Company NameTNL Systems Limited
DirectorJonathan Robert Cooper
Company StatusActive
Company Number07059486
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Jonathan Robert Cooper
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Chiltern Court
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Secretary NameMr Jonathan Robert Cooper
StatusCurrent
Appointed30 August 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressAxis 5 Rhodes Way
Watford
WD24 4YW
Director NameSam Brunsden
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Chiltern Court
Asheridge Road Industrial Estate
Chesham
Buckinghamshire
HP5 2PX
Secretary NameJonathan Cooper
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Chiltern Court
Asheridge Road
Chesham
Buskinghamshire
HP5 2PX
Secretary NameMr Christopher Paul Read
StatusResigned
Appointed16 November 2021(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 2022)
RoleCompany Director
Correspondence AddressUnit 2 Chiltern Court
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX

Contact

Telephone08448094996
Telephone regionUnknown

Location

Registered AddressAxis 5 Rhodes Way
Watford
WD24 4YW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Financials

Year2013
Net Worth£270,078
Cash£163,323
Current Liabilities£105,047

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
16 September 2020Registered office address changed from C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 16 September 2020 (1 page)
9 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2019Current accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
15 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
27 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Registered office address changed from Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA on 22 December 2017 (1 page)
8 February 2017Second filing of Confirmation Statement dated 20/12/2016 (11 pages)
8 February 2017Second filing of Confirmation Statement dated 20/12/2016 (11 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/02/2017
(6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/02/2017
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300
(5 pages)
6 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 300
(5 pages)
29 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 March 2015Director's details changed for Sam Brunsden on 9 July 2014 (2 pages)
23 March 2015Director's details changed for Sam Brunsden on 9 July 2014 (2 pages)
23 March 2015Director's details changed for Sam Brunsden on 9 July 2014 (2 pages)
6 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(5 pages)
6 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(5 pages)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
29 November 2013Director's details changed for Sam Brunsden on 27 October 2013 (2 pages)
29 November 2013Director's details changed for Sam Brunsden on 27 October 2013 (2 pages)
29 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 300
(5 pages)
29 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 300
(5 pages)
25 January 2013Director's details changed for Sam Brunsden on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Sam Brunsden on 25 January 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Registered office address changed from Unit 7 Chiltern Court Asheridge Road Industrial Est Chesham Buckinghamshire HP5 2PX England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Unit 7 Chiltern Court Asheridge Road Industrial Est Chesham Buckinghamshire HP5 2PX England on 28 November 2012 (1 page)
16 November 2012Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT United Kingdom on 16 November 2012 (1 page)
16 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 July 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Unit 1, 31 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BT United Kingdom on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from Unit 1, 31 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BT United Kingdom on 22 December 2009 (2 pages)
22 December 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
22 December 2009Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)