Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TSM INTERNATIONAL LTD
Company Information for

TSM INTERNATIONAL LTD

145-157 2ND FLOOR, ST JOHN STREET, LONDON, UNITED KINGDOM, EC1V 4PY,
Company Registration Number
04103241
Private Limited Company
Active

Company Overview

About Tsm International Ltd
TSM INTERNATIONAL LTD was founded on 2000-11-07 and has its registered office in London. The organisation's status is listed as "Active". Tsm International Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TSM INTERNATIONAL LTD
 
Legal Registered Office
145-157 2ND FLOOR
ST JOHN STREET
LONDON
UNITED KINGDOM
EC1V 4PY
Other companies in EC1V
 
Filing Information
Company Number 04103241
Company ID Number 04103241
Date formed 2000-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 18:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSM INTERNATIONAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TSM INTERNATIONAL LTD
The following companies were found which have the same name as TSM INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TSM INTERNATIONAL SOLUTIONS LTD 2 MOAT LANE LUTON LU3 1UU Active Company formed on the 2013-01-15
TSM INTERNATIONAL IT SERVICES LIMITED C/O LOHUR & CO 35 NEW ENGLAND ROAD BRIGHTON BN1 4GG Active Company formed on the 2016-04-01
TSM INTERNATIONAL INVESTMENTS LIMITED 2235 E FLAMINGO RD #201A LAS VEGAS NV 89119 Revoked Company formed on the 2008-11-14
TSM INTERNATIONAL LIMITED Active Company formed on the 2006-09-25
Tsm International.com Inc. Delaware Unknown
TSM INTERNATIONAL (M) SDN. BHD. Unknown
TSM INTERNATIONAL, INC 7710 SW 21 STREET MIAMI FL 33155 Inactive Company formed on the 2010-01-22
TSM INTERNATIONAL, LLC 231 TARPON STREET TAVERNIER FL 33070 Active Company formed on the 2016-10-17
TSM INTERNATIONAL LLC ATTN DOUGLAS CROWELL ONE ROCKWELL PL APT 2A BROOKLYN NY 11217 Active Company formed on the 2018-02-16
TSM International Holding Co., Limited Unknown Company formed on the 2018-03-09
TSM INTERNATIONAL INVESTMENTS, LLC 1432 WINGFOOT LOOP LAREDO TX 78045 Active Company formed on the 2018-06-21
TSM INTERNATIONAL LLC New Jersey Unknown
TSM INTERNATIONAL LTD. Active Company formed on the 1988-03-11
TSM INTERNATIONAL LTD Singapore Active Company formed on the 2008-10-09

