Company NameTechnical Support & Systems Limited
Company StatusActive
Company Number03543940
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ronald Graham White
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordans Way
Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameMr Gary Stephen Lord
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2000(2 years after company formation)
Appointment Duration24 years
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Aran Heights
Chalfont St. Giles
Buckinghamshire
HP8 4DZ
Director NameMr Benjamin William White
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2000(2 years after company formation)
Appointment Duration24 years
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address27 Barrards Way
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YZ
Secretary NameGary Stephen Lord
NationalityBritish
StatusCurrent
Appointed19 January 2005(6 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aran Heights
Chalfont St. Giles
Buckinghamshire
HP8 4DZ
Director NameMr John Peter Nethersole
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Valley Road
Rickmansworth
Hertfordshire
WD3 4BL
Secretary NameMr Ronald Graham White
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordans Way
Jordans
Beaconsfield
Buckinghamshire
HP9 2SP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.uk-tss.com
Email address[email protected]
Telephone01923 211899
Telephone regionWatford

Location

Registered AddressUnit 14 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£167,751
Cash£94,518
Current Liabilities£84,317

Accounts

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

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

26 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 April 2020Change of details for Mr Gary Stephen Lord as a person with significant control on 1 April 2019 (2 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 June 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 380
(7 pages)
22 April 2016Director's details changed for Mr Benjamin William White on 22 July 2011 (2 pages)
22 April 2016Director's details changed for Mr Benjamin William White on 22 July 2011 (2 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 380
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 380
(7 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 380
(7 pages)
15 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 380
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 October 2014Registered office address changed from Unit 15B Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Unit 15B Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH to Unit 14 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 22 October 2014 (1 page)
2 May 2014Director's details changed for Gary Stephen Lord on 8 April 2014 (2 pages)
2 May 2014Secretary's details changed for Gary Stephen Lord on 8 April 2014 (1 page)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 380
(7 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 380
(7 pages)
2 May 2014Director's details changed for Gary Stephen Lord on 8 April 2014 (2 pages)
2 May 2014Director's details changed for Gary Stephen Lord on 8 April 2014 (2 pages)
2 May 2014Secretary's details changed for Gary Stephen Lord on 8 April 2014 (1 page)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 380
(7 pages)
2 May 2014Secretary's details changed for Gary Stephen Lord on 8 April 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Director's details changed for Benjamin William White on 22 July 2011 (2 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
25 May 2012Director's details changed for Benjamin William White on 22 July 2011 (2 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Gary Stephen Lord on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Benjamin William White on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Gary Stephen Lord on 2 October 2009 (2 pages)
16 April 2010Director's details changed for Benjamin William White on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Benjamin William White on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Gary Stephen Lord on 2 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Secretary's details changed for Gary Stephen Lord on 12 June 2009 (3 pages)
9 December 2009Secretary's details changed for Gary Stephen Lord on 12 June 2009 (3 pages)
9 December 2009Director's details changed for Gary Stephen Lord on 12 June 2009 (3 pages)
9 December 2009Director's details changed for Gary Stephen Lord on 12 June 2009 (3 pages)
26 November 2009Registered office address changed from Unit 12 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9UH on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Unit 12 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9UH on 26 November 2009 (2 pages)
21 May 2009Return made up to 09/04/09; full list of members (4 pages)
21 May 2009Return made up to 09/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 09/04/08; full list of members (4 pages)
27 November 2008Return made up to 09/04/08; full list of members (4 pages)
5 September 2008Director and secretary's change of particulars / gary lord / 22/08/2008 (1 page)
5 September 2008Director and secretary's change of particulars / gary lord / 22/08/2008 (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2007Return made up to 09/04/07; no change of members (7 pages)
28 April 2007Return made up to 09/04/07; no change of members (7 pages)
22 January 2007Return made up to 09/04/06; full list of members (7 pages)
22 January 2007Return made up to 09/04/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 09/04/05; full list of members (7 pages)
25 May 2005Return made up to 09/04/05; full list of members (7 pages)
27 January 2005Secretary resigned (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
29 March 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 June 2003Return made up to 09/04/03; full list of members (7 pages)
5 June 2003Return made up to 09/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 09/04/01; full list of members (8 pages)
25 June 2001Return made up to 09/04/01; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Ad 31/08/99--------- £ si 100@1 (2 pages)
20 December 2000Ad 31/08/99--------- £ si 100@1 (2 pages)
22 May 2000Return made up to 09/04/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Return made up to 09/04/00; full list of members (7 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
30 June 1999Return made up to 09/04/99; full list of members (6 pages)
30 June 1999Return made up to 09/04/99; full list of members (6 pages)
14 June 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
29 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Registered office changed on 17/04/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)