Background WavePink WaveYellow Wave

GARRETT TS LTD (11235267)

GARRETT TS LTD (11235267) is an active UK company. incorporated on 5 March 2018. with registered office in Cheadle Hulme. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. GARRETT TS LTD has been registered for 8 years. Current directors include HOWARD, Lindsay James, NORTON, Mark.

Company Number
11235267
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Unit E7 Countess Avenue, Cheadle Hulme, SK8 6QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Lindsay James, NORTON, Mark
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRETT TS LTD

GARRETT TS LTD is an active company incorporated on 5 March 2018 with the registered office located in Cheadle Hulme. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. GARRETT TS LTD was registered 8 years ago.(SIC: 82990, 96090)

Status

active

Active since 8 years ago

Company No

11235267

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme, SK8 6QS,

Previous Addresses

, Honeywell House Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom
From: 5 March 2018To: 19 February 2019
Timeline

38 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Loan Secured
Feb 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Funding Round
Aug 21
Capital Update
Aug 21
Funding Round
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
10
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWARD, Lindsay James

Active
Stanley Green Retail Park, StockportSK8 6QS
Born February 1974
Director
Appointed 15 Mar 2024

NORTON, Mark

Active
Stanley Green Retail Park, StockportSK8 6QS
Born March 1967
Director
Appointed 21 May 2020

BANKS, Khalisha Tashae

Resigned
La Pièce 16, 1180 Rolle
Born October 1977
Director
Appointed 08 Aug 2022
Resigned 17 Jul 2023

JAMES, Russell

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born July 1967
Director
Appointed 30 Sept 2018
Resigned 15 Mar 2024

JONES, John

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born September 1955
Director
Appointed 30 Sept 2018
Resigned 18 May 2020

LU, Su-Ping

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1975
Director
Appointed 05 Mar 2018
Resigned 30 Sept 2018

VAN HIMBEECK, Koenraad

Resigned
Countess Avenue, Cheadle HulmeSK8 6QS
Born March 1966
Director
Appointed 30 Sept 2018
Resigned 08 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
8 November 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
5 November 2024
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Memorandum Articles
27 May 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
26 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 August 2021
SH19Statement of Capital
Legacy
20 August 2021
SH20SH20
Legacy
20 August 2021
CAP-SSCAP-SS
Resolution
20 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Change Sail Address Company With New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 January 2020
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
13 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
6 September 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 March 2018
NEWINCIncorporation