TSMS LIMITED
Other professional, scientific and technical activities n.e.c.
TSMS LIMITED
Other professional, scientific and technical activities n.e.c.
Contact & Details
Contact
Registered Address
15 West Street Brighton BN1 2RL England
Full company profile for TSMS LIMITED (06881016), an active company based in Brighton, England. Incorporated 20 Apr 2009. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
N/A
Net Assets
£17.92k
Total Liabilities
£3.37k
Turnover
N/A
Employees
N/A
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Douglas Joseph Mckinnon | Director | British | England | 20 Apr 2009 | Active |
| Hazel Jayne West | Director | British | England | 20 Apr 2009 | Active |
| Mark Nicholas Arthur Ellis | Director | British | England | 20 Apr 2009 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mark Nicholas Arthur Ellis
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Doug Mckinnon
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 11 Aug 2025 | Officers | Change to director Mr Douglas Joseph Mckinnon on 2025-08-04 | |
| 8 May 2025 | Confirmation Statement | Confirmation statement made on 2025-04-14 with updates | |
| 6 Mar 2025 | Persons With Significant Control | Change to Mr Doug Mckinnon as a person with significant control on 2025-03-06 | |
| 6 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 2025-04-30
Change to director Mr Douglas Joseph Mckinnon on 2025-08-04
Confirmation statement made on 2025-04-14 with updates
Change to Mr Doug Mckinnon as a person with significant control on 2025-03-06
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 2025-04-30
2 months ago on 29 Jan 2026
Change to director Mr Douglas Joseph Mckinnon on 2025-08-04
8 months ago on 11 Aug 2025
Confirmation statement made on 2025-04-14 with updates
11 months ago on 8 May 2025
Change to Mr Doug Mckinnon as a person with significant control on 2025-03-06
1 years ago on 6 Mar 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 6 Mar 2025
