Time And Data Systems International Limited POOLE


Founded in 1981, Time And Data Systems International, classified under reg no. 01585167 is an active company. Currently registered at Unit 10 Concept Park BH12 4QT, Poole the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Thibaut G., Thierry B. and Eric T.. Of them, Eric T. has been with the company the longest, being appointed on 12 June 2019 and Thibaut G. and Thierry B. have been with the company for the least time - from 18 October 2023. At the moment 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.

Time And Data Systems International Limited Address / Contact

Office Address Unit 10 Concept Park
Office Address2 Innovation Close
Town Poole
Post code BH12 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01585167
Date of Incorporation Thu, 10th Sep 1981
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Thibaut G.

Position: Director

Appointed: 18 October 2023

Thierry B.

Position: Director

Appointed: 18 October 2023

Eric T.

Position: Director

Appointed: 12 June 2019

Misako S.

Position: Director

Appointed: 27 June 2017

Resigned: 12 June 2019

Misako S.

Position: Director

Appointed: 29 January 2015

Resigned: 29 January 2015

Alan H.

Position: Director

Appointed: 25 May 2012

Resigned: 29 January 2015

Stuart G.

Position: Director

Appointed: 25 May 2012

Resigned: 31 December 2013

Redjag Limited

Position: Corporate Director

Appointed: 28 February 2005

Resigned: 12 June 2019

Ellis Jones Company Secretarial Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 08 May 2009

Michael S.

Position: Director

Appointed: 13 September 2004

Resigned: 21 October 2016

John D.

Position: Director

Appointed: 06 October 2003

Resigned: 12 June 2019

David H.

Position: Director

Appointed: 07 May 2002

Resigned: 01 August 2003

Gregory E.

Position: Director

Appointed: 20 December 2001

Resigned: 28 February 2005

Michael O.

Position: Director

Appointed: 20 December 2001

Resigned: 28 February 2003

Steven N.

Position: Director

Appointed: 20 December 2001

Resigned: 08 April 2005

Alun J.

Position: Director

Appointed: 25 August 2001

Resigned: 28 February 2005

William L.

Position: Secretary

Appointed: 25 August 2001

Resigned: 28 February 2005

William L.

Position: Director

Appointed: 25 August 2001

Resigned: 28 February 2005

Anthony W.

Position: Director

Appointed: 25 August 2001

Resigned: 28 February 2005

Christopher C.

Position: Director

Appointed: 27 July 2000

Resigned: 17 December 2003

Lee T.

Position: Director

Appointed: 01 October 1998

Resigned: 25 August 2001

Caroline T.

Position: Director

Appointed: 02 September 1998

Resigned: 07 February 2001

Andrew W.

Position: Director

Appointed: 02 September 1998

Resigned: 05 April 2001

Leif F.

Position: Director

Appointed: 30 May 1997

Resigned: 19 June 1998

Robin M.

Position: Secretary

Appointed: 19 February 1996

Resigned: 25 August 2001

Philip G.

Position: Director

Appointed: 01 October 1993

Resigned: 16 June 2004

David J.

Position: Director

Appointed: 24 September 1993

Resigned: 19 February 1996

Barry D.

Position: Director

Appointed: 15 February 1991

Resigned: 19 February 1996

Robin M.

Position: Director

Appointed: 15 February 1991

Resigned: 25 August 2001

John P.

Position: Director

Appointed: 15 February 1991

Resigned: 19 February 1996

Peter L.

Position: Director

Appointed: 15 February 1991

Resigned: 19 February 1996

Terence H.

Position: Director

Appointed: 15 February 1991

Resigned: 19 February 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Vitaprotech Group from 69517 Vaulx-En-Velin Cedex, France. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Tdsi Group Limited that put Poole, England as the address. This PSC has a legal form of "a private limited company", 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.

Vitaprotech Group

1 1 Rue Du Dauphine, Cs 90323, 69517 Vaulx-En-Velin Cedex, France

Legal authority France
Legal form Limited Company
Notified on 12 June 2019
Nature of control: 75,01-100% shares

Tdsi Group Limited

Unit 10 Concept Park Innovation Close, Poole, Dorset, BH12 4QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03123076
Notified on 6 April 2016
Ceased on 12 June 2019
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 2018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 239269 780144 509223 507247 825358 829
Current Assets2 515 3301 601 8421 628 9841 304 9431 314 6651 961 438
Debtors1 727 862676 735688 098721 374645 396936 524
Net Assets Liabilities1 592 414169 90127 454-476 372-444 886-315 774
Other Debtors  440 10465 73098 388133 594
Property Plant Equipment5 3183 09410 31350 46468 71966 919
Total Inventories347 870227 879356 273360 062421 444666 085
Other
Accrued Liabilities Deferred Income  9 6629 54076 869134 887
Accumulated Amortisation Impairment Intangible Assets581 328808 518966 9151 225 2941 470 3761 654 609
Accumulated Depreciation Impairment Property Plant Equipment469 233472 421474 381482 679266 622290 602
Additions Other Than Through Business Combinations Intangible Assets   145 491128 686145 499
Additions Other Than Through Business Combinations Property Plant Equipment 964 48 44932 71922 710
Amounts Owed By Group Undertakings   4 6375 917 
Amounts Owed By Related Parties    5 9177 430
Amounts Owed To Group Undertakings  1 561 4411 705 6171 851 8782 115 424
Average Number Employees During Period  21242323
Bank Borrowings369 405285 767    
Bank Borrowings Overdrafts  81 453   
Bank Overdrafts144 360330 821    
Corporation Tax Recoverable  57 263-2 29824 44353 877
Creditors150 382113 1062 315 59329 07825 70720 609
Dividends Paid On Shares 781 810    
Finance Lease Liabilities Present Value Total   29 07825 70720 609
Fixed Assets840 249792 404714 063633 826559 099518 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases 511 200388 977260 337177 52861 640
Increase From Amortisation Charge For Year Intangible Assets 227 190158 397258 379245 082184 233
Increase From Depreciation Charge For Year Property Plant Equipment 3 1881 9608 29814 46424 230
Intangible Assets827 431781 810696 250583 362490 380452 021
Intangible Assets Gross Cost1 408 7591 590 3281 663 1651 808 6561 960 7562 106 630
Investments Fixed Assets7 5007 5007 500   
Net Current Assets Liabilities902 547-509 397-686 609-1 081 120-978 278-814 105
Other Creditors  384 105369 796194 453189 589
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    230 521250
Other Disposals Property Plant Equipment    230 521530
Other Taxation Social Security Payable  55 43165 16339 52995 026
Prepayments Accrued Income  116 141106 21079 676 
Property Plant Equipment Gross Cost474 551475 515484 694533 143335 341357 521
Total Additions Including From Business Combinations Property Plant Equipment  9 179   
Total Assets Less Current Liabilities1 742 796283 00727 454-447 294-419 179-295 165
Total Borrowings150 382113 106    
Trade Creditors Trade Payables  223 501229 806189 619235 408
Trade Debtors Trade Receivables  480 267547 095516 648741 623

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, February 2023
Free Download (14 pages)

Company search

Advertisements