Company NameTotal Loss Settlement Service Limited
Company StatusActive
Company Number04433145
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed19 December 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr David Patten
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirs Orchard Playden Lane
Playden
Rye
East Sussex
TN31 7EZ
Secretary NameFiona Gay St Claire Patten
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Four Oaks Main Street
Beckley
East Sussex
TN31 6RH
Director NameMr Antony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Close
Kensington Church Street
London
W8 4EZ
Director NameMr Robert Patten
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 19 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Herons Close
Chilham
Canterbury
Kent
CT4 8DN
Secretary NameCalvin Thomas Harris
NationalityAmerican
StatusResigned
Appointed04 June 2006(4 years after company formation)
Appointment Duration12 months (resigned 01 June 2007)
RoleLawyer
Correspondence Address9 Uplands Close
Sevenoaks
Kent
TN13 3BP
Secretary NameMrs Jennifer Naylor
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years after company formation)
Appointment Duration11 months (resigned 01 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLancasters
West End Lane
Henfield
West Sussex
BN5 9RB
Secretary NameMr Robert Patten
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Herons Close
Chilham
Canterbury
Kent
CT4 8DN
Director NameMrs Jacci Denise Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 03 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone House
Upper Ivington
Leominster
Herefordshire
HR6 0JP
Wales
Director NameMr Stephen Robert Michael Tidd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2011)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressAmsbury House
Ingleden Park Road
Tenterden
Kent
TN30 6NS
Director NameMr David Brownsword
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1g Rye Business Park
Rye
East Sussex
TN31 7TE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websitetlssclaims.com
Telephone01797 229550
Telephone regionRye

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£221,699
Cash£239,872
Current Liabilities£80,300

