
NEWINCIncorporation