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

TS SQUARED LIMITED

CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
Company Registration Number
06806117
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ts Squared Ltd
TS SQUARED LIMITED was founded on 2009-01-30 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Ts Squared Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TS SQUARED LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
59 LICHFIELD STREET
WALSALL
WEST MIDLANDS
WS4 2BX
Other companies in OX26
 
Previous Names
CAPITAL TURNAROUND LIMITED09/05/2013
Filing Information
Company Number 06806117
Company ID Number 06806117
Date formed 2009-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 07:23:40
Primary Source:Companies House
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 TS SQUARED LIMITED
The following companies were found which have the same name as TS SQUARED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TS SQUARED INC. 80 STATE STREET Nassau ALBANY NY 12207 Active Company formed on the 2006-05-12
TS SQUARED LLC New Jersey Unknown
TS SQUARED LIMITED 4 CORNHOUSE BUILDINGS CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP Active - Proposal to Strike off Company formed on the 2019-06-18
TS SQUARED INC 5302 LA BRANCH ST HOUSTON TX 77004 Dissolved Company formed on the 2019-11-19

Company Officers of TS SQUARED LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BALDWIN
Director 2017-04-28
STEPHEN NORMAN SOUTHALL
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA SHAW
Company Secretary 2009-01-30 2017-04-28
TONY DEEPAK SARIN
Director 2013-07-10 2017-04-28
TIMOTHY MICHAEL SHAW
Director 2009-01-30 2017-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
DAVID JAMES BALDWIN AZETS (TAG) LIMITED Director 2017-11-30 CURRENT 2006-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
DAVID JAMES BALDWIN BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID JAMES BALDWIN AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
DAVID JAMES BALDWIN AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
DAVID JAMES BALDWIN CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
DAVID JAMES BALDWIN AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
DAVID JAMES BALDWIN AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JAMES BALDWIN ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active
DAVID JAMES BALDWIN CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION3) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (ACQUISITION2) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHELTENHAM) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
STEPHEN NORMAN SOUTHALL AZETS (HETTON LE HOLE) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WITNEY) LIMITED Director 2017-06-30 CURRENT 2004-11-04 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (STEVENAGE) LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS TECHNOLOGY SOLUTIONS LIMITED Director 2017-05-30 CURRENT 2005-12-22 Active
STEPHEN NORMAN SOUTHALL CLARK HOWES LTD Director 2017-04-28 CURRENT 2006-11-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHBS) LIMITED Director 2017-04-28 CURRENT 2010-11-02 Active
STEPHEN NORMAN SOUTHALL AZETS (M) LIMITED Director 2017-02-28 CURRENT 2003-11-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL ANDERSONS ACCOUNTANTS LIMITED Director 2016-12-02 CURRENT 1998-11-12 Active

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
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-22DS01Application to strike the company off the register
2019-01-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AA01Previous accounting period extended from 27/04/18 TO 30/06/18
2018-05-14AA27/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA01Previous accounting period shortened from 30/06/17 TO 27/04/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-09-21AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2017-09-05PSC07CESSATION OF TIMOTHY MICHAEL SHAW AS A PSC
2017-09-05PSC07CESSATION OF TONY DEEPAK SARIN AS A PSC
2017-09-05PSC02Notification of Baldwins Holdings Limited as a person with significant control on 2017-04-28
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW
2017-05-02TM02Termination of appointment of Andrea Shaw on 2017-04-28
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY SARIN
2017-05-02AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2017-05-02AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 700
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 700
2016-02-10AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 700
2015-02-23AR0130/01/15 ANNUAL RETURN FULL LIST
2015-01-23AA01Current accounting period extended from 31/01/15 TO 30/04/15
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM 1 Berkeley Street London W1J 8DJ
2014-02-20AR0130/01/14 FULL LIST
2013-10-25AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-11SH0110/07/13 STATEMENT OF CAPITAL GBP 700
2013-07-10AP01DIRECTOR APPOINTED MR TONY DEEPAK SARIN
2013-05-09RES15CHANGE OF NAME 08/05/2013
2013-05-09CERTNMCOMPANY NAME CHANGED CAPITAL TURNAROUND LIMITED CERTIFICATE ISSUED ON 09/05/13
2013-02-18AR0130/01/13 FULL LIST
2012-10-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-16AR0130/01/12 FULL LIST
2011-10-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-24AR0130/01/11 FULL LIST
2010-11-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH HERTS WD3 1RE
2010-02-23AR0130/01/10 FULL LIST
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM THE POSSUMS 6C EASTBURY AVENUE NORTHWOOD MIDDLESEX HA6 3LG
2009-01-30NEWINCINCORPORATION 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
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TS SQUARED LIMITED 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 TS SQUARED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TS SQUARED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2012-02-01 £ 32,731
Creditors Due Within One Year 2012-02-01 £ 76,348
Other Creditors Due Within One Year 2012-02-01 £ 76,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-27
Annual Accounts
2017-04-27
Annual Accounts
2018-06-30

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 TS SQUARED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 297
Current Assets 2012-02-01 £ 82,654
Debtors 2012-02-01 £ 82,357
Fixed Assets 2012-02-01 £ 0
Other Debtors 2012-02-01 £ 82,357
Shareholder Funds 2012-02-01 £ 26,425
Stocks Inventory 2012-02-01 £ 0
Tangible Fixed Assets 2012-02-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TS SQUARED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TS SQUARED LIMITED
Trademarks
We have not found any records of TS SQUARED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TS SQUARED LIMITED. 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 (69201 - Accounting and auditing activities) as TS SQUARED LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TS SQUARED LIMITED 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 TS SQUARED LIMITED 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 TS SQUARED LIMITED 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.