Background WavePink WaveYellow Wave

LTSI HOLDINGS LIMITED (07349992)

LTSI HOLDINGS LIMITED (07349992) is an active UK company. incorporated on 18 August 2010. with registered office in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LTSI HOLDINGS LIMITED has been registered for 15 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
07349992
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Celixir House Stratford Business And Technology Park, Stratford Upon Avon, CV37 7GZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SYMONS, Rupert Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTSI HOLDINGS LIMITED

LTSI HOLDINGS LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Stratford Upon Avon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LTSI HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07349992

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HUNTSMAN LIVING LIMITED
From: 1 October 2021To: 1 September 2023
RECOVER TECHNOLOGIES LIMITED
From: 18 August 2010To: 1 October 2021
Contact
Address

Celixir House Stratford Business And Technology Park Innovation Way, Banbury Road Stratford Upon Avon, CV37 7GZ,

Previous Addresses

25 Meer Street Stratford upon Avon Warwickshire CV37 6QB United Kingdom
From: 29 February 2024To: 19 September 2025
25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 13 August 2021To: 29 February 2024
15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
From: 25 March 2013To: 13 August 2021
29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG England
From: 18 August 2010To: 25 March 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
Sept 14
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Oct 17
Loan Secured
Apr 18
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Aug 21
Owner Exit
Aug 23
Director Left
Sept 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 05 Jun 2020

HOWARD, Robert

Resigned
Warwick Road, Stratford-Upon-AvonCV37 6YW
Born February 1954
Director
Appointed 05 Sept 2011
Resigned 16 Jun 2017

O'BRIEN, Shaun

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 16 Jun 2017
Resigned 05 Jun 2020

SYMONS, Hugh Oliver Louis

Resigned
Stratford-Upon-AvonCV3 6QB
Born October 1997
Director
Appointed 01 Aug 2021
Resigned 24 Aug 2023

SYMONS, Rupert Jonathan

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 18 Aug 2010
Resigned 01 Sept 2014

TONKINS, Thomas

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JG
Born October 1956
Director
Appointed 05 Sept 2011
Resigned 17 Jan 2012

WOOD, Thomas Ryan

Resigned
Wood Street, Stratford-Upon-AvonCV37 6JG
Born August 1983
Director
Appointed 18 Aug 2010
Resigned 01 Apr 2011

Persons with significant control

6

1 Active
5 Ceased
Innovation Way, Stratford-Upon-AvonCV37 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2024
Stratford Upon AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 18 Jun 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021
Ceased 01 Sept 2023
Stratford U AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 18 Jun 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Ceased 08 Jun 2020
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Incorporation Company
18 August 2010
NEWINCIncorporation