Background WavePink WaveYellow Wave

TSL ASSETS LIMITED (11461759)

TSL ASSETS LIMITED (11461759) is an active UK company. incorporated on 12 July 2018. with registered office in Denmead. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. TSL ASSETS LIMITED has been registered for 7 years. Current directors include COPELAND, Dexter, GANT, Michael David, HANNA, Francis John.

Company Number
11461759
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
Birch House Parklands Business Park, Denmead, PO7 6XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
COPELAND, Dexter, GANT, Michael David, HANNA, Francis John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSL ASSETS LIMITED

TSL ASSETS LIMITED is an active company incorporated on 12 July 2018 with the registered office located in Denmead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. TSL ASSETS LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11461759

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

KILMARDINNY 68 LIMITED
From: 12 July 2018To: 5 November 2018
Contact
Address

Birch House Parklands Business Park Forest Road Denmead, PO7 6XP,

Previous Addresses

Ralls House Unit 3 Forest Road Denmead Waterlooville PO7 6XP United Kingdom
From: 12 July 2018To: 4 April 2022
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Oct 18
Loan Secured
Dec 21
Loan Cleared
Sept 23
Loan Cleared
Jan 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Loan Secured
Feb 26
Director Left
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 19 Jan 2024

COPELAND, Dexter

Active
Parklands Business Park, DenmeadPO7 6XP
Born August 1988
Director
Appointed 12 Jul 2018

GANT, Michael David

Active
Parklands Business Park, DenmeadPO7 6XP
Born January 1969
Director
Appointed 19 Jan 2024

HANNA, Francis John

Active
Parklands Business Park, DenmeadPO7 6XP
Born April 1968
Director
Appointed 15 Apr 2024

BRYCE, Douglas Scott

Resigned
15 Cambuslang Road, CambuslangG32 8NB
Born June 1982
Director
Appointed 01 Oct 2024
Resigned 12 Feb 2026

SIMPSON, Alan Jonathan

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born October 1966
Director
Appointed 19 Jan 2024
Resigned 15 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr Dexter Copeland

Ceased
Parklands Business Park, DenmeadPO7 6XP
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
7 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Resolution
26 January 2024
RESOLUTIONSResolutions
Memorandum Articles
25 January 2024
MAMA
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Incorporation Company
12 July 2018
NEWINCIncorporation