General information

Name:

Tgsi Ltd

Office Address:

98 Gordon Road BN43 6WE Shoreham-by-sea

Number: 05334479

Incorporation date: 2005-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Tgsi was registered on 2005-01-17 as a Private Limited Company. This company's registered office may be found at Shoreham-by-sea on 98 Gordon Road. When you have to contact this firm by mail, the post code is BN43 6WE. The registration number for Tgsi Limited is 05334479. This company's declared SIC number is 62020: Information technology consultancy activities. 2023/03/31 is the last time when account status updates were reported.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Management Consultants Fees.

Jonathan C. is this firm's individual managing director, who was formally appointed nineteen years ago. Since January 2005 Alastair M., had been supervising this specific firm until the resignation in January 2019.

Financial data based on annual reports

Company staff

Jonathan C.

Role: Secretary

Appointed: 28 August 2018

Latest update: 19 April 2024

Jonathan C.

Role: Director

Appointed: 17 January 2005

Latest update: 19 April 2024

People with significant control

Jonathan C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alastair M.
Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 September 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 10 December 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

27 Brunswick Street West

Post code:

BN3 1EL

City / Town:

Hove

HQ address,
2014

Address:

27 Brunswick Street West

Post code:

BN3 1EL

City / Town:

Hove

HQ address,
2015

Address:

27 Brunswick Street West

Post code:

BN3 1EL

City / Town:

Hove

HQ address,
2016

Address:

27 Brunswick Street West

Post code:

BN3 1EL

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 1 000.00
2012-03-22 2208269040 £ 1 000.00 Management Consultants Fees

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode