Background WavePink WaveYellow Wave

TSC (TECHNICAL SOCCER COACHING) LTD (09332466)

TSC (TECHNICAL SOCCER COACHING) LTD (09332466) is an active UK company. incorporated on 28 November 2014. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TSC (TECHNICAL SOCCER COACHING) LTD has been registered for 11 years. Current directors include YUILL, Ian Anthony.

Company Number
09332466
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
YUILL, Ian Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSC (TECHNICAL SOCCER COACHING) LTD

TSC (TECHNICAL SOCCER COACHING) LTD is an active company incorporated on 28 November 2014 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TSC (TECHNICAL SOCCER COACHING) LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09332466

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 23/11

Up to Date

4 months left

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 25 November 2023 - 23 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 August 2026
Period: 24 November 2024 - 23 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Road Ilford Essex IG1 1BY
From: 22 December 2015To: 25 July 2017
5 Hobbiton Hill South Woodham Ferrers Chelmsford Essex CM3 5WZ United Kingdom
From: 28 November 2014To: 22 December 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

YUILL, Ian Anthony

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1962
Director
Appointed 28 Nov 2014

Persons with significant control

1

Mr Ian Anthony Yuill

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1962

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Incorporation Company
28 November 2014
NEWINCIncorporation