Background WavePink WaveYellow Wave

TEMPORARY STAFFING AGENCY TSA LIMITED (11323366)

TEMPORARY STAFFING AGENCY TSA LIMITED (11323366) is an active UK company. incorporated on 23 April 2018. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TEMPORARY STAFFING AGENCY TSA LIMITED has been registered for 7 years. Current directors include CRUTCHLEY, Charlotte, JACOBS, Frank William.

Company Number
11323366
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Kingswood, High Wycombe, HP11 1QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CRUTCHLEY, Charlotte, JACOBS, Frank William
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPORARY STAFFING AGENCY TSA LIMITED

TEMPORARY STAFFING AGENCY TSA LIMITED is an active company incorporated on 23 April 2018 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TEMPORARY STAFFING AGENCY TSA LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11323366

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Kingswood Bassetsbury Lane High Wycombe, HP11 1QX,

Previous Addresses

32 Princes Gate High Wycombe HP13 7AD United Kingdom
From: 23 April 2018To: 20 June 2023
Timeline

13 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Owner Exit
May 19
Funding Round
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRUTCHLEY, Charlotte

Active
Bassetsbury Lane, High WycombeHP11 1QX
Born January 1980
Director
Appointed 04 Jun 2019

JACOBS, Frank William

Active
Bassetsbury Lane, High WycombeHP11 1QX
Born June 1989
Director
Appointed 04 Dec 2018

CRUTCHLEY, Toby Joel

Resigned
Princes Gate, High WycombeHP13 7AD
Born April 1970
Director
Appointed 23 Apr 2018
Resigned 04 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Ms Charlotte Crutchley

Active
Bassetsbury Lane, High WycombeHP11 1QX
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2019

Mr Frank William Jacobs

Active
Bassetsbury Lane, High WycombeHP11 1QX
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018

Mr Toby Joel Crutchley

Ceased
High WycombeHP13 7AD
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
24 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Incorporation Company
23 April 2018
NEWINCIncorporation