Company NameTSSO Ltd
Company StatusActive
Company Number09623348
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Carol Frances Gordon McKee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Edward William Jewson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Shane Middleton Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

1 August 2023Director's details changed for Mr Shane Middleton Brown on 1 August 2023 (2 pages)
1 August 2023Change of details for Mr Shane Middleton Brown as a person with significant control on 1 August 2023 (2 pages)
6 July 2023Change of share class name or designation (2 pages)
6 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2023Particulars of variation of rights attached to shares (2 pages)
6 July 2023Particulars of variation of rights attached to shares (2 pages)
6 July 2023Memorandum and Articles of Association (27 pages)
6 July 2023Particulars of variation of rights attached to shares (2 pages)
6 July 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
31 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
24 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 July 2021Change of details for Mr Shane Middleton Brown as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Director's details changed for Mr Shane Middleton Brown on 19 July 2021 (2 pages)
30 June 2021Director's details changed for Mr Edward William Jewson on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Shane Middleton Brown on 30 June 2021 (2 pages)
30 June 2021Change of details for Mr Shane Middleton Brown as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
30 June 2021Change of details for Mrs Carol Frances Gordon Mckee as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Change of details for Mr Edward William Jewson as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mrs Carol Frances Gordon Mckee on 30 June 2021 (2 pages)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
31 May 2018Director's details changed for Mr Edward William Jewson on 30 May 2018 (2 pages)
31 May 2018Change of details for Mr Edward William Jewson as a person with significant control on 30 May 2018 (2 pages)
18 September 2017Amended total exemption full accounts made up to 30 June 2017 (7 pages)
18 September 2017Amended total exemption full accounts made up to 30 June 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 June 2017Director's details changed for Mrs Carol Frances Gordon Mckee on 5 April 2016 (2 pages)
15 June 2017Director's details changed for Mr Shane Middleton Brown on 5 April 2016 (2 pages)
15 June 2017Director's details changed for Mr Shane Middleton Brown on 5 April 2016 (2 pages)
15 June 2017Director's details changed for Mr Edward William Jewson on 5 April 2016 (2 pages)
15 June 2017Director's details changed for Mrs Carol Frances Gordon Mckee on 5 April 2016 (2 pages)
15 June 2017Director's details changed for Mr Edward William Jewson on 5 April 2016 (2 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(5 pages)
28 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(5 pages)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 300
(32 pages)
4 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-04
  • GBP 300
(32 pages)