UKBizDB.co.uk

TSIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tsium Limited. The company was founded 13 years ago and was given the registration number 07357581. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TSIUM LIMITED
Company Number:07357581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, England, S1 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Secretary26 August 2010Active
14, The Green, Chesterfield, United Kingdom, S41 0LJ

Director06 April 2021Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director26 August 2010Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director26 August 2010Active
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE

Director26 August 2010Active

People with Significant Control

Mr James Paul Cockerill
Notified on:06 April 2021
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:14, The Green, Chesterfield, United Kingdom, S41 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Andrew James Tanner
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Matthew Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Ondrej Stieber
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Czech
Country of residence:England
Address:The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-17Officers

Appoint person director company with name date.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person secretary company with change date.

Download
2019-05-20Address

Change registered office address company with date old address new address.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.