Background WavePink WaveYellow Wave

VERWOOD (TPS) LIMITED (06911096)

VERWOOD (TPS) LIMITED (06911096) is an active UK company. incorporated on 20 May 2009. with registered office in Verwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VERWOOD (TPS) LIMITED has been registered for 16 years. Current directors include IRVING, Phillip Neil.

Company Number
06911096
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 years
Address
1 Edmondsham Road, Verwood, BH31 7PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IRVING, Phillip Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERWOOD (TPS) LIMITED

VERWOOD (TPS) LIMITED is an active company incorporated on 20 May 2009 with the registered office located in Verwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VERWOOD (TPS) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06911096

LTD Company

Age

16 Years

Incorporated 20 May 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

8 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

TEAM PROPERTY SERVICES LIMITED
From: 20 May 2009To: 17 January 2022
Contact
Address

1 Edmondsham Road Verwood, BH31 7PA,

Previous Addresses

, 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
From: 20 May 2009To: 23 March 2015
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Apr 10
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Jun 15
Share Buyback
Jun 15
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Feb 17
Director Left
May 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

IRVING, Phillip Neil

Active
Edmondsham Road, VerwoodBH31 7PA
Born March 1950
Director
Appointed 12 Oct 2009

DAVOILE, Helen Louise

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Secretary
Appointed 02 Jun 2014
Resigned 18 Dec 2014

GIBBS, Alison Barbara

Resigned
Frances Way Grove Park, LeicesterLE19 1SH
Secretary
Appointed 20 May 2009
Resigned 23 May 2014

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 20 May 2009
Resigned 20 May 2009

BYRNE, Peter John

Resigned
7 Manor Close, SouthwoldIP18 6UQ
Born June 1945
Director
Appointed 12 Oct 2009
Resigned 05 Mar 2015

FLOYED, Ian Geoffrey

Resigned
Bratton Seymour, WincantonBA9 8BY
Born January 1953
Director
Appointed 20 May 2009
Resigned 30 Oct 2012

LLOYD, Samuel George Alan

Resigned
2 Ffordd Morgannwg, CardiffCF14 7JS
Born March 1960
Director
Appointed 20 May 2009
Resigned 20 May 2009

MCCLINTOCK, William Ashe

Resigned
Lockerley, RomseySO51 0JJ
Born October 1942
Director
Appointed 01 Nov 2009
Resigned 20 May 2025

MONTGOMERY, Mark

Resigned
Frances Way, LeicesterLE19 1SH
Born May 1971
Director
Appointed 26 Mar 2013
Resigned 22 Dec 2014

PARSONS, Neil

Resigned
5 Park Lane, DerehamNR19 2LD
Born June 1950
Director
Appointed 12 Oct 2009
Resigned 22 Jun 2015

SUTTIE, Martin

Resigned
Stopham, PulboroughRH20 1EA
Born January 1968
Director
Appointed 05 Mar 2015
Resigned 05 Dec 2016

Persons with significant control

1

Mr Philip Neil Irving

Active
Edmondsham Road, VerwoodBH31 7PA
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Administrative Restoration Company
28 October 2025
RT01RT01
Gazette Dissolved Compulsory
23 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Capital Cancellation Shares
31 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts Amended With Made Up Date
30 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
122122
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Incorporation Company
20 May 2009
NEWINCIncorporation