Background WavePink WaveYellow Wave

TLS MANAGEMENT LIMITED (09834093)

TLS MANAGEMENT LIMITED (09834093) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. TLS MANAGEMENT LIMITED has been registered for 10 years. Current directors include METTYEAR, Nicholas James, PINECROFT CORPORATE SERVICES LIMITED.

Company Number
09834093
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
C/O Foresight Group, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
METTYEAR, Nicholas James, PINECROFT CORPORATE SERVICES LIMITED
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLS MANAGEMENT LIMITED

TLS MANAGEMENT LIMITED is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. TLS MANAGEMENT LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09834093

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

DHALIA LIMITED
From: 21 October 2015To: 5 January 2022
Contact
Address

C/O Foresight Group, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England
From: 12 November 2015To: 20 May 2016
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England
From: 12 November 2015To: 12 November 2015
125 Old Broad Street Old Broad Street London EC2N 1AR United Kingdom
From: 21 October 2015To: 12 November 2015
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Share Buyback
Nov 15
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 18
Director Left
Oct 21
Director Joined
Oct 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

METTYEAR, Nicholas James

Active
The Shard, LondonSE1 9SG
Born October 1988
Director
Appointed 04 Oct 2021

PINECROFT CORPORATE SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate director
Appointed 29 Jun 2016

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 12 Nov 2015
Resigned 06 Nov 2017

PINECROFT CORPORATE SERVICES LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

LIVINGSTON, James Allan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1980
Director
Appointed 21 Oct 2015
Resigned 04 Oct 2021

Persons with significant control

1

Foresight Vct Plc

Active
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
29 June 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
24 November 2015
SH03Return of Purchase of Own Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Incorporation Company
21 October 2015
NEWINCIncorporation