Tamsel (UK) Limited LONDON


Founded in 2008, Tamsel (UK), classified under reg no. 06509551 is an active company. Currently registered at 71 Queen Victoria Street EC4V 4BE, London the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Polina S., Jamie C.. Of them, Jamie C. has been with the company the longest, being appointed on 2 July 2018 and Polina S. has been with the company for the least time - from 31 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tamsel (UK) Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06509551
Date of Incorporation Wed, 20th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Polina S.

Position: Director

Appointed: 31 May 2023

Jamie C.

Position: Director

Appointed: 02 July 2018

Jitendra V.

Position: Secretary

Appointed: 11 December 2017

Resigned: 27 March 2020

Natalia K.

Position: Director

Appointed: 30 January 2015

Resigned: 31 May 2023

Timothy A.

Position: Secretary

Appointed: 22 July 2011

Resigned: 06 January 2017

Anna K.

Position: Director

Appointed: 25 March 2008

Resigned: 30 January 2015

Eton Management Limited

Position: Director

Appointed: 20 February 2008

Resigned: 25 March 2008

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 20 February 2008

Resigned: 22 July 2011

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 20 February 2008

Resigned: 20 February 2008

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Polina S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Natalia K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Intertrust Nv, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Polina S.

Notified on 23 August 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Natalia K.

Notified on 12 May 2016
Ceased on 23 August 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Intertrust Nv

Legal authority Netherlands
Legal form Corporate
Country registered Netherlands
Place registered The Netherlands
Registration number 61411809
Notified on 6 April 2016
Ceased on 16 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand998 1501 040 893
Current Assets1 134 2191 579 140
Debtors136 069538 247
Net Assets Liabilities845 8081 018 693
Other Debtors993196 944
Property Plant Equipment197 578177 013
Other
Audit Fees Expenses13 85016 100
Accrued Liabilities Deferred Income94 06365 538
Accumulated Depreciation Impairment Property Plant Equipment124 084148 063
Additions Other Than Through Business Combinations Property Plant Equipment 3 414
Administrative Expenses3 160 9992 943 258
Average Number Employees During Period2118
Cash Cash Equivalents Cash Flow Value998 1501 040 893
Comprehensive Income Expense-102 737172 885
Creditors466 021719 666
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 911-2 174
Depreciation Expense Property Plant Equipment29 51223 979
Depreciation Impairment Expense Property Plant Equipment29 51223 979
Further Item Tax Increase Decrease Component Adjusting Items4 792422
Future Minimum Lease Payments Under Non-cancellable Operating Leases575 000575 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 133-3 964
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables167 555-253 645
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables41 525402 178
Increase From Depreciation Charge For Year Property Plant Equipment 23 979
Key Management Personnel Compensation Total485 634662 984
Net Cash Flows From Used In Investing Activities5 4233 414
Net Current Assets Liabilities668 198859 474
Other Creditors365 017635 454
Other Operating Income Format12 2902 374
Other Taxation Social Security Payable461 
Pension Other Post-employment Benefit Costs Other Pension Costs70 08791 881
Prepayments Accrued Income111 77771 026
Profit Loss-102 737172 885
Profit Loss On Ordinary Activities Before Tax-99 826170 711
Property Plant Equipment Gross Cost321 662325 076
Purchase Property Plant Equipment-5 423-3 414
Social Security Costs162 515201 880
Staff Costs Employee Benefits Expense1 675 7771 896 385
Taxation Including Deferred Taxation Balance Sheet Subtotal19 96817 794
Tax Expense Credit Applicable Tax Rate-18 96732 435
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 12219 479
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 911-2 174
Total Assets Less Current Liabilities865 7761 036 487
Total Operating Lease Payments481 410146 385
Trade Creditors Trade Payables6 48018 674
Trade Debtors Trade Receivables23 299217 670
Turnover Revenue3 058 8833 111 595
Wages Salaries1 443 1751 602 624
Director Remuneration485 634662 984

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 12th, October 2023
Free Download (1 page)

Company search

Advertisements