Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TSS SOLUTIONS LTD
Company Information for

TSS SOLUTIONS LTD

8TH FLOOR, ONE TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
04307658
Private Limited Company
Liquidation

Company Overview

About Tss Solutions Ltd
TSS SOLUTIONS LTD was founded on 2001-10-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tss Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TSS SOLUTIONS LTD
 
Legal Registered Office
8TH FLOOR
ONE TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in CV34
 
Previous Names
TELENT STAFFING SOLUTIONS LIMITED23/11/2010
TECHNOLOGY STAFFING SOLUTIONS LIMITED02/04/2007
PYFORD LIMITED12/03/2007
Filing Information
Company Number 04307658
Company ID Number 04307658
Date formed 2001-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:53:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSS SOLUTIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TSS SOLUTIONS LTD
The following companies were found which have the same name as TSS SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TSS SOLUTIONS INC. 35 THORNBIRD WAY S.E. AIRDRIE ALBERTA T4A 2C3 Dissolved Company formed on the 2012-02-01
TSS SOLUTIONS PRIVATE LIMITED 40 BAJRANG NAGAR 1st FLOOR BHAGHEL MARKET OPPOSIT K.K. NAGAR SIKANDRA AGRA Uttar Pradesh 282006 ACTIVE Company formed on the 2015-01-27
TSS SOLUTIONS LLC 5314 16TH AVENUE, SUITE 139 Kings BROOKLYN NY 11204 Active Company formed on the 2018-01-03
TSS SOLUTIONS PTY LTD Active Company formed on the 2021-10-12
TSS SOLUTIONS PTY LTD Active Company formed on the 2021-10-12

