Company NameTSSI Recruit Limited
DirectorsNipam Patel and Warren Ajoodha
Company StatusActive
Company Number01314725
CategoryPrivate Limited Company
Incorporation Date24 May 1977(46 years, 11 months ago)
Previous NamesInterlord Limited and Technical Support Services International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nipam Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-7 St. John's Lane
London
EC1M 4BJ
Director NameMr Warren Ajoodha
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(46 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6-7 St. John's Lane
London
EC1M 4BJ
Director NameMr Jeremy Clynes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hampstead Way
London
NW11 7XX
Secretary NameMr David Lawrence Galway
NationalityBritish
StatusResigned
Appointed14 November 1992(15 years, 5 months after company formation)
Appointment Duration11 years (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House York Road
Plantation Wharf
London
SW11 3TN
Director NameMr David Laurence Galway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(16 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorple House 22-24 Worple Road
London
SW19 4DD
Secretary NameMr Peter John Dunckley
NationalityBritish
StatusResigned
Appointed25 November 2003(26 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWorple House 22-24 Worple Road
London
SW19 4DD
Director NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(28 years after company formation)
Appointment Duration11 years, 9 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorple House 22-24 Worple Road
London
SW19 4DD
Director NameBrian Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2012(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorple House 22-24 Worple Road
Wimbledon
London
SW19 4DD
Director NameMr Alexander Lawrence Galway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(37 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House Plantation Wharf
London
SW11 3TN
Director NameMr Mohammed Abdul Mukith
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(41 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH

Contact

Websitewww.tssirecruit.co.uk
Email address[email protected]
Telephone020 86052802
Telephone regionLondon

Location

Registered Address6-7 St. John's Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£661,715
Gross Profit£34,451
Net Worth£96,788
Cash£25,138
Current Liabilities£46,849

