You are here: bizstats.co.uk > a-z index > T list

T.s.i. (ireland) Ltd LONDONDERRY


Founded in 1998, T.s.i. (ireland), classified under reg no. NI034069 is an active company. Currently registered at 42 Campsie Industrial Estate Mclean Road BT47 3XX, Londonderry the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Colin D., Lee E.. Of them, Colin D., Lee E. have been with the company the longest, being appointed on 1 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martin H. who worked with the the firm until 1 March 2021.

T.s.i. (ireland) Ltd Address / Contact

Office Address 42 Campsie Industrial Estate Mclean Road
Office Address2 Eglinton
Town Londonderry
Post code BT47 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034069
Date of Incorporation Tue, 28th Apr 1998
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Colin D.

Position: Director

Appointed: 01 March 2021

Lee E.

Position: Director

Appointed: 01 March 2021

Peter M.

Position: Director

Appointed: 01 June 2019

Resigned: 01 March 2021

Samuel M.

Position: Director

Appointed: 20 March 2014

Resigned: 09 October 2015

Elizabeth C.

Position: Director

Appointed: 01 May 2012

Resigned: 10 November 2017

Stuart C.

Position: Director

Appointed: 01 May 2012

Resigned: 01 March 2021

Diane H.

Position: Director

Appointed: 01 May 2012

Resigned: 01 March 2021

Noreen L.

Position: Director

Appointed: 01 May 2012

Resigned: 01 March 2021

Eric C.

Position: Director

Appointed: 28 April 1998

Resigned: 01 March 2021

Martin H.

Position: Director

Appointed: 28 April 1998

Resigned: 01 March 2021

Martin H.

Position: Secretary

Appointed: 28 April 1998

Resigned: 01 March 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As we researched, there is Radius Limited from Crewe, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Diane H. This PSC . Then there is Eric C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Radius Limited

Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08260702
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diane H.

Notified on 28 April 2017
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors

Eric C.

Notified on 28 April 2017
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 28 April 2017
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors

Stuart C.

Notified on 28 April 2017
Ceased on 28 April 2018
Nature of control: significiant influence or control

Noreen L.

Notified on 28 April 2017
Ceased on 28 April 2018
Nature of control: significiant influence or control

Elizabeth C.

Notified on 28 April 2017
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 12th, December 2023
Free Download (101 pages)

Company search