Company NameT S I International Ltd
DirectorPhilip John Owen
Company StatusActive
Company Number06893212
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Owen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleService Director
Country of ResidenceScotland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Christopher Leslie Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleTrading Standards Consultant
Country of ResidenceUnited Kingdom
Correspondence Address153 Main Road
Sutton At Hone
Dartford
Kent
DA4 9HW
Secretary NameMr Christopher Leslie Armstrong
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Main Road
Sutton At Hone
Dartford
Kent
DA4 9HW
Director NameMr Ronald Francis Gainsford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Birch Tree Avenue
Coney Hall
West Wickham
Kent
BR4 9EJ
Secretary NameMr Neil Andrew Warren
NationalityBritish
StatusResigned
Appointed18 August 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameMr Christopher Leslie Armstrong
StatusResigned
Appointed23 October 2012(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Roy Christopher Martin
StatusResigned
Appointed25 February 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Leon Stewart Frederick Livermore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr Leon Stewart Frederick Livermore
StatusResigned
Appointed01 February 2016(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2020)
RoleCompany Director
Correspondence Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH

Contact

Websitewww.tradingstandards.co.uk

Location

Registered Address1 Sylvan Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

20 October 2020Appointment of Mr Philip John Owen as a director on 13 October 2020 (2 pages)
20 October 2020Termination of appointment of Leon Stewart Frederick Livermore as a secretary on 13 October 2020 (1 page)
20 October 2020Termination of appointment of Leon Stewart Frederick Livermore as a director on 13 October 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 30 April 2020 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Christopher Armstrong as a secretary (1 page)
4 April 2013Appointment of Mr Roy Christopher Martin as a secretary (1 page)
4 April 2013Termination of appointment of Christopher Armstrong as a secretary (1 page)
4 April 2013Termination of appointment of Ronald Gainsford as a director (1 page)
4 April 2013Appointment of Mr Leon Stewart Frederick Livermore as a director (2 pages)
4 April 2013Appointment of Mr Roy Christopher Martin as a secretary (1 page)
4 April 2013Termination of appointment of Ronald Gainsford as a director (1 page)
4 April 2013Appointment of Mr Leon Stewart Frederick Livermore as a director (2 pages)
23 October 2012Appointment of Mr Christopher Leslie Armstrong as a secretary (1 page)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 October 2012Termination of appointment of Neil Warren as a secretary (1 page)
23 October 2012Termination of appointment of Neil Warren as a secretary (1 page)
23 October 2012Appointment of Mr Christopher Leslie Armstrong as a secretary (1 page)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 August 2009Appointment terminated secretary christopher armstrong (1 page)
21 August 2009Director appointed ronald francis gainsford (2 pages)
21 August 2009Appointment terminated director christopher armstrong (1 page)
21 August 2009Secretary appointed neil warren (2 pages)
21 August 2009Appointment terminated secretary christopher armstrong (1 page)
21 August 2009Secretary appointed neil warren (2 pages)
21 August 2009Appointment terminated director christopher armstrong (1 page)
21 August 2009Director appointed ronald francis gainsford (2 pages)
30 April 2009Incorporation (16 pages)
30 April 2009Incorporation (16 pages)