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

17 May 2021Delivered on: 18 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 December 2017Delivered on: 15 December 2017
Persons entitled: Ipe Ventures Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
9 May 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 7 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 July 2020Termination of appointment of Mohammed Abdul Mukith as a director on 30 June 2020 (1 page)
15 June 2020Change of details for Glotech Group Limited(10026432) as a person with significant control on 15 June 2020 (2 pages)
26 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 September 2019Accounts for a small company made up to 1 December 2017 (20 pages)
8 August 2019Previous accounting period extended from 1 December 2018 to 31 March 2019 (1 page)
3 May 2019Second filing for the appointment of Mohammed Abdul Mukith as a director (6 pages)
29 March 2019Cessation of Capital Engineering Group Holdings Ltd as a person with significant control on 29 March 2019 (1 page)
29 March 2019Appointment of Mr Mohammed Abdul Mukith as a director on 29 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2019.
(3 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
17 December 2018Current accounting period shortened from 30 March 2018 to 1 December 2017 (1 page)
16 February 2018Appointment of Mr Nipam Patel as a director on 12 December 2017 (2 pages)
16 February 2018Notification of Glotech Group Limited(10026432) as a person with significant control on 16 February 2017 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
16 February 2018Registered office address changed from The Old Wheel House 31/37 Church Street Reigate Surrey RH2 0AD to 72 Wilson Street London EC2A 2DH on 16 February 2018 (1 page)
16 February 2018Termination of appointment of David Laurence Galway as a director on 12 December 2017 (1 page)
16 February 2018Termination of appointment of Alexander Lawrence Galway as a director on 12 December 2017 (1 page)
20 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 December 2017Registration of charge 013147250004, created on 1 December 2017 (47 pages)
15 December 2017Registration of charge 013147250004, created on 1 December 2017 (47 pages)
29 November 2017Satisfaction of charge 013147250001 in full (1 page)
29 November 2017Satisfaction of charge 013147250001 in full (1 page)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 May 2017Registration of charge 013147250003, created on 9 May 2017 (27 pages)
9 May 2017Registration of charge 013147250003, created on 9 May 2017 (27 pages)
21 April 2017Full accounts made up to 31 March 2016 (13 pages)
21 April 2017Full accounts made up to 31 March 2016 (13 pages)
7 March 2017Registration of charge 013147250002, created on 6 March 2017 (23 pages)
7 March 2017Registration of charge 013147250002, created on 6 March 2017 (23 pages)
28 February 2017Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017 (1 page)
23 February 2017Termination of appointment of Peter John Dunckley as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Peter John Dunckley as a director on 23 February 2017 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,078
(6 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3,078
(6 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 October 2015Full accounts made up to 31 March 2015 (14 pages)
19 August 2015Termination of appointment of Brian Gray as a director on 10 April 2015 (1 page)
19 August 2015Termination of appointment of Brian Gray as a director on 10 April 2015 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,078
(7 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,078
(7 pages)
30 October 2014Appointment of Mr Alexander Lawrence Galway as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Alexander Lawrence Galway as a director on 30 October 2014 (2 pages)
29 May 2014Registration of charge 013147250001 (29 pages)
29 May 2014Registration of charge 013147250001 (29 pages)
3 December 2013Full accounts made up to 31 March 2013 (12 pages)
3 December 2013Full accounts made up to 31 March 2013 (12 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,078
(6 pages)
14 November 2013Director's details changed for Brian Gray on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr David Laurence Galway on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Brian Gray on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr David Laurence Galway on 14 November 2013 (2 pages)
14 November 2013Secretary's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages)
14 November 2013Secretary's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Peter John Dunckley on 14 November 2013 (2 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,078
(6 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
13 November 2012Full accounts made up to 31 March 2012 (16 pages)
22 May 2012Appointment of Brian Gray as a director (3 pages)
22 May 2012Appointment of Brian Gray as a director (3 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 March 2010 (14 pages)
28 October 2010Full accounts made up to 31 March 2010 (14 pages)
14 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 March 2009 (12 pages)
4 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 October 2008Full accounts made up to 31 March 2008 (13 pages)
14 October 2008Full accounts made up to 31 March 2008 (13 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
28 November 2007Return made up to 14/11/07; full list of members (2 pages)
28 November 2007Return made up to 14/11/07; full list of members (2 pages)
5 January 2007Full accounts made up to 31 March 2006 (13 pages)
5 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 December 2006Return made up to 14/11/06; full list of members (2 pages)
15 December 2006Return made up to 14/11/06; full list of members (2 pages)
12 December 2005Return made up to 14/11/05; full list of members (3 pages)
12 December 2005Return made up to 14/11/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
10 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 November 2002Return made up to 14/11/02; full list of members (7 pages)
13 November 2002Return made up to 14/11/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 November 2001Return made up to 14/11/01; full list of members (6 pages)
12 November 2001Return made up to 14/11/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Company name changed interlord LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed interlord LIMITED\certificate issued on 06/04/01 (2 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 November 1999Return made up to 14/11/99; full list of members (6 pages)
21 November 1999Return made up to 14/11/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 November 1998Return made up to 14/11/98; full list of members (6 pages)
16 November 1998Return made up to 14/11/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 September 1998Full accounts made up to 31 December 1997 (11 pages)
17 December 1997Return made up to 14/11/97; full list of members (6 pages)
17 December 1997Return made up to 14/11/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997£ ic 5000/3078 08/05/97 £ sr 1922@1=1922 (1 page)
1 July 1997£ ic 5000/3078 08/05/97 £ sr 1922@1=1922 (1 page)
20 January 1997Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page)
20 January 1997Registered office changed on 20/01/97 from: wolfelands high street westerham kent TN16 1RQ (1 page)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
22 November 1996Return made up to 14/11/96; full list of members (6 pages)
27 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
27 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
21 November 1995Return made up to 14/11/95; full list of members (6 pages)
21 November 1995Return made up to 14/11/95; full list of members (6 pages)
16 May 1978Increase in nominal capital (1 page)
16 May 1978Increase in nominal capital (1 page)
8 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
24 May 1977Incorporation (14 pages)
24 May 1977Incorporation (14 pages)