Background WavePink WaveYellow Wave

TCSS LIMITED (06769299)

TCSS LIMITED (06769299) is an active UK company. incorporated on 9 December 2008. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TCSS LIMITED has been registered for 17 years. Current directors include AHLQUIST, Celia Elizabeth, KIPPEN, Michael Leslie.

Company Number
06769299
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
60 Bournemouth Road, Poole, BH14 0EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHLQUIST, Celia Elizabeth, KIPPEN, Michael Leslie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCSS LIMITED

TCSS LIMITED is an active company incorporated on 9 December 2008 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TCSS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06769299

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

60 Bournemouth Road Poole, BH14 0EY,

Previous Addresses

34 Lytchett Way Lytchett Way Poole BH16 5LS England
From: 21 July 2023To: 18 December 2024
1B Mount Grace Drive Poole BH14 8NB England
From: 1 April 2019To: 21 July 2023
The Old Townshend Arms 14 Wells Road Stiffkey Wells-Next-the-Sea Norfolk NR23 1AJ
From: 24 September 2013To: 1 April 2019
the Manor House 1 the Street Brundall Norwich NR13 5JY England
From: 6 December 2011To: 24 September 2013
16 High Street Rode Frome Somerset BA11 6NZ
From: 9 December 2008To: 6 December 2011
Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Jan 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AHLQUIST, Celia Elizabeth

Active
Bournemouth Road, PooleBH14 0EY
Born February 1960
Director
Appointed 09 Dec 2008

KIPPEN, Michael Leslie

Active
Bournemouth Road, PooleBH14 0EY
Born January 1958
Director
Appointed 09 Dec 2008

Persons with significant control

2

Mr Michael Leslie Kippen

Active
Bournemouth Road, PooleBH14 0EY
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Ms Celia Elizabeth Ahlquist

Active
Bournemouth Road, PooleBH14 0EY
Born February 1960

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
9 December 2008
NEWINCIncorporation