Company Officers of TSS SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
LUCY MAY PALMER
Company Secretary 2016-08-23
JANICE MEADE
Director 2011-12-20
GRAHAM JOHN SMITH
Director 2007-05-29
MARK ANDREW WEBBERLEY
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GEORGE DONALDSON
Company Secretary 2006-11-23 2016-02-25
CRAIG GEORGE DONALDSON
Director 2011-12-20 2016-02-25
STEPHEN GRAHAM FAUCHERAND
Director 2007-05-29 2012-03-05
KEVIN DAVID SMITH
Company Secretary 2011-05-01 2011-07-29
CRAIG GEORGE DONALDSON
Director 2002-07-31 2007-05-29
KEVIN DAVID SMITH
Director 2004-11-01 2007-05-29
MARY ANGELA SKELLY
Company Secretary 2002-11-21 2006-11-23
JACQUELINE LONG
Company Secretary 2001-11-22 2002-11-21
JACQUELINE LONG
Director 2001-11-22 2002-11-21
NORMAN CHARLES PORTER
Director 2001-11-22 2002-07-31
RM REGISTRARS LIMITED
Nominated Secretary 2001-10-19 2001-11-22
RM NOMINEES LIMITED
Nominated Director 2001-10-19 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE MEADE TELENT TECHNOLOGY SERVICES LIMITED Director 2012-01-10 CURRENT 1961-09-14 Active
MARK ANDREW WEBBERLEY BRITISH SEALED BEAMS LIMITED Director 2016-03-31 CURRENT 1959-05-14 Liquidation
MARK ANDREW WEBBERLEY CARMELITE PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 1996-03-29 Liquidation
MARK ANDREW WEBBERLEY THORN LIMITED Director 2016-01-29 CURRENT 2009-04-01 Liquidation
MARK ANDREW WEBBERLEY CARMELITE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY CARMELITE FINANCE LIMITED Director 2016-01-29 CURRENT 1998-05-05 Liquidation
MARK ANDREW WEBBERLEY THORN (IP) LIMITED Director 2016-01-29 CURRENT 1995-10-17 Liquidation
MARK ANDREW WEBBERLEY CARMELITE CAPITAL LIMITED Director 2016-01-29 CURRENT 1998-04-28 Liquidation
MARK ANDREW WEBBERLEY STANHOPE PENSION SERVICES LIMITED Director 2012-10-01 CURRENT 1996-10-24 Liquidation
MARK ANDREW WEBBERLEY PLESSEY HOLDINGS LIMITED Director 2012-01-06 CURRENT 1958-08-12 Active
MARK ANDREW WEBBERLEY TRAFFIC SIGNALS U.K. LIMITED Director 2011-07-29 CURRENT 1995-06-09 Dissolved 2014-03-06
MARK ANDREW WEBBERLEY REGENT ESCROW LIMITED. Director 2011-07-29 CURRENT 2003-02-07 Dissolved 2014-04-01
MARK ANDREW WEBBERLEY M (DGP1) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-10
MARK ANDREW WEBBERLEY M (DGP2) LIMITED Director 2011-07-29 CURRENT 1998-04-14 Dissolved 2015-11-13
MARK ANDREW WEBBERLEY ASSOCIATED ELECTRICAL INDUSTRIES LIMITED Director 2011-07-29 CURRENT 1899-07-10 Active
MARK ANDREW WEBBERLEY THE ALAN CAMPBELL GROUP LIMITED Director 2011-07-29 CURRENT 1978-06-15 Liquidation
MARK ANDREW WEBBERLEY ENGLISH ELECTRIC COMPANY,LIMITED(THE) Director 2011-07-29 CURRENT 1918-12-14 Active
MARK ANDREW WEBBERLEY ENHANCE COMMUNICATIONS LIMITED Director 2011-07-29 CURRENT 1958-05-06 Active
MARK ANDREW WEBBERLEY TELENT SPV LIMITED Director 2011-07-29 CURRENT 2008-10-08 Active - Proposal to Strike off
MARK ANDREW WEBBERLEY M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1987-12-09 Active
MARK ANDREW WEBBERLEY M (BRUTON STREET) Director 2011-07-29 CURRENT 2000-12-21 Liquidation
MARK ANDREW WEBBERLEY TELENT (UK) LIMITED Director 2011-07-29 CURRENT 1936-11-12 Active
MARK ANDREW WEBBERLEY TELENT COMMUNICATIONS HOLDINGS LIMITED Director 2011-07-29 CURRENT 1936-10-01 Active
MARK ANDREW WEBBERLEY ROADSIDE TECHNOLOGY SERVICES LIMITED Director 2011-07-29 CURRENT 1950-10-10 Active
MARK ANDREW WEBBERLEY MP SOFTWARE INTERNATIONAL LIMITED Director 2011-07-29 CURRENT 1989-10-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Voluntary liquidation. Notice of members return of final meeting
2023-09-11APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN SMITH
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-20Voluntary liquidation Statement of receipts and payments to 2022-04-25
2022-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MEADE
2021-06-04TM02Termination of appointment of Lucy May Barratt on 2021-06-03
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Point 3 Haywood Road Warwick CV34 5AH
2021-05-07600Appointment of a voluntary liquidator
2021-05-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-26
2021-05-07LIQ01Voluntary liquidation declaration of solvency
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mrs Janice Meade on 2019-10-31
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY MAY PALMER on 2018-10-29
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25AP03Appointment of Miss Lucy May Palmer as company secretary on 2016-08-23
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-02-25TM02Termination of appointment of Craig George Donaldson on 2016-02-25
2016-02-25AP01DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GEORGE DONALDSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0101/10/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAUCHERAND
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21AP01DIRECTOR APPOINTED MRS JANICE MEADE
2011-12-21AP01DIRECTOR APPOINTED MR CRAIG GEORGE DONALDSON
2011-10-12AR0101/10/11 FULL LIST
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH
2011-05-04AP03SECRETARY APPOINTED MR KEVIN DAVID SMITH
2011-04-11MISCRE SECTION 517
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23RES15CHANGE OF NAME 23/11/2010
2010-11-23CERTNMCOMPANY NAME CHANGED TELENT STAFFING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/11/10
2010-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15RES01ADOPT ARTICLES 09/11/2010
2010-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14AR0101/10/10 FULL LIST
2010-10-13AR0130/09/10 FULL LIST
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0130/09/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SMITH / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM FAUCHERAND / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-04-02CERTNMCOMPANY NAME CHANGED TECHNOLOGY STAFFING SOLUTIONS LI MITED CERTIFICATE ISSUED ON 02/04/07
2007-03-12CERTNMCOMPANY NAME CHANGED PYFORD LIMITED CERTIFICATE ISSUED ON 12/03/07
2007-02-06363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-06288bSECRETARY RESIGNED
2006-12-06288aNEW SECRETARY APPOINTED
2006-01-31363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-31363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-24363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-08-30ELRESS386 DISP APP AUDS 11/08/03
2003-08-30ELRESS366A DISP HOLDING AGM 11/08/03
2003-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-31288aNEW SECRETARY APPOINTED
2002-12-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-16353LOCATION OF REGISTER OF MEMBERS
2002-11-16287REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 1 BRUTON STREET LONDON W1J 6AQ
2002-10-21363aRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2001-12-05288bSECRETARY RESIGNED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to TSS SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-05
Notices to2021-05-05
Resolution2021-05-05
Fines / Sanctions
No fines or sanctions have been issued against TSS SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TSS SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Intangible Assets
Patents
We have not found any records of TSS SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TSS SOLUTIONS LTD
Trademarks
We have not found any records of TSS SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSS SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as TSS SOLUTIONS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where TSS SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTSS SOLUTIONS LTDEvent Date2021-05-05
Name of Company: TSS SOLUTIONS LTD Company Number: 04307658 Nature of Business: Other activities of employment placement agencies; Temporary employment agency activities Previous Name of Company: Teleā€¦
 
Initiating party Event TypeNotices to
Defending partyTSS SOLUTIONS LTDEvent Date2021-05-05
 
Initiating party Event TypeResolution
Defending partyTSS SOLUTIONS LTDEvent Date2021-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSS SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TSS SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.