ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSL Topco Limited

TSL Topco Limited is an active company incorporated on 27 August 2020 with the registered office located in London, Greater London. TSL Topco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12841702
Private limited company
Age
5 years
Incorporated 27 August 2020
Size
Unreported
Confirmation
Due Soon
Dated 26 August 2024 (1 year ago)
Next confirmation dated 26 August 2025
Due by 9 September 2025 (1 day remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Group
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was 100 Wharfedale Road Winnersh Wokingham RG41 5rd England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
22
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in England • Born in May 1976
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Sep 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Transparity Solutions Limited
Anthony Paul Green, Timothy James Hannibal, and 4 more are mutual people.
Active
TSL Midco Limited
Adam James Rudd, Anthony Paul Green, and 3 more are mutual people.
Active
TSL Bidco Limited
Adam James Rudd, Anthony Paul Green, and 3 more are mutual people.
Active
Deltascheme Limited
Anthony Paul Green, Paul Anthony Bolt, and 1 more are mutual people.
Active
AMT Data Technologies Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Ballard Chalmers Ltd
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Datashapa Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Datashapa Bidco Ltd
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£5.12M
Increased by £1.1M (+27%)
Turnover
£51.9M
Increased by £11.31M (+28%)
Employees
258
Increased by 67 (+35%)
Total Assets
£32.21M
Increased by £3.23M (+11%)
Total Liabilities
-£55.35M
Increased by £10.13M (+22%)
Net Assets
-£23.14M
Decreased by £6.9M (+43%)
Debt Ratio (%)
172%
Increased by 15.81% (+10%)
Latest Activity
Registered Address Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Group Accounts Submitted
9 Months Ago on 6 Dec 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Purus (Bidco) Limited (PSC) Appointed
11 Months Ago on 25 Sep 2024
Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) (PSC) Resigned
11 Months Ago on 25 Sep 2024
Leigh Dean Thomas Resigned
11 Months Ago on 25 Sep 2024
Adam James Rudd Resigned
11 Months Ago on 25 Sep 2024
Anthony Paul Green Resigned
11 Months Ago on 25 Sep 2024
Get Credit Report
Discover TSL Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH United Kingdom to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 28 March 2025
Submitted on 28 Mar 2025
Group of companies' accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Notification of Purus (Bidco) Limited as a person with significant control on 25 September 2024
Submitted on 22 Oct 2024
Cessation of Beech Tree Gp Ii Limited (As General Partner on Behalf of Beech Tree Private Equity Partners Ii, L.P.) as a person with significant control on 25 September 2024
Submitted on 22 Oct 2024
Satisfaction of charge 128417020002 in full
Submitted on 18 Oct 2024
Satisfaction of charge 128417020001 in full
Submitted on 18 Oct 2024
Termination of appointment of Anthony Paul Green as a director on 25 September 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year