Company NameTLS Energy Limited
Company StatusActive
Company Number04274965
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Previous NameLatent Energy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Anthony Robert Middleton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMrs Patricia Anne Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Secretary NameMrs Patricia Anne Middleton
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMiss Francesca Clare Middleton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkhill House
Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMr Oliver Charles Middleton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBarkhill House
Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMrs Sara Wheat
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(22 years, 5 months after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 135 High Street
Rickmansworth
WD3 1AR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMs Suzanne Roger-Lund
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 135 High Street
Rickmansworth
WD3 1AR

Contact

Websitetradelinksolutions.com
Email address[email protected]
Telephone01923 713840
Telephone regionWatford

Location

Registered AddressBarkhill House
Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2k at £1A.r. Middleton
50.00%
Ordinary
2k at £1P.a. Middleton
50.00%
Ordinary

Financials

Year2014
Turnover£29,771,789
Gross Profit£3,033,122
Net Worth£4,993,667
Cash£1,422,705
Current Liabilities£4,995,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

27 September 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
22 August 2017Change of details for Mrs Patricia Anne Middleton as a person with significant control on 1 April 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Change of details for Mr Anthony Robert Middleton as a person with significant control on 1 April 2017 (2 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
10 December 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4,010
(6 pages)
3 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,010
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4,010
(3 pages)
13 January 2015Company name changed latent energy LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
(3 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
27 October 2014Appointment of Mrs Suzanne Jeanette Roger-Lund as a director on 24 October 2014 (2 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4,008
(5 pages)
8 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,008
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2014Current accounting period shortened from 30 September 2013 to 30 March 2013 (1 page)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 September 2006Return made up to 22/08/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2005Return made up to 22/08/05; full list of members (3 pages)
18 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 August 2004Return made up to 22/08/04; full list of members (7 pages)
5 December 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
26 August 2003Return made up to 22/08/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
29 August 2002Return made up to 22/08/02; full list of members (7 pages)
31 May 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Ad 22/08/01-25/03/02 £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (2 pages)
22 August 2001Incorporation (12 pages)