Background WavePink WaveYellow Wave

TOTAL VIBRATION SOLUTIONS LIMITED (06804940)

TOTAL VIBRATION SOLUTIONS LIMITED (06804940) is an active UK company. incorporated on 29 January 2009. with registered office in Rossendale. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). TOTAL VIBRATION SOLUTIONS LIMITED has been registered for 17 years. Current directors include DENT, Patrick James, LAFONE, Paul, LUSHER, David Andrew.

Company Number
06804940
Status
active
Type
ltd
Incorporated
29 January 2009
Age
17 years
Address
Low Bay Commerce Street, Carrs Industrial Estate, Rossendale, BB4 5JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
DENT, Patrick James, LAFONE, Paul, LUSHER, David Andrew
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL VIBRATION SOLUTIONS LIMITED

TOTAL VIBRATION SOLUTIONS LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Rossendale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). TOTAL VIBRATION SOLUTIONS LIMITED was registered 17 years ago.(SIC: 22190)

Status

active

Active since 17 years ago

Company No

06804940

LTD Company

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Low Bay Commerce Street, Carrs Industrial Estate Haslingden Rossendale, BB4 5JT,

Previous Addresses

, Unit 9 the Courtyard Grane Road, Haslingden, BB4 4PB
From: 29 January 2009To: 5 February 2015
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Share Issue
Feb 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
May 17
Loan Cleared
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Mar 23
Capital Reduction
Mar 23
Share Buyback
May 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OUTRAM, Jillian Kathryn

Active
Commerce Street, Carrs Industrial Estate, RossendaleBB4 5JT
Secretary
Appointed 16 Nov 2020

DENT, Patrick James

Active
Commerce Street, Carrs Industrial Estate, RossendaleBB4 5JT
Born August 1984
Director
Appointed 07 Jul 2009

LAFONE, Paul

Active
Commerce Street, Carrs Industrial Estate, RossendaleBB4 5JT
Born February 1974
Director
Appointed 07 Jul 2009

LUSHER, David Andrew

Active
1 Goose Green, AltrinchamWA14 1DW
Born February 1966
Director
Appointed 24 Nov 2025

LAFONE, Karen Elisa

Resigned
Commerce Street, Carrs Industrial Estate, RossendaleBB4 5JT
Secretary
Appointed 25 Aug 2009
Resigned 19 Apr 2017

LEYDEN, Conor Richard

Resigned
Carrington Lane, SaleM33 5ND
Secretary
Appointed 29 Jan 2009
Resigned 25 Aug 2009

SYMMS, Robert John

Resigned
Commerce Street, Carrs Industrial Estate, RossendaleBB4 5JT
Secretary
Appointed 19 Apr 2017
Resigned 16 Nov 2020

LEYDEN, Paul Edward

Resigned
Commerce Street, Carrs Industrial Estate, RossendaleBB4 5JT
Born January 1977
Director
Appointed 29 Jan 2009
Resigned 16 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Patrick James Dent

Ceased
Commerce Street, HaslingdenBB4 5JT
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mr Paul Lafone

Ceased
Commerce Street, HaslingdenBB4 5JT
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
26 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Capital Cancellation Shares
23 March 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Memorandum Articles
27 June 2016
MAMA
Capital Name Of Class Of Shares
25 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
225Change of Accounting Reference Date
Incorporation Company
29 January 2009
NEWINCIncorporation