Background WavePink WaveYellow Wave

OVAL SUBSIDIARY 4 LIMITED (07753328)

OVAL SUBSIDIARY 4 LIMITED (07753328) is an active UK company. incorporated on 25 August 2011. with registered office in Bath. The company operates in the Information and Communication sector, engaged in other telecommunications activities. OVAL SUBSIDIARY 4 LIMITED has been registered for 14 years. Current directors include MAHONEY, Paul.

Company Number
07753328
Status
active
Type
ltd
Incorporated
25 August 2011
Age
14 years
Address
Trimbrdige House Ground Floor, Bath, BA1 1HB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MAHONEY, Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL SUBSIDIARY 4 LIMITED

OVAL SUBSIDIARY 4 LIMITED is an active company incorporated on 25 August 2011 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. OVAL SUBSIDIARY 4 LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07753328

LTD Company

Age

14 Years

Incorporated 25 August 2011

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 2 May 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

TECHNOLOGY SOLUTIONS GROUP LIMITED
From: 12 January 2017To: 24 July 2025
TECHNOLOGY SOLUTIONS GRP LTD
From: 25 August 2011To: 12 January 2017
Contact
Address

Trimbrdige House Ground Floor Trim Street Bath, BA1 1HB,

Previous Addresses

C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA England
From: 1 April 2021To: 16 May 2023
The Tannery 91 Kirkstall Road Leeds LS3 1HS
From: 1 October 2013To: 1 April 2021
Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
From: 25 August 2011To: 1 October 2013
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Sept 16
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Mar 19
Loan Secured
Apr 19
Owner Exit
May 19
Director Left
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Director Left
May 20
Share Buyback
Jun 20
Capital Reduction
Jun 20
Loan Secured
Sept 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Jul 25
Director Left
Mar 26
7
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MAHONEY, Paul

Active
Ground Floor, BathBA1 1HB
Born October 1980
Director
Appointed 23 Mar 2021

PETERSON, Eleanor

Resigned
Tannery, LeedsLS3 1HS
Secretary
Appointed 01 May 2016
Resigned 22 May 2019

ATKINSON, Rosa Michelle

Resigned
1st Floor Westpoint, BathBA1 2DA
Born June 1963
Director
Appointed 03 Apr 2018
Resigned 19 Dec 2022

CAWTHORNE, Claire Samantha

Resigned
1st Floor Westpoint, BathBA1 2DA
Born January 1975
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2021

CURRY, Simon John

Resigned
1st Floor Westpoint, BathBA1 2DA
Born January 1966
Director
Appointed 23 Mar 2021
Resigned 18 Oct 2022

DEACON ELLIOTT, Nicholas

Resigned
Tannery, LeedsLS3 1HS
Born July 1988
Director
Appointed 04 Jan 2018
Resigned 25 Mar 2020

HOWLING, Mark

Resigned
1st Floor Westpoint, BathBA1 2DA
Born January 1961
Director
Appointed 23 Mar 2021
Resigned 01 Jun 2022

MARSDEN, David

Resigned
Tannery, LeedsLS3 1HS
Born May 1959
Director
Appointed 12 Jul 2013
Resigned 23 Mar 2021

MARSDEN, Jonathan David

Resigned
1st Floor Westpoint, BathBA1 2DA
Born August 1985
Director
Appointed 25 Aug 2011
Resigned 25 Feb 2022

MARSDEN, Richard James

Resigned
Tannery, LeedsLS3 1HS
Born November 1982
Director
Appointed 12 Jul 2013
Resigned 31 Jan 2019

MITTON, Benjamin John Guy

Resigned
1st Floor Westpoint, BathBA1 2DA
Born January 1983
Director
Appointed 28 Jan 2019
Resigned 30 Sept 2021

PETERSON, Eleanor

Resigned
Tannery, LeedsLS3 1HS
Born September 1974
Director
Appointed 01 Sept 2016
Resigned 22 May 2019

WHITTY, John Joseph

Resigned
Ground Floor, BathBA1 1HB
Born December 1965
Director
Appointed 01 Jun 2022
Resigned 08 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
1st Floor Westpoint, Bath

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021

Mr Jonathan David Marsden

Ceased
Tannery, LeedsLS3 1HS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 23 Mar 2021

Mr David Marsden

Ceased
Tannery, LeedsLS3 1HS
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 23 Mar 2021

Mr Richard James Marsden

Ceased
Tannery, LeedsLS3 1HS
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Capital Return Purchase Own Shares
18 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 January 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
19 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 May 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Incorporation Company
25 August 2011
NEWINCIncorporation