Profile

Company number
09420434
Status
Active
Incorporation
2015-02-03
Last accounts made up
2025-02-28
Account category
FULL
Primary SIC
62012
Hubs
UK AI & Enterprise SaaS

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have adopted a going concern basis for the preparation of these financial statements. The Company has continued to trade profitably and has grown its turnover in the post year end period. At 31 July 2025 the wider TSL group cash balance stood at £3,660,000 with an undrawn revolving credit facility of £3 million available to the Company in Purus (Bidco) Limited, a group undertaking in the wider TSL group.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
BOLT, Paul Anthony Director 2022-07-26 May 1976 British
HANNIBAL, Timothy James Director 2020-09-18 Mar 1987 British
JOBBINS, David Anthony Director 2015-02-03 Aug 1973 British
REGAN, Vaughan Benedict Director 2026-04-22 Jan 1992 British
TUNE, Neil Director 2021-09-30 Jul 1963 British
Show 5 resigned officers
Name Role Appointed Resigned
GREEN, Anthony Paul Director 2019-02-14 2024-09-25
MACANDREW, Colin Gordon Director 2015-02-03 2021-08-31
MILLS, Kirsty Director 2023-10-31 2026-04-22
PAPP, Kelvin Derrick Director 2020-09-18 2024-12-31
SLATER, Iain Gordon Director 2020-09-18 2023-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tsl Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-09-18 Active
Mr Colin Gordon Macandrew Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-09-18
Mr David Anthony Jobbins Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-09-18

Filing timeline

Last 20 of 63 total filings

Date Type Category Description
2026-04-22 AP01 officers appoint person director company with name date
2026-04-22 TM01 officers termination director company with name termination date
2026-02-21 CS01 confirmation-statement confirmation statement with updates
2025-09-05 AA accounts accounts with accounts type full
2025-08-21 AD01 address change registered office address company with date old address new address
2025-04-30 TM01 officers termination director company with name termination date
2025-03-28 AD01 address change registered office address company with date old address new address
2025-02-20 CS01 confirmation-statement confirmation statement with no updates
2024-12-06 AA accounts accounts with accounts type full
2024-10-18 MR04 mortgage mortgage satisfy charge full
2024-10-18 MR04 mortgage mortgage satisfy charge full
2024-10-17 MA incorporation memorandum articles
2024-10-17 RESOLUTIONS resolution resolution
2024-10-09 TM01 officers termination director company with name termination date
2024-02-07 CS01 confirmation-statement confirmation statement with no updates
2023-11-13 TM01 officers termination director company with name termination date
2023-11-08 AP01 officers appoint person director company with name date
2023-11-06 AA accounts accounts with accounts type full
2023-04-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-02-03 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page