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
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (1 month ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 100 Wharfedale Road Winnersh Wokingham RG41 5rd England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1982
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in England • Born in May 1976
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 (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5.12M (-100%)
Turnover
Unreported
Decreased by £51.9M (-100%)
Employees
5
Decreased by 253 (-98%)
Total Assets
£981K
Decreased by £31.23M (-97%)
Total Liabilities
-£1.5M
Decreased by £53.85M (-97%)
Net Assets
-£518K
Increased by £22.62M (-98%)
Debt Ratio (%)
153%
Decreased by 19.03% (-11%)
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 29 Sep 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
2 Months Ago on 21 Aug 2025
Registered Address Changed
7 Months Ago on 28 Mar 2025
Group Accounts Submitted
10 Months Ago on 6 Dec 2024
Charge Satisfied
1 Year Ago on 18 Oct 2024
Charge Satisfied
1 Year Ago on 18 Oct 2024
Purus (Bidco) Limited (PSC) Appointed
1 Year 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
1 Year Ago on 25 Sep 2024
Leigh Dean Thomas Resigned
1 Year 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
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 28 February 2025
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 29 Sep 2025
Confirmation statement made on 26 August 2025 with updates
Submitted on 24 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year