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

TSIDE CONNECT LTD

UNIT RR122 LONGBECK ESTATE, MARSKE-BY-THE-SEA, REDCAR, TS11 6HB,
Company Registration Number
04469438
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tside Connect Ltd
TSIDE CONNECT LTD was founded on 2002-06-25 and has its registered office in Redcar. The organisation's status is listed as "Active - Proposal to Strike off". Tside Connect Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TSIDE CONNECT LTD
 
Legal Registered Office
UNIT RR122 LONGBECK ESTATE
MARSKE-BY-THE-SEA
REDCAR
TS11 6HB
Other companies in TS18
 
Previous Names
UNITY SHARED SERVICES LTD17/08/2021
TSIDE CONNECT LTD29/04/2020
AGILE SYSTEMS LIMITED05/06/2017
QNET SOFTWARE LIMITED05/03/2009
UNIVERSAL NETWORKS LIMITED23/06/2006
Filing Information
Company Number 04469438
Company ID Number 04469438
Date formed 2002-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB309454401  
Last Datalog update: 2024-04-06 22:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSIDE CONNECT LTD
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.

Company Officers of TSIDE CONNECT LTD

Current Directors
Officer Role Date Appointed
SIMON COLIN SCOTCHBROOK
Director 2002-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONES
Director 2014-01-02 2016-10-17
GAVIN JAMES SCOTCHBROOK
Director 2013-11-29 2016-08-31
VICTORIA LOUISE TURNER
Company Secretary 2008-04-01 2012-01-31
QNET GROUP HOLDINGS LIMITED
Director 2008-10-01 2010-08-27
RICHARD SCOTT GREEN
Director 2008-10-01 2010-03-31
SEAN GREELEY
Company Secretary 2002-06-25 2008-04-24
SEAN GREELEY
Director 2002-06-25 2008-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON COLIN SCOTCHBROOK UNIQUE BUILDING (UBS) LTD Director 2015-04-13 CURRENT 2015-04-13 Liquidation
SIMON COLIN SCOTCHBROOK AG COMS LTD Director 2008-09-23 CURRENT 2006-06-22 Active
SIMON COLIN SCOTCHBROOK AGILITY PEOPLE SERVICES LIMITED Director 2008-07-01 CURRENT 2008-06-03 Active
SIMON COLIN SCOTCHBROOK AGO GROUP LTD Director 2008-06-03 CURRENT 2008-06-03 Liquidation
SIMON COLIN SCOTCHBROOK AG PAYROLL LTD Director 2008-06-03 CURRENT 2008-06-03 Active - Proposal to Strike off
SIMON COLIN SCOTCHBROOK SUPRE SOFTWARE LTD Director 2008-06-03 CURRENT 2008-06-03 Active - Proposal to Strike off
SIMON COLIN SCOTCHBROOK SCOTCHIE ENTERPRISES LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2014-01-07
SIMON COLIN SCOTCHBROOK AGILITY GROUP (GB) LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-04-26

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
2023-10-10Compulsory strike-off action has been suspended
2023-10-06Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-08-21CESSATION OF SIMON COLIN SCOTCHBROOK AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21Notification of a person with significant control statement
2023-07-17Withdrawal of a person with significant control statement on 2023-07-17
2023-07-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLIN SCOTCHBROOK
2023-03-02Unaudited abridged accounts made up to 2021-12-31
2023-01-20Compulsory strike-off action has been discontinued
2023-01-20CESSATION OF SIMON COLIN SCOTCHBROOK AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20Notification of a person with significant control statement
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM Brunel House Brunel Road Middlesbrough TS6 6JA England
2023-01-19DIRECTOR APPOINTED MRS TRACY MARIE BRADLEY
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SIMON COLIN SCOTCHBROOK
2023-01-19CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-09-10Compulsory strike-off action has been suspended
2022-09-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-17RES15CHANGE OF COMPANY NAME 17/08/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-04-29RES15CHANGE OF COMPANY NAME 29/04/20
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR JACK SCOTCHBROOK
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044694380003
2018-09-12AP01DIRECTOR APPOINTED MR CONNOR JACK SCOTCHBROOK
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Qnet House Malleable Way Stockton on Tees Cleveland TS18 2QX
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-05RES15CHANGE OF COMPANY NAME 05/06/17
2017-06-05CERTNMCOMPANY NAME CHANGED AGILE SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/06/17
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES SCOTCHBROOK
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0103/06/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0103/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0103/06/14 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR PAUL JONES
2013-11-29AP01DIRECTOR APPOINTED MR GAVIN JAMES SCOTCHBROOK
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044694380002
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044694380001
2013-06-26AR0101/06/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-27AR0101/06/12 FULL LIST
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA TURNER
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE TURNER / 01/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLIN SCOTCHBROOK / 01/11/2011
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29AR0101/06/11 FULL LIST
2010-10-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR QNET GROUP HOLDINGS LIMITED
2010-07-01AR0101/06/10 FULL LIST
2010-07-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QNET GROUP HOLDINGS LIMITED / 01/10/2009
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2009-08-21123GBP NC 100/10000 12/08/09
2009-08-20225CURREXT FROM 30/06/2009 TO 31/12/2009
2009-06-30363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-04CERTNMCOMPANY NAME CHANGED QNET SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/03/09
2009-01-09288aDIRECTOR APPOINTED QNET GROUP HOLDINGS LIMITED
2009-01-09288aDIRECTOR APPOINTED MR RICHARD GREEN
2008-06-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR SEAN GREELEY
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY SEAN GREELEY
2008-04-24288aSECRETARY APPOINTED MISS VICTORIA LOUISE TURNER
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-19363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-10-16363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-23CERTNMCOMPANY NAME CHANGED UNIVERSAL NETWORKS LIMITED CERTIFICATE ISSUED ON 23/06/06
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-08363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-04363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: UNIT 1 MALLEABLE WAY PORTRACK STOCKTON ON TEES CLEVELAND TS18 2QX
2002-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

Licences & Regulatory approval
We could not find any licences issued to TSIDE CONNECT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TSIDE CONNECT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding THE NORTH EAST ACCELERATOR LIMITED PARTNERSHIP
2013-07-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 41,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSIDE CONNECT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 765
Current Assets 2012-01-01 £ 9,844
Debtors 2012-01-01 £ 9,079
Shareholder Funds 2012-01-01 £ 31,165

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TSIDE CONNECT LTD registering or being granted any patents
Domain Names

TSIDE CONNECT LTD owns 1 domain names.

rovinsubseaintervention.co.uk  

Trademarks
We have not found any records of TSIDE CONNECT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSIDE CONNECT 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 (69202 - Bookkeeping activities) as TSIDE CONNECT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TSIDE CONNECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSIDE CONNECT 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 TSIDE CONNECT 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.