Background WavePink WaveYellow Wave

TSP ADVANCED TECHNOLOGIES PLC (09345973)

TSP ADVANCED TECHNOLOGIES PLC (09345973) is an active UK company. incorporated on 8 December 2014. with registered office in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. TSP ADVANCED TECHNOLOGIES PLC has been registered for 11 years. Current directors include MILLER, Geoffrey Richard, OGUNSALU, Samuel Olawole, SENA, Victoria Lisa Nadine.

Company Number
09345973
Status
active
Type
plc
Incorporated
8 December 2014
Age
11 years
Address
Spectrum House Af33 Beehive Ring Road, Gatwick, RH6 0LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MILLER, Geoffrey Richard, OGUNSALU, Samuel Olawole, SENA, Victoria Lisa Nadine
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSP ADVANCED TECHNOLOGIES PLC

TSP ADVANCED TECHNOLOGIES PLC is an active company incorporated on 8 December 2014 with the registered office located in Gatwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. TSP ADVANCED TECHNOLOGIES PLC was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09345973

PLC Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TRUSPINE TECHNOLOGIES PLC
From: 5 June 2020To: 4 November 2025
TRUSPINE TECHNOLOGIES LIMITED
From: 8 December 2014To: 5 June 2020
Contact
Address

Spectrum House Af33 Beehive Ring Road London Gatwick Airport Gatwick, RH6 0LG,

Previous Addresses

, 101 Finsbury Pavement, London, EC2A 1RS, England
From: 12 August 2016To: 8 January 2019
, the Beehive City Place, Gatwick Airport, West Sussex, RH6 0PA, United Kingdom
From: 8 December 2014To: 12 August 2016
Timeline

56 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Apr 16
Share Issue
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Share Issue
May 16
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
May 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Feb 20
Capital Update
May 20
Funding Round
May 20
Director Joined
May 20
Director Joined
Jun 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Aug 21
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
20
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LOTT, Norman

Active
Beehive Ring Road, GatwickRH6 0LG
Secretary
Appointed 28 May 2020

MILLER, Geoffrey Richard

Active
Beehive Ring Road, GatwickRH6 0LG
Born April 1966
Director
Appointed 28 Feb 2024

OGUNSALU, Samuel Olawole

Active
Beehive Ring Road, GatwickRH6 0LG
Born April 1966
Director
Appointed 28 Feb 2024

SENA, Victoria Lisa Nadine

Active
Beehive Ring Road, GatwickRH6 0LG
Born April 1988
Director
Appointed 28 Feb 2024

ARMSTRONG, Martin Charles

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born May 1955
Director
Appointed 21 Jun 2018
Resigned 05 Apr 2023

CRAMER, Todd Michael

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born August 1961
Director
Appointed 17 Aug 2015
Resigned 24 Jul 2019

DEMPSEY, Gerard John

Resigned
City Place, Gatwick AirportRH6 0PA
Born September 1962
Director
Appointed 01 Apr 2016
Resigned 08 Aug 2016

EVANS, Timothy Hugh David, Dr

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born May 1955
Director
Appointed 29 May 2020
Resigned 10 Apr 2025

HALLECK, George Thomas

Resigned
City Place, Gatwick AirportRH6 0PA
Born March 1948
Director
Appointed 08 Dec 2014
Resigned 31 Mar 2016

HOUGHTON, Peter

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born October 1966
Director
Appointed 22 Jul 2019
Resigned 13 Sept 2019

LOTT, Norman Alec Charles

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born October 1955
Director
Appointed 17 Aug 2015
Resigned 10 Apr 2025

PATEL, Nikunj Kantilal

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born August 1970
Director
Appointed 04 Jun 2021
Resigned 10 Apr 2025

PECK, Graham Douglas Grindell

Resigned
City Place, Gatwick AirportRH6 0PA
Born December 1944
Director
Appointed 28 Jul 2015
Resigned 08 Aug 2016

ROBERTS, Ian Anthony

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born March 1965
Director
Appointed 20 Jan 2020
Resigned 28 Feb 2023

SCHILD, Annabel Martha

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born December 1964
Director
Appointed 29 May 2020
Resigned 14 Jun 2023

SMITH, Shaun Keith

Resigned
Finsbury Pavement, LondonEC2A 1RS
Born December 1961
Director
Appointed 03 Aug 2017
Resigned 21 Jun 2018

STEPHENS, Simon Veryan

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born May 1971
Director
Appointed 10 May 2018
Resigned 11 Feb 2020

STRAUSS, Laurence Richard

Resigned
Oakwood Road, LondonNW11 6RJ
Born June 1966
Director
Appointed 05 Apr 2023
Resigned 07 May 2024

WOOD, Charles Ainslie

Resigned
Finsbury Pavement, LondonEC2A 1RS
Born September 1974
Director
Appointed 03 Aug 2017
Resigned 13 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Haleride Limited

Ceased
London Gatwick Airport, GatwickRH6 0PA

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
4 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Resolution
6 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Resolution
16 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 December 2020
RP04SH01RP04SH01
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 September 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Resolution
24 August 2020
RESOLUTIONSResolutions
Resolution
24 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 July 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 July 2020
PSC09Update to PSC Statements
Memorandum Articles
26 June 2020
MAMA
Appoint Person Secretary Company With Name Date
5 June 2020
AP03Appointment of Secretary
Accounts Balance Sheet
5 June 2020
BSBS
Auditors Report
5 June 2020
AUDRAUDR
Auditors Statement
5 June 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 June 2020
CERT5CERT5
Re Registration Memorandum Articles
5 June 2020
MARMAR
Resolution
5 June 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
5 June 2020
RR01RR01
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 May 2020
SH19Statement of Capital
Resolution
15 May 2020
RESOLUTIONSResolutions
Legacy
15 May 2020
SH20SH20
Legacy
15 May 2020
CAP-SSCAP-SS
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
17 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
26 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
21 June 2018
AAMDAAMD
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Incorporation Company
8 December 2014
NEWINCIncorporation