OVAL SUBSIDIARY 4 LIMITED

Active Bath

Other telecommunications activities

20 employees website.com
Safety and security Other telecommunications activities
O

OVAL SUBSIDIARY 4 LIMITED

Other telecommunications activities

Founded 25 Aug 2011 Active Bath, England 20 employees website.com
Safety and security Other telecommunications activities

Previous Company Names

TECHNOLOGY SOLUTIONS GROUP LIMITED 12 Jan 2017 — 24 Jul 2025
TECHNOLOGY SOLUTIONS GRP LTD 25 Aug 2011 — 12 Jan 2017
Accounts Submitted 2 May 2024 Next due 31 Jul 2025 10 months overdue
Confirmation Submitted 9 Mar 2026 Next due 6 Aug 2026 3 months remaining
Net assets £1M £471K 2023 year on year
Total assets £2M £627K 2023 year on year
Total Liabilities £776K £1M 2023 year on year
Charges 4
1 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

Trimbrdige House Ground Floor Trim Street Bath BA1 1HB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OVAL SUBSIDIARY 4 LIMITED (07753328), an active safety and security company based in Bath, England. Incorporated 25 Aug 2011. Other telecommunications activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£20.52k

Decreased by £354.22k (-95%)

Net Assets

£1.38M

Increased by £470.91k (+52%)

Total Liabilities

£776.07k

Decreased by £1.10M (-59%)

Turnover

£2.32M

Employees

20

Decreased by 6 (-23%)

Debt Ratio

36%

Decreased by 31 (-46%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Mar 2021Debt Financing

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,000 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jul 2013800--
12 Jul 2013200£200£1
12 Jul 20131,000£1k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Oval Holdco Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Oval Holdco Ltd

United Kingdom

Active
Notified 23 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Richard James Marsden

Ceased 31 Jan 2019

Ceased

David Marsden

Ceased 23 Mar 2021

Ceased

Jonathan David Marsden

Ceased 23 Mar 2021

Ceased

Group Structure

Group Structure

OVAL SUBSIDIARY 4 LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026OfficersTermination of John Joseph Whitty as director on 8 Mar 2026
9 Mar 2026Confirmation StatementConfirmation statement made on 23 Jul 2025 with no updates
24 Jul 2025Change Of NameCertificate Change Of Name Company
16 Jul 2025MortgageMortgage Satisfy Charge Full
5 Aug 2024Confirmation StatementConfirmation statement made on 23 Jul 2024 with no updates
9 Mar 2026 Officers

Termination of John Joseph Whitty as director on 8 Mar 2026

9 Mar 2026 Confirmation Statement

Confirmation statement made on 23 Jul 2025 with no updates

24 Jul 2025 Change Of Name

Certificate Change Of Name Company

16 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

5 Aug 2024 Confirmation Statement

Confirmation statement made on 23 Jul 2024 with no updates

Recent Activity

Latest Activity

Termination of John Joseph Whitty as director on 8 Mar 2026

1 months ago on 9 Mar 2026

Confirmation statement made on 23 Jul 2025 with no updates

1 months ago on 9 Mar 2026

Certificate Change Of Name Company

9 months ago on 24 Jul 2025

Mortgage Satisfy Charge Full

9 months ago on 16 Jul 2025

Confirmation statement made on 23 Jul 2024 with no updates

1 years ago on 5 Aug 2024