Company NameT S Accountancy Limited
DirectorSubeasharan Kulasegaram
Company StatusActive
Company Number06623862
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Subeasharan Kulasegaram
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySri Lankan
StatusCurrent
Appointed28 November 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
Director NameMr Thayakaran Subramaniam
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleAccountant & It Admin
Correspondence Address45 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DD
Secretary NameSivagugaraajah Shanmuganaathan
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Cisel Avenue
Barking
Essex
IG11 9TF
Director NameMrs Nalayini None Thayakaran
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySri Lanka
StatusResigned
Appointed19 January 2009(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Streatham Road
Mitcham
Surrey
CR4 2AG
Secretary NameMr Thayakaran Subramaniam
StatusResigned
Appointed15 December 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address33 Love Lane
Morden
Surrey
SM4 6LU

Contact

Websitetsaccountancy.co.uk
Email address[email protected]
Telephone07 985316731
Telephone regionMobile

Location

Registered Address39 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,698
Cash£94
Current Liabilities£14,342

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months, 1 week ago)
Next Return Due24 June 2024 (1 month, 1 week from now)

Filing History

10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
17 July 2017Notification of Subeasharan Kulasegaram as a person with significant control on 1 January 2017 (2 pages)
17 July 2017Notification of Subeasharan Kulasegaram as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Subeasharan Kulasegaram as a person with significant control on 1 January 2017 (2 pages)
17 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Director's details changed for Mr Subeasharan Kulasegaram on 1 March 2016 (2 pages)
25 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Director's details changed for Mr Subeasharan Kulasegaram on 1 March 2016 (2 pages)
15 March 2016Registered office address changed from 33 Love Lane Morden Surrey SM4 6LU England to 39 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 33 Love Lane Morden Surrey SM4 6LU England to 39 the Market Wrythe Lane Carshalton Surrey SM5 1AG on 15 March 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Appointment of Mr Thayakaran Subramaniam as a secretary on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr Thayakaran Subramaniam as a secretary on 15 December 2015 (2 pages)
4 December 2015Registered office address changed from 175 Streatham Road Mitcham Surrey CR4 2AG to 33 Love Lane Morden Surrey SM4 6LU on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 175 Streatham Road Mitcham Surrey CR4 2AG to 33 Love Lane Morden Surrey SM4 6LU on 4 December 2015 (1 page)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
11 May 2015Appointment of Mr Subeasharan Kulasegaram as a director on 28 November 2014 (2 pages)
11 May 2015Appointment of Mr Subeasharan Kulasegaram as a director on 28 November 2014 (2 pages)
8 May 2015Termination of appointment of Nalayini None Thayakaran as a director on 28 November 2014 (1 page)
8 May 2015Termination of appointment of Nalayini None Thayakaran as a director on 28 November 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 August 2011Registered office address changed from 28 St. James Road Mitcham Surrey CR4 2DA United Kingdom on 23 August 2011 (1 page)
23 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 August 2011Registered office address changed from 28 St. James Road Mitcham Surrey CR4 2DA United Kingdom on 23 August 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 November 2010Registered office address changed from 72 a Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom on 27 November 2010 (1 page)
27 November 2010Registered office address changed from 72 a Gorringe Park Avenue Mitcham Surrey CR4 2DG United Kingdom on 27 November 2010 (1 page)
25 August 2010Director's details changed for Mrs Nalayini None Thayakaran on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Mrs Nalayini None Thayakaran on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Mrs Nalayini None Thayakaran on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
2 December 2009Registered office address changed from 21 a Graham Avenue Mitcham Surrey CR4 2HJ United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 21 a Graham Avenue Mitcham Surrey CR4 2HJ United Kingdom on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 21 a Graham Avenue Mitcham Surrey CR4 2HJ United Kingdom on 2 December 2009 (1 page)
2 December 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Appointment terminated secretary sivagugaraajah shanmuganaathan (1 page)
3 April 2009Appointment terminated secretary sivagugaraajah shanmuganaathan (1 page)
20 January 2009Director appointed mrs nalayini none thayakaran (1 page)
20 January 2009Director appointed mrs nalayini none thayakaran (1 page)
19 January 2009Appointment terminated director thayakaran subramaniam (1 page)
19 January 2009Appointment terminated director thayakaran subramaniam (1 page)
18 June 2008Incorporation (15 pages)
18 June 2008Incorporation (15 pages)