Get an alert when TRANSPARITY SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-02-17 (in 9mo)

Last made up 2026-02-03

Watchouts

None on the register

Accounts

Audit & accounting basis

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.”

Group structure

  1. TRANSPARITY SOLUTIONS LIMITED · parent
    1. AMT Data Technologies Limited 100% · United Kingdom · Software systems
    2. Ballard Chalmers Limited 100% · United Kingdom · Software systems
    3. Datashapa Bidco Limited 100% · United Kingdom · Holding company
    4. Datashapa Limited 100% · United Kingdom · Software systems
    5. Deltascheme Limited 100% · United Kingdom · Software systems

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-04-22 TM01 officers Termination director company with name termination date PDF
2026-02-21 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-03-28 AD01 address Change registered office address company with date old address new address PDF
2025-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-06 AA accounts Accounts with accounts type full
2024-10-18 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-18 MR04 mortgage Mortgage satisfy charge full PDF
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 PDF
2024-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-13 TM01 officers Termination director company with name termination date PDF
2023-11-08 AP01 officers Appoint person director company with name date PDF
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 PDF
2023-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page