Background WavePink WaveYellow Wave

TSL RESOURCES LIMITED (09400982)

TSL RESOURCES LIMITED (09400982) is an active UK company. incorporated on 22 January 2015. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. TSL RESOURCES LIMITED has been registered for 11 years. Current directors include BEST, Martyn James.

Company Number
09400982
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
1 Hamilton Square, Wirral, CH41 6AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BEST, Martyn James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSL RESOURCES LIMITED

TSL RESOURCES LIMITED is an active company incorporated on 22 January 2015 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. TSL RESOURCES LIMITED was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09400982

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ICOMPLY DIRECT LIMITED
From: 22 January 2015To: 25 May 2018
Contact
Address

1 Hamilton Square Wirral, CH41 6AU,

Previous Addresses

14th Floor, the Plaza 100, Old Hall Street Liverpool L3 9QJ England
From: 9 June 2021To: 1 May 2022
Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom
From: 16 September 2020To: 9 June 2021
Suite 110 the Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1QR United Kingdom
From: 22 January 2015To: 16 September 2020
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BEST, Martyn James

Active
Royal Liver Building, LiverpoolL3 1HU
Born November 1956
Director
Appointed 22 Jan 2015

BULL, Christopher Allen

Resigned
Malthouse Business Centre, OrmskirkL39 1QR
Born February 1966
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2016

SMITH, Jayne Beverley

Resigned
48 Southport Road, OrmskirkL39 1QR
Born February 1968
Director
Appointed 02 Jun 2015
Resigned 31 Jan 2016

SMITH, Jayne Beverley

Resigned
The Malthouse Business Centre, OrmskirkL39 1QR
Born February 1968
Director
Appointed 22 Jan 2015
Resigned 01 Jun 2015

DOCUMENT DIRECT LIMITED

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Corporate director
Appointed 30 Jun 2016
Resigned 31 Jan 2024

DOCUMENT DIRECT LIMITED

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Corporate director
Appointed 22 Jan 2015
Resigned 01 Jun 2015

Persons with significant control

1

Hamilton Square, BirkenheadCH41 6AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Resolution
25 May 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 August 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Incorporation Company
22 January 2015
NEWINCIncorporation