Background WavePink WaveYellow Wave

TBS INVESTMENTS LIMITED (09044923)

TBS INVESTMENTS LIMITED (09044923) is an active UK company. incorporated on 16 May 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TBS INVESTMENTS LIMITED has been registered for 11 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
09044923
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Tbs Martens Road Northbank Estate, Manchester, M44 5AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBS INVESTMENTS LIMITED

TBS INVESTMENTS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TBS INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09044923

LTD Company

Age

11 Years

Incorporated 16 May 2014

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Tbs Martens Road Northbank Estate Irlam Manchester, M44 5AX,

Previous Addresses

Tbs Martens Road Northbank Estate Irlan Manchester M44 5AX United Kingdom
From: 16 May 2014To: 24 July 2014
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 22
Director Left
May 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Apr 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SCHABEL, Ryan Thomas

Active
Northbank Estate, ManchesterM44 5AX
Secretary
Appointed 06 May 2022

SCHABEL, Ryan Thomas

Active
Northbank Estate, ManchesterM44 5AX
Born April 1989
Director
Appointed 09 Apr 2020

WALLIS, Daren Johnathan

Active
Northbank Estate, ManchesterM44 5AX
Born September 1969
Director
Appointed 06 May 2022

LLOYD, Brian

Resigned
Northbank Estate, ManchesterM44 5AX
Secretary
Appointed 15 Jul 2014
Resigned 03 Apr 2018

WILSON, Greg John

Resigned
Northbank Estate, ManchesterM44 5AX
Secretary
Appointed 03 Apr 2018
Resigned 06 May 2022

BENSON, Brian Geoffrey

Resigned
Northbank Estate, ManchesterM44 5AX
Born October 1962
Director
Appointed 16 May 2014
Resigned 19 Oct 2017

JACKSON, Gary

Resigned
Northbank Estate, ManchesterM44 5AX
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 09 Apr 2020

LLOYD, Brian

Resigned
Northbank Estate, ManchesterM44 5AX
Born December 1945
Director
Appointed 15 Jul 2014
Resigned 03 Apr 2018

NOWELL, Paul Richard Carl

Resigned
Northbank Estate, ManchesterM44 5AX
Born May 1950
Director
Appointed 15 Jul 2014
Resigned 19 Oct 2017

O'DONNELL, Jane Marie

Resigned
Northbank Estate, ManchesterM44 5AX
Born March 1965
Director
Appointed 15 Jul 2014
Resigned 22 Oct 2018

WELSH, Stephen Christopher

Resigned
Northbank Estate, ManchesterM44 5AX
Born April 1945
Director
Appointed 15 Jul 2014
Resigned 19 Oct 2017

WILSON, Greg John

Resigned
Northbank Estate, ManchesterM44 5AX
Born August 1978
Director
Appointed 03 Apr 2018
Resigned 06 May 2022

Persons with significant control

2

1 Active
1 Ceased
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2017

Mr Brian Geoffrey Benson

Ceased
Northbank Estate, ManchesterM44 5AX
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Resolution
1 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Incorporation Company
16 May 2014
NEWINCIncorporation