ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSC Kent Ltd

TSC Kent Ltd is an active company incorporated on 6 July 2017 with the registered office located in . TSC Kent Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10853210
Private limited company
Age
8 years
Incorporated 6 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 November 2024 (1 year 1 month ago)
Next confirmation dated 13 November 2025
Was due on 27 November 2025 (1 month ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Aug31 Oct 2024 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Contact
Address
Unit 106 Maple Leaf Business Park
Manston
Kent
CT12 5GY
England
Address changed on 12 Nov 2025 (1 month ago)
Previous address was First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in UK • Born in Jul 1996
Director • British • Lives in England • Born in Jun 1991
Director • British • Lives in UK • Born in Jan 1991
Total Sports Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Sports Franchising Ltd
Christopher James Dengate, Alex Robert Fitzjohn, and 2 more are mutual people.
Active
Total Sports Holdings Limited
Christopher James Dengate, Alex Robert Fitzjohn, and 2 more are mutual people.
Active
Total Sports Coaching Swale Limited
Christopher James Dengate and Thomas Albert McMichael Holmes are mutual people.
Active
Total Sports Coaching Ashford Limited
Christopher James Dengate is a mutual person.
Active
Brands
Total Sports Coaching - TSC
Total Sports Coaching provides sports coaching programmes focused on children's personal development and promoting a healthy lifestyle.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period 31 Jul31 Oct 2024
Traded for 15 months
Cash in Bank
Unreported
Decreased by £9.21K (-100%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 1 (-3%)
Total Assets
£167.47K
Increased by £8.11K (+5%)
Total Liabilities
-£23.33K
Increased by £1.27K (+6%)
Net Assets
£144.14K
Increased by £6.84K (+5%)
Debt Ratio (%)
14%
Increased by 0.09% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 12 Nov 2025
Mr Joe Christopher Rowland Details Changed
2 Months Ago on 6 Oct 2025
Mr Alex Robert Fitzjohn Details Changed
2 Months Ago on 6 Oct 2025
Mr Alex Robert Fitzjohn Details Changed
3 Months Ago on 31 Aug 2025
Mr Joe Christopher Rowland Details Changed
3 Months Ago on 31 Aug 2025
Mr Thomas Albert Mcmichael Holmes Details Changed
3 Months Ago on 31 Aug 2025
Mr Christopher James Dengate Details Changed
3 Months Ago on 31 Aug 2025
Scott Mathew Tift Resigned
3 Months Ago on 31 Aug 2025
Registered Address Changed
5 Months Ago on 22 Jul 2025
Mr Joe Christopher Rowland Details Changed
5 Months Ago on 22 Jul 2025
Get Credit Report
Discover TSC Kent Ltd'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 Alex Robert Fitzjohn on 6 October 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Joe Christopher Rowland on 6 October 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Christopher James Dengate on 31 August 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Thomas Albert Mcmichael Holmes on 31 August 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Joe Christopher Rowland on 31 August 2025
Submitted on 26 Nov 2025
Director's details changed for Mr Alex Robert Fitzjohn on 31 August 2025
Submitted on 26 Nov 2025
Registered office address changed from First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL United Kingdom to Unit 106 Maple Leaf Business Park Manston Kent CT12 5GY on 12 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Scott Mathew Tift as a director on 31 August 2025
Submitted on 15 Oct 2025
Director's details changed for Mr Joe Christopher Rowland on 22 July 2025
Submitted on 22 Jul 2025
Registered office address changed from 57 Windmill Street Gravesend DA12 1BB England to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 22 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year