Background WavePink WaveYellow Wave

TSG PROFESSIONAL SERVICES LIMITED (06536554)

TSG PROFESSIONAL SERVICES LIMITED (06536554) is an active UK company. incorporated on 17 March 2008. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TSG PROFESSIONAL SERVICES LIMITED has been registered for 18 years. Current directors include CARNWELL, Susan Patricia, STOW, Rachel Leonie.

Company Number
06536554
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
6 King Edward Street, Macclesfield, SK10 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CARNWELL, Susan Patricia, STOW, Rachel Leonie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSG PROFESSIONAL SERVICES LIMITED

TSG PROFESSIONAL SERVICES LIMITED is an active company incorporated on 17 March 2008 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TSG PROFESSIONAL SERVICES LIMITED was registered 18 years ago.(SIC: 69102)

Status

active

Active since 18 years ago

Company No

06536554

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

HARTS 1101 LIMITED
From: 17 March 2008To: 9 October 2015
Contact
Address

6 King Edward Street Macclesfield, SK10 1AB,

Previous Addresses

Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA
From: 17 March 2008To: 2 June 2025
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Dec 14
Loan Cleared
Jul 15
Funding Round
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jul 19
Owner Exit
Sept 19
Capital Update
May 23
Director Left
Jun 25
Owner Exit
Jun 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARNWELL, Susan Patricia

Active
King Edward Street, MacclesfieldSK10 1AB
Secretary
Appointed 09 Oct 2015

CARNWELL, Susan Patricia

Active
King Edward Street, MacclesfieldSK10 1AB
Born March 1966
Director
Appointed 26 May 2017

STOW, Rachel Leonie

Active
King Edward Street, MacclesfieldSK10 1AB
Born June 1969
Director
Appointed 17 Mar 2008

COPLEY, Judith Grace

Resigned
Bridge Street, CheshireSK11 6QA
Secretary
Appointed 17 Mar 2008
Resigned 05 Aug 2015

BELFIELD, Mark David

Resigned
King Edward Street, MacclesfieldSK10 1AB
Born May 1970
Director
Appointed 26 May 2017
Resigned 05 Jun 2025

COGHLAN, Michael John

Resigned
Bridge Street, CheshireSK11 6QA
Born November 1966
Director
Appointed 17 Mar 2008
Resigned 09 Feb 2018

THORNEYCROFT, Robert Patrick

Resigned
Bridge Street, CheshireSK11 6QA
Born July 1958
Director
Appointed 17 Mar 2008
Resigned 08 Jul 2019

Persons with significant control

6

3 Active
3 Ceased

Mr Mark David Belfield

Ceased
King Edward Street, MacclesfieldSK10 1AB
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2025

Mr Robert Patrick Thorneycroft

Ceased
Bridge Street, CheshireSK11 6QA
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2019

Mr Michael John Coghlan

Ceased
Bridge Street, CheshireSK11 6QA
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2018

Mrs Rachel Leonie Stow

Active
King Edward Street, MacclesfieldSK10 1AB
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Susan Patricia Carnwell

Active
King Edward Street, MacclesfieldSK10 1AB
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
King Edward Street, MacclesfieldSK10 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 May 2023
SH19Statement of Capital
Legacy
10 May 2023
SH20SH20
Legacy
10 May 2023
CAP-SSCAP-SS
Resolution
10 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Resolution
4 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG02MG02
Accounts With Accounts Type Group
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
21 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
2 June 2008
122122
Legacy
2 June 2008
88(3)88(3)
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
17 March 2008
NEWINCIncorporation