Background WavePink WaveYellow Wave

TOTAL COMPLIANCE SOFTWARE LIMITED (07549219)

TOTAL COMPLIANCE SOFTWARE LIMITED (07549219) is an active UK company. incorporated on 2 March 2011. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in business and domestic software development. TOTAL COMPLIANCE SOFTWARE LIMITED has been registered for 15 years. Current directors include BEARDSMORE, Timothy John, BLANCHFIELD, Mark Andrew, RANKIN, Samuel James and 1 others.

Company Number
07549219
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Barrington House, Cheltenham, GL51 9NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEARDSMORE, Timothy John, BLANCHFIELD, Mark Andrew, RANKIN, Samuel James, ROBERTS, Paul Steven
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL COMPLIANCE SOFTWARE LIMITED

TOTAL COMPLIANCE SOFTWARE LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TOTAL COMPLIANCE SOFTWARE LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07549219

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Barrington House Kingsditch Lane Cheltenham, GL51 9NN,

Previous Addresses

Chalfont House the Park Cheltenham GL50 2SA
From: 2 March 2011To: 11 March 2015
Timeline

5 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 16
Director Left
May 22
Capital Reduction
May 22
Share Buyback
May 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BEARDSMORE, Timothy

Active
The Park, CheltenhamGL50 2SA
Secretary
Appointed 02 Mar 2011

BEARDSMORE, Timothy John

Active
The Park, CheltenhamGL50 2SA
Born September 1970
Director
Appointed 02 Mar 2011

BLANCHFIELD, Mark Andrew

Active
The Park, CheltenhamGL50 2SA
Born December 1966
Director
Appointed 02 Mar 2011

RANKIN, Samuel James

Active
The Park, CheltenhamGL50 2SA
Born February 1978
Director
Appointed 02 Mar 2011

ROBERTS, Paul Steven

Active
The Park, CheltenhamGL50 2SA
Born March 1969
Director
Appointed 02 Mar 2011

HOPSON, Guy Joseph Paul

Resigned
The Park, CheltenhamGL50 2SA
Born November 1977
Director
Appointed 02 Mar 2011
Resigned 01 Jan 2016

RHODES, Timothy James

Resigned
The Park, CheltenhamGL50 2SA
Born June 1974
Director
Appointed 02 Mar 2011
Resigned 16 May 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Account Reference Date Company Previous Extended
12 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Incorporation Company
2 March 2011
NEWINCIncorporation