Company NameTS Services (UK) Limited
DirectorCraig John Brooks
Company StatusActive
Company Number03977057
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Previous NamePlanguide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Craig John Brooks
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2000(2 weeks, 2 days after company formation)
Appointment Duration23 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Brisbane Avenue
London
SW19 3AF
Secretary NameMr Craig John Brooks
StatusCurrent
Appointed20 April 2014(14 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address55 Brisbane Avenue
London
SW19 3AF
Secretary NameMr Richard John Brooks
StatusResigned
Appointed07 September 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2014)
RoleCompany Director
Correspondence AddressDelta House
175-177 Borough High Street
London
SE1 1HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(2 weeks, 2 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2007)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameBalfour Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2012)
Correspondence Address2 Chapel Court
London
SE1 1HH

Contact

Telephone020 73578181
Telephone regionLondon

Location

Registered Address55 Brisbane Avenue
London
SW19 3AF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Cash£2,031
Current Liabilities£2,030

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

4 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
13 April 2023Appointment of Mr Richard John Brooks as a director on 7 April 2023 (2 pages)
13 April 2023Termination of appointment of Craig John Brooks as a director on 7 April 2023 (1 page)
13 April 2023Termination of appointment of Craig John Brooks as a secretary on 7 April 2023 (1 page)
4 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 September 2021Director's details changed for Mr Craig John Brooks on 30 September 2021 (2 pages)
30 September 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 55 Brisbane Avenue London SW19 3AF on 30 September 2021 (1 page)
20 September 2021Director's details changed for Mr Craig John Brooks on 20 September 2021 (2 pages)
20 September 2021Registered office address changed from 55 Brisbane Avenue London SW19 3AF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 September 2021 (1 page)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
27 October 2020Registered office address changed from 2 Chapel Court London SE1 1HH England to 55 Brisbane Avenue London SW19 3AF on 27 October 2020 (1 page)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 October 2016Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR to 2 Chapel Court London SE1 1HH on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Delta House 175-177 Borough High Street London SE1 1HR to 2 Chapel Court London SE1 1HH on 27 October 2016 (1 page)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
20 April 2015Appointment of Mr Craig John Brooks as a secretary on 20 April 2014 (2 pages)
20 April 2015Termination of appointment of Richard John Brooks as a secretary on 20 April 2014 (1 page)
20 April 2015Termination of appointment of Richard John Brooks as a secretary on 20 April 2014 (1 page)
20 April 2015Appointment of Mr Craig John Brooks as a secretary on 20 April 2014 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Director's details changed for Mr Craig John Brooks on 1 December 2012 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 April 2013Director's details changed for Mr Craig John Brooks on 1 December 2012 (2 pages)
24 April 2013Director's details changed for Mr Craig John Brooks on 1 December 2012 (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Appointment of Mr Richard John Brooks as a secretary (1 page)
10 September 2012Appointment of Mr Richard John Brooks as a secretary (1 page)
10 September 2012Termination of appointment of Balfour Secretaries Ltd as a secretary (1 page)
10 September 2012Termination of appointment of Balfour Secretaries Ltd as a secretary (1 page)
7 September 2012Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages)
7 September 2012Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages)
7 September 2012Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages)
20 April 2012Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages)
20 April 2012Director's details changed for Mr Craig John Brooks on 1 February 2012 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mr Craig John Brooks on 1 March 2011 (2 pages)
19 May 2011Director's details changed for Mr Craig John Brooks on 1 March 2011 (2 pages)
19 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mr Craig John Brooks on 1 March 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 June 2010Secretary's details changed for Balfour Secretaries Ltd on 1 November 2009 (2 pages)
17 June 2010Secretary's details changed for Balfour Secretaries Ltd on 1 November 2009 (2 pages)
17 June 2010Director's details changed for Mr Craig John Brooks on 1 November 2009 (2 pages)
17 June 2010Director's details changed for Mr Craig John Brooks on 1 November 2009 (2 pages)
17 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Craig John Brooks on 1 November 2009 (2 pages)
17 June 2010Secretary's details changed for Balfour Secretaries Ltd on 1 November 2009 (2 pages)
17 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / craig brooks / 06/08/2007 (2 pages)
6 May 2008Return made up to 19/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / craig brooks / 06/08/2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 May 2007Return made up to 19/04/07; full list of members (2 pages)
23 May 2007Return made up to 19/04/07; full list of members (2 pages)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 2 chapel court london SE1 1HH (1 page)
10 October 2006Registered office changed on 10/10/06 from: 2 chapel court london SE1 1HH (1 page)
4 May 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
21 April 2006Return made up to 19/04/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
24 October 2005Return made up to 19/04/05; full list of members (2 pages)
24 October 2005Return made up to 19/04/05; full list of members (2 pages)
14 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
14 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
16 June 2004Return made up to 19/04/04; full list of members (6 pages)
16 June 2004Return made up to 19/04/04; full list of members (6 pages)
7 June 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
7 June 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
22 May 2003Return made up to 19/04/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
2 July 2002Return made up to 19/04/02; full list of members (6 pages)
2 July 2002Return made up to 19/04/02; full list of members (6 pages)
20 May 2002Amended accounts made up to 30 April 2001 (5 pages)
20 May 2002Amended accounts made up to 30 April 2001 (5 pages)
1 October 2001Total exemption full accounts made up to 30 April 2001 (3 pages)
1 October 2001Total exemption full accounts made up to 30 April 2001 (3 pages)
17 September 2001Return made up to 19/04/01; full list of members (6 pages)
17 September 2001Return made up to 19/04/01; full list of members (6 pages)
18 May 2000Company name changed planguide LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed planguide LIMITED\certificate issued on 19/05/00 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 April 2000Incorporation (15 pages)
19 April 2000Incorporation (15 pages)