Background WavePink WaveYellow Wave

TSP LONDON LIMITED (08445840)

TSP LONDON LIMITED (08445840) is an active UK company. incorporated on 14 March 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TSP LONDON LIMITED has been registered for 13 years. Current directors include GOODMAN, Zac, HAZELL-SMITH, William George, STEPHENSON, Matthew Leonard.

Company Number
08445840
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODMAN, Zac, HAZELL-SMITH, William George, STEPHENSON, Matthew Leonard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSP LONDON LIMITED

TSP LONDON LIMITED is an active company incorporated on 14 March 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TSP LONDON LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08445840

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB
From: 14 March 2013To: 3 April 2023
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Share Buyback
Mar 20
Capital Reduction
Mar 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Owner Exit
Feb 23
Owner Exit
Dec 25
Funding Round
Dec 25
Share Issue
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
6
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOODMAN, Zac

Active
Harmood Grove, CamdenNW1 8DH
Born January 1984
Director
Appointed 14 May 2013

HAZELL-SMITH, William George

Active
New Cavendish Street, LondonW1W 6XH
Born March 1988
Director
Appointed 09 Dec 2025

STEPHENSON, Matthew Leonard

Active
Purley Way, CroydonCR0 0XZ
Born April 1990
Director
Appointed 09 Dec 2025

ABRAMSON, Yonni Leslie Spiero

Resigned
Harmood Grove, CamdenNW1 8DH
Born May 1984
Director
Appointed 14 May 2013
Resigned 14 Jun 2013

ABRAMSON, Yonni Leslie Spiero

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1984
Director
Appointed 14 Mar 2013
Resigned 23 Apr 2021

GOODMAN, Zac

Resigned
New Cavendish Street, LondonW1G 8TB
Born January 1984
Director
Appointed 14 Mar 2013
Resigned 14 Jun 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Mar 2013
Resigned 14 Mar 2013

GOODMAN & FAMILY LIMITED

Resigned
New Cavendish Street, LondonW1W 6XH
Corporate director
Appointed 26 Oct 2022
Resigned 09 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Dec 2025
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 09 Dec 2025

Mr Zac Goodman

Ceased
New Cavendish Street, LondonW1G 8TB
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022

Mr Yonni Leslie Spiero Abramson

Ceased
New Cavendish Street, LondonW1G 8TB
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Capital Alter Shares Subdivision
20 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
13 April 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
26 October 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Resolution
12 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Incorporation Company
14 March 2013
NEWINCIncorporation