Background WavePink WaveYellow Wave

TOTAL PROTECTIVE SOLUTIONS 360 LIMITED (06748596)

TOTAL PROTECTIVE SOLUTIONS 360 LIMITED (06748596) is an active UK company. incorporated on 13 November 2008. with registered office in Caerphilly. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. TOTAL PROTECTIVE SOLUTIONS 360 LIMITED has been registered for 17 years. Current directors include ASHCROFT, Gavin Leigh, BARCLAY, Samuel Scott, BARCLAY, Scott Alexander and 2 others.

Company Number
06748596
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
Unit 1b Gallagher Retail Park, Caerphilly, CF83 3GX
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ASHCROFT, Gavin Leigh, BARCLAY, Samuel Scott, BARCLAY, Scott Alexander, JACKSON, Mark, WATKINS, Darren Llewelyn
SIC Codes
43290, 43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PROTECTIVE SOLUTIONS 360 LIMITED

TOTAL PROTECTIVE SOLUTIONS 360 LIMITED is an active company incorporated on 13 November 2008 with the registered office located in Caerphilly. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. TOTAL PROTECTIVE SOLUTIONS 360 LIMITED was registered 17 years ago.(SIC: 43290, 43330)

Status

active

Active since 17 years ago

Company No

06748596

LTD Company

Age

17 Years

Incorporated 13 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

Unit 1b Gallagher Retail Park Parc Pontypandy Caerphilly, CF83 3GX,

Previous Addresses

Unit E 26 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU
From: 13 March 2012To: 7 July 2025
, Unit 32 Evans Business Centre, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1BE, Wales
From: 16 March 2010To: 13 March 2012
, 1St Floor Offices 215 Whitchurch Road, Cardiff, CF14 3JR
From: 13 November 2008To: 16 March 2010
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Mar 10
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jun 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Capital Update
Dec 13
Funding Round
Dec 13
Director Joined
May 14
Director Joined
Dec 14
Funding Round
Mar 15
Capital Reduction
May 15
Share Buyback
Jun 15
Funding Round
May 16
Funding Round
Aug 17
Director Joined
Feb 21
Capital Update
Mar 21
Share Issue
Jul 21
Director Left
Oct 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Capital Reduction
Dec 21
Share Buyback
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Jun 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Dec 25
13
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ASHCROFT, Gavin Leigh

Active
Gallagher Retail Park, CaerphillyCF83 3GX
Born October 1982
Director
Appointed 09 Dec 2014

BARCLAY, Samuel Scott

Active
Gallagher Retail Park, CaerphillyCF83 3GX
Born August 1990
Director
Appointed 01 Dec 2022

BARCLAY, Scott Alexander

Active
Gallagher Retail Park, CaerphillyCF83 3GX
Born February 1992
Director
Appointed 01 Dec 2022

JACKSON, Mark

Active
Gallagher Retail Park, CaerphillyCF83 3GX
Born November 1971
Director
Appointed 01 Feb 2021

WATKINS, Darren Llewelyn

Active
Gallagher Retail Park, CaerphillyCF83 3GX
Born February 1971
Director
Appointed 12 Dec 2009

ALLMAN, Gary John

Resigned
Unit E, 26 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1958
Director
Appointed 13 Nov 2008
Resigned 12 Jul 2024

BRATCHER, Tim

Resigned
26 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born August 1976
Director
Appointed 15 May 2014
Resigned 30 Sept 2021

CHUCAS, Peter David

Resigned
Westward Rise, BarryCF62 6PQ
Born May 1962
Director
Appointed 11 Jul 2011
Resigned 09 Jan 2012

COOMBES, Steven Ryan

Resigned
26 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1973
Director
Appointed 09 Jan 2012
Resigned 31 May 2013

Persons with significant control

4

1 Active
3 Ceased
26 Sir Alfred Owen Way, CaerphillyCF83 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2024

Mr Gary John Allman

Ceased
26 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1958

Nature of Control

Significant influence or control
Notified 05 Apr 2023
Ceased 12 Jul 2024

Mr Darren Llewelyn Watkins

Ceased
26 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born February 1971

Nature of Control

Significant influence or control
Notified 05 Apr 2023
Ceased 12 Jul 2024

Mr Gary John Allman

Ceased
26 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2021
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Capital Alter Shares Subdivision
23 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 March 2021
SH19Statement of Capital
Legacy
29 March 2021
CAP-SSCAP-SS
Resolution
29 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
16 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 May 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Resolution
4 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Memorandum Articles
22 January 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Resolution
24 December 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 December 2013
SH19Statement of Capital
Legacy
23 December 2013
CAP-SSCAP-SS
Resolution
23 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Capital Cancellation Shares
16 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Legacy
19 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
3 July 2009
287Change of Registered Office
Incorporation Company
13 November 2008
NEWINCIncorporation