ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TNS Payment Platforms Limited

TNS Payment Platforms Limited is an active company incorporated on 31 July 2007 with the registered office located in Sheffield, South Yorkshire. TNS Payment Platforms Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06329683
Private limited company
Age
18 years
Incorporated 31 July 2007
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (1 month ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Europa View
Sheffield Business Park
Sheffield
Yorkshire
S9 1XH
England
Address changed on 11 Mar 2025 (6 months ago)
Previous address was
Telephone
03300160337
Email
Unreported
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in Sep 1968
Director • Chief Executive Officer • American • Lives in United States • Born in Dec 1966
Director • Operations Director • Irish • Lives in England • Born in Apr 1969
Director • American • Lives in United States • Born in Apr 1966
Director • Chief Financial Officer/Treasurer • American • Lives in United States • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TNS Payment Platforms (UK) Limited
Mr Simon John Kershaw, Michael Quigley Keegan, and 4 more are mutual people.
Active
Transaction Network Services (UK) Limited
Mr Simon John Kershaw, Michael Quigley Keegan, and 2 more are mutual people.
Active
TNS Transxpress Holding Company (U.K.) Limited
Mr Simon John Kershaw, Michael Quigley Keegan, and 2 more are mutual people.
Active
Inventive It Limited
Michael Quigley Keegan, Dennis Lee Randolph JR, and 2 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£62
Increased by £62 (%)
Turnover
£4.06M
Increased by £503.66K (+14%)
Employees
Unreported
Same as previous period
Total Assets
£2.04M
Decreased by £931.21K (-31%)
Total Liabilities
-£3.35M
Decreased by £2.4M (-42%)
Net Assets
-£1.31M
Increased by £1.47M (-53%)
Debt Ratio (%)
164%
Decreased by 29.16% (-15%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Small Accounts Submitted
1 Month Ago on 21 Jul 2025
Mr Michael Quigley Keegan Details Changed
2 Months Ago on 8 Jul 2025
James Timothy Mclaughlin Appointed
5 Months Ago on 31 Mar 2025
Dennis Lee Randolph Jr Resigned
5 Months Ago on 31 Mar 2025
Registers Moved To Inspection Address
6 Months Ago on 11 Mar 2025
Inspection Address Changed
6 Months Ago on 10 Mar 2025
Advam (Uk) Limited (PSC) Details Changed
9 Months Ago on 12 Dec 2024
Small Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Get Credit Report
Discover TNS Payment Platforms Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Quigley Keegan on 8 July 2025
Submitted on 1 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 1 Aug 2025
Change of details for Advam (Uk) Limited as a person with significant control on 12 December 2024
Submitted on 31 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 21 Jul 2025
Termination of appointment of Dennis Lee Randolph Jr as a director on 31 March 2025
Submitted on 31 Mar 2025
Appointment of James Timothy Mclaughlin as a director on 31 March 2025
Submitted on 31 Mar 2025
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
Submitted on 11 Mar 2025
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
Submitted on 10 Mar 2025
Certificate of change of name
Submitted on 16 Jan 2025
Change of name notice
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year