Background WavePink WaveYellow Wave

TSS HOLDINGS LIMITED (13948479)

TSS HOLDINGS LIMITED (13948479) is an active UK company. incorporated on 2 March 2022. with registered office in Thame. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TSS HOLDINGS LIMITED has been registered for 4 years. Current directors include ALLEN, Nicholas Guy.

Company Number
13948479
Status
active
Type
ltd
Incorporated
2 March 2022
Age
4 years
Address
73 Southern Road, Thame, OX9 2ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Nicholas Guy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSS HOLDINGS LIMITED

TSS HOLDINGS LIMITED is an active company incorporated on 2 March 2022 with the registered office located in Thame. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TSS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13948479

LTD Company

Age

4 Years

Incorporated 2 March 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

73 Southern Road Thame, OX9 2ED,

Previous Addresses

Burnham Football Club Wymers Wood Road Burnham Slough SL1 8JG United Kingdom
From: 2 March 2022To: 27 March 2023
Timeline

15 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Sept 22
Capital Update
Mar 23
Loan Secured
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALLEN, Nicholas Guy

Active
Southern Road, ThameOX9 2ED
Born April 1974
Director
Appointed 13 Jul 2023

SKIVINGTON, Glenn

Resigned
Wymers Wood Road, SloughSL1 8JG
Born January 1962
Director
Appointed 02 Mar 2022
Resigned 17 Aug 2022

WHITE, Karl Edmund

Resigned
Southern Road, ThameOX9 2ED
Born September 1958
Director
Appointed 17 Aug 2022
Resigned 13 Jul 2023

WHITE, Sally Alexandra

Resigned
Southern Road, ThameOX9 2ED
Born December 1958
Director
Appointed 17 Aug 2022
Resigned 13 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Rycote Lane, ThameOX9 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2023

Mr Karl Edmund White

Ceased
Southern Road, ThameOX9 2ED
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2022
Ceased 13 Jul 2023

Mrs Sally Alexandra White

Ceased
Southern Road, ThameOX9 2ED
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2022
Ceased 13 Jul 2023

Mr Glenn Skivington

Ceased
Wymers Wood Road, SloughSL1 8JG
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
6 March 2023
SH19Statement of Capital
Legacy
6 March 2023
SH20SH20
Legacy
6 March 2023
CAP-SSCAP-SS
Resolution
6 March 2023
RESOLUTIONSResolutions
Memorandum Articles
6 March 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Incorporation Company
2 March 2022
NEWINCIncorporation