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

15 November 2018Delivered on: 26 November 2018
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
20 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
20 May 2022Second filing of Confirmation Statement dated 8 May 2019 (3 pages)
20 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
9 March 2022Full accounts made up to 30 June 2021 (19 pages)
28 September 2021Satisfaction of charge 044331450001 in full (1 page)
4 July 2021Accounts for a small company made up to 30 June 2020 (18 pages)
22 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 May 2020Accounts for a small company made up to 30 June 2019 (18 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/05/2022
(4 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
26 November 2018Registration of charge 044331450001, created on 15 November 2018 (17 pages)
9 August 2018Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
31 May 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 February 2018Previous accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
25 January 2018Statement of company's objects (2 pages)
25 January 2018Resolutions
  • RES13 ‐ Removal of authorised share capital 19/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 January 2018Termination of appointment of David Patten as a director on 19 December 2017 (1 page)
22 January 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
22 January 2018Termination of appointment of Robert Patten as a secretary on 19 December 2017 (1 page)
22 January 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
22 January 2018Termination of appointment of David Patten as a director on 19 December 2017 (1 page)
22 January 2018Termination of appointment of Robert Patten as a secretary on 19 December 2017 (1 page)
22 January 2018Appointment of Mr Antonio Debiase as a secretary on 19 December 2017 (2 pages)
22 January 2018Appointment of Mr Antonio Debiase as a secretary on 19 December 2017 (2 pages)
3 January 2018Cessation of Robert Patten as a person with significant control on 19 December 2017 (1 page)
3 January 2018Termination of appointment of Antony Philip Dawson Lancaster as a director on 19 December 2017 (1 page)
3 January 2018Appointment of Mr Antonio Debiase as a director on 19 December 2017 (2 pages)
3 January 2018Notification of Davies Group Limited as a person with significant control on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Robert Patten as a director on 19 December 2017 (1 page)
3 January 2018Termination of appointment of David Brownsword as a director on 19 December 2017 (1 page)
3 January 2018Notification of Davies Group Limited as a person with significant control on 19 December 2017 (2 pages)
3 January 2018Appointment of Mr Daniel Mark Saulter as a director on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Antony Philip Dawson Lancaster as a director on 19 December 2017 (1 page)
3 January 2018Appointment of Mr Daniel Mark Saulter as a director on 19 December 2017 (2 pages)
3 January 2018Cessation of David Patten as a person with significant control on 19 December 2017 (1 page)
3 January 2018Termination of appointment of David Brownsword as a director on 19 December 2017 (1 page)
3 January 2018Appointment of Mr Darren Paul Coombes as a director on 19 December 2017 (2 pages)
3 January 2018Registered office address changed from Unit 1G Rye Business Park Rye East Sussex TN31 7TE to 8 Lloyd's Avenue London EC3N 3EL on 3 January 2018 (1 page)
3 January 2018Cessation of David Patten as a person with significant control on 19 December 2017 (1 page)
3 January 2018Registered office address changed from Unit 1G Rye Business Park Rye East Sussex TN31 7TE to 8 Lloyd's Avenue London EC3N 3EL on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Darren Paul Coombes as a director on 19 December 2017 (2 pages)
3 January 2018Cessation of Robert Patten as a person with significant control on 19 December 2017 (1 page)
3 January 2018Appointment of Mr Antonio Debiase as a director on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Robert Patten as a director on 19 December 2017 (1 page)
8 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 950
(7 pages)
27 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 950
(7 pages)
22 April 2016Termination of appointment of Jacci Denise Taylor as a director on 3 April 2016 (1 page)
22 April 2016Termination of appointment of Jacci Denise Taylor as a director on 3 April 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 950
(8 pages)
14 May 2015Director's details changed for David Patten on 1 May 2015 (2 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 950
(8 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 950
(8 pages)
14 May 2015Director's details changed for David Patten on 1 May 2015 (2 pages)
14 May 2015Director's details changed for David Patten on 1 May 2015 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 950
(8 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 950
(8 pages)
12 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 950
(8 pages)
6 December 2013Director's details changed for David Patten on 6 December 2013 (2 pages)
6 December 2013Director's details changed for David Patten on 6 December 2013 (2 pages)
6 December 2013Director's details changed for David Patten on 6 December 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
25 May 2012Appointment of Mr David Brownsword as a director (2 pages)
25 May 2012Appointment of Mr David Brownsword as a director (2 pages)
18 May 2012Termination of appointment of Stephen Tidd as a director (1 page)
18 May 2012Termination of appointment of Stephen Tidd as a director (1 page)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 August 2010Director's details changed for Mr Stephen Robert Michael Tidd on 2 February 2010 (2 pages)
16 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for David Patten on 2 February 2010 (2 pages)
16 August 2010Director's details changed for David Patten on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Jacci Denise Taylor on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Mr Stephen Robert Michael Tidd on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Jacci Denise Taylor on 2 February 2010 (2 pages)
16 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for David Patten on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Mr Stephen Robert Michael Tidd on 2 February 2010 (2 pages)
16 August 2010Director's details changed for Jacci Denise Taylor on 2 February 2010 (2 pages)
16 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Return made up to 08/05/09; full list of members (5 pages)
23 June 2009Return made up to 08/05/09; full list of members (5 pages)
19 May 2009Director appointed stephen robert michael tidd (1 page)
19 May 2009Director appointed stephen robert michael tidd (1 page)
24 December 2008Return made up to 08/05/08; full list of members (5 pages)
24 December 2008Return made up to 08/05/08; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 July 2008Director appointed jacci denise taylor (2 pages)
14 July 2008Director appointed jacci denise taylor (2 pages)
19 June 2008Appointment terminated secretary jennifer naylor (1 page)
19 June 2008Return made up to 08/05/07; full list of members
  • 363(287) ‐ Registered office changed on 19/06/08
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 2008Return made up to 08/05/07; full list of members
  • 363(287) ‐ Registered office changed on 19/06/08
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 June 2008Appointment terminated secretary jennifer naylor (1 page)
4 June 2008Secretary appointed robert patten (2 pages)
4 June 2008Secretary appointed robert patten (2 pages)
6 March 2008Gbp ic 1000/950\31/05/07\gbp sr 50@1=50\ (1 page)
6 March 2008Gbp ic 1000/950\31/05/07\gbp sr 50@1=50\ (1 page)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2005Return made up to 08/05/05; full list of members (8 pages)
31 May 2005Return made up to 08/05/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 February 2005Return made up to 08/05/04; full list of members (9 pages)
11 February 2005Return made up to 08/05/04; full list of members (9 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004Ad 01/04/04--------- £ si 154@1=154 £ ic 100/254 (2 pages)
27 May 2004Ad 01/04/04--------- £ si 154@1=154 £ ic 100/254 (2 pages)
27 May 2004Ad 01/04/04--------- £ si 646@1=646 £ ic 254/900 (3 pages)
27 May 2004Ad 01/04/04--------- £ si 646@1=646 £ ic 254/900 (3 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 November 2003Registered office changed on 14/11/03 from: downview upper station road henfield west sussex BN5 9PL (1 page)
14 November 2003Registered office changed on 14/11/03 from: downview upper station road henfield west sussex BN5 9PL (1 page)
1 June 2003Return made up to 08/05/03; full list of members (6 pages)
1 June 2003Return made up to 08/05/03; full list of members (6 pages)
15 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
8 May 2002Incorporation (19 pages)
8 May 2002Incorporation (19 pages)