ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TSL Midco Limited

TSL Midco Limited is an active company incorporated on 28 August 2020 with the registered office located in London, Greater London. TSL Midco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12844383
Private limited company
Age
5 years
Incorporated 28 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 August 2024 (1 year ago)
Next confirmation dated 27 August 2025
Due by 10 September 2025 (2 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
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
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in UK • Born in Dec 1982
Director • British • Lives in England • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TSL Topco 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
Transparity Solutions Limited
Anthony Paul Green, Timothy James Hannibal, and 2 more are mutual people.
Active
AMT Data Technologies Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Deltascheme Limited
Anthony Paul Green and Kirsty Mills 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.26M
Decreased by £103K (-0%)
Total Liabilities
-£41.95M
Increased by £2.53M (+6%)
Net Assets
-£8.69M
Decreased by £2.63M (+43%)
Debt Ratio (%)
126%
Increased by 7.96% (+7%)
Latest Activity
Registered Address Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Charge Satisfied
10 Months Ago on 18 Oct 2024
Adam James Rudd Resigned
11 Months Ago on 25 Sep 2024
Anthony Paul Green Resigned
11 Months Ago on 25 Sep 2024
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Iain Gordon Slater Resigned
1 Year 9 Months Ago on 13 Nov 2023
Get Credit Report
Discover TSL Midco 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
Termination of appointment of Adam James Rudd as a director on 25 September 2024
Submitted on 20 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 23 Dec 2024
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 23 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 6 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 6 Dec 2024
Satisfaction of charge 128443830001 in full
Submitted on 18 Oct 2024
Satisfaction of charge 128443830002 in full
Submitted on 18 Oct 2024
Resolutions
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year