Background WavePink WaveYellow Wave

T S INVESTMENT HOLDINGS LIMITED (09015674)

T S INVESTMENT HOLDINGS LIMITED (09015674) is an active UK company. incorporated on 29 April 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. T S INVESTMENT HOLDINGS LIMITED has been registered for 11 years. Current directors include SHOTTON, Thomas Robert.

Company Number
09015674
Status
active
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
Great Western House, Leeds, LS10 3DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHOTTON, Thomas Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T S INVESTMENT HOLDINGS LIMITED

T S INVESTMENT HOLDINGS LIMITED is an active company incorporated on 29 April 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. T S INVESTMENT HOLDINGS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09015674

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 28/9

Overdue

15 days overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 May 2023 - 28 September 2024

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

T S PROPERTY DEVELOPMENT LIMITED
From: 29 April 2014To: 26 January 2023
Contact
Address

Great Western House Wakefield Road Leeds, LS10 3DQ,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 26 January 2023To: 4 March 2026
Crimple Beck Rudding Lane Follifoot Harrogate HG3 1DQ England
From: 15 November 2021To: 26 January 2023
10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX
From: 29 April 2014To: 15 November 2021
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHOTTON, Thomas Robert

Active
Wakefield Road, LeedsLS10 3DQ
Born August 1992
Director
Appointed 29 Apr 2014

Persons with significant control

1

Mr Thomas Robert Shotton

Active
Wakefield Road, LeedsLS10 3DQ
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Incorporation Company
29 April 2014
NEWINCIncorporation