Company Officers of TSM INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
DENILCE SPITERI
Company Secretary 2003-11-26
THOMAS SPITERI
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DENILCE SPITERI
Director 2004-12-20 2012-11-01
ALICE HALL
Company Secretary 2003-11-06 2003-11-26
ZHAMMA GRABARE
Company Secretary 2003-05-16 2003-11-06
VANESSA KELLETT
Company Secretary 2002-08-07 2003-05-16
LYNDSAY DRIVER
Company Secretary 2002-03-13 2002-08-07
IMRAN KHOKHAR
Company Secretary 2001-01-01 2002-03-13
JACQUES LOGGENBERG
Company Secretary 2000-11-07 2001-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-31Change of details for Mr Thomas Pierre Michel Spiteri as a person with significant control on 2023-08-30
2023-08-31Director's details changed for Mr Thomas Pierre Michel Spiteri on 2023-08-30
2023-08-31Withdrawal of the directors residential address information from the public register
2023-08-31SECRETARY'S DETAILS CHNAGED FOR MR THOMAS SPITERI on 2023-08-30
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-06-16Termination of appointment of Denilce Spiteri on 2023-06-15
2023-06-16Appointment of Mr Thomas Spiteri as company secretary on 2023-06-15
2022-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-18CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-05-08CH01Director's details changed for Mr Thomas Spiteri on 2020-05-08
2020-05-08EH02Elect to keep the directors residential address information on the public register
2020-05-08PSC04Change of details for Mr Thomas Pierre Michel Spiteri as a person with significant control on 2020-05-08
2020-04-19PSC04Change of details for Mr Thomas Pierre Michel Spiteri as a person with significant control on 2020-04-19
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041032410003
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041032410002
2019-03-15PSC04Change of details for Mr Thomas Pierre Michel Spiteri as a person with significant control on 2019-03-15
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041032410002
2017-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 108651
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-03-16AAMDAmended account small company full exemption
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 108651
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 108651
2014-12-02AR0105/11/14 ANNUAL RETURN FULL LIST
2014-02-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/10
2014-02-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11
2014-02-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10SH0101/04/11 STATEMENT OF CAPITAL GBP 117369.39
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 49369.39
2013-12-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-02-07CH01Director's details changed for Mr Thomas Spiteri on 2013-02-07
2013-02-06CH01Director's details changed for Mr Thomas Spiteri on 2013-02-04
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DENILCE SPITERI
2012-04-16AAMDAmended accounts made up to 2010-04-30
2012-02-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0107/11/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPITERI / 10/10/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 10/10/2011
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 10/10/2011
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-03AR0107/11/10 FULL LIST
2010-12-03SH0123/03/10 STATEMENT OF CAPITAL GBP 40651.04
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 169 PRESTON ROAD BRIGHTON BN1 6AG UNITED KINGDOM
2010-02-11AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-15SH0109/09/09 STATEMENT OF CAPITAL GBP 40651.04
2009-11-13AR0107/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SPITERI / 11/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 11/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DENILCE SPITERI / 11/11/2009
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 169 PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6AG
2009-03-10AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 103 PRESTON DROVE BRIGHTON EAST SUSSEX BN1 6LD
2009-01-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENILCE RABELO / 13/01/2009
2008-04-1288(2)AD 01/04/08 GBP SI 100000@0.01=1000 GBP IC 25291/26291
2008-04-1288(2)CAPITALS NOT ROLLED UP
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-1788(2)RAD 03/10/07--------- £ SI 400000@.01=4000 £ IC 21291/25291
2007-10-1788(2)RAD 09/10/06-22/01/07 £ SI 137000@.01
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-0288(2)RAD 09/09/06--------- £ SI 30000@.01
2007-01-0288(2)RAD 09/10/06--------- £ SI 20000@.01
2006-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-13363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-3088(2)RAD 01/05/04-30/04/05 £ SI 2000000@.01
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-24363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-2388(2)RAD 18/11/03--------- £ SI 71200@.01=712 £ IC 579/1291
2003-12-07288aNEW SECRETARY APPOINTED
2003-12-07288bSECRETARY RESIGNED
2003-11-28363sRETURN MADE UP TO 07/11/03; NO CHANGE OF MEMBERS
2003-11-18288bSECRETARY RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED
2003-08-0688(2)RAD 10/07/03--------- £ SI 4500@.01=45 £ IC 100/145
2003-08-0688(2)RAD 04/07/03-25/07/03 £ SI 43490@.01=434 £ IC 145/579
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
2003-04-16RES05£ NC 30000000/1000000 07/04/03
2002-10-29363sRETURN MADE UP TO 07/11/02; NO CHANGE OF MEMBERS
2002-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2002-07-17CERTNMCOMPANY NAME CHANGED TSM INTERNATIONAL (UK) LTD. CERTIFICATE ISSUED ON 17/07/02
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2002-05-31287REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 103 PRESTON DROVE BRIGHTON SUSSEX BN4 6LD
2002-04-08CERTNMCOMPANY NAME CHANGED TSM INTERNATIONAL.COM (UK) LTD CERTIFICATE ISSUED ON 08/04/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TSM INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TSM INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2003-06-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
Creditors
Creditors Due After One Year 2012-05-01 £ 12,692
Creditors Due After One Year 2012-04-30 £ 21,646
Creditors Due After One Year 2011-04-30 £ 29,369
Creditors Due Within One Year 2012-05-01 £ 36,278
Creditors Due Within One Year 2012-04-30 £ 123,358
Creditors Due Within One Year 2011-04-30 £ 124,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSM INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 108,651
Called Up Share Capital 2012-04-30 £ 40,651
Called Up Share Capital 2011-04-30 £ 40,651
Cash Bank In Hand 2012-05-01 £ 2,244
Cash Bank In Hand 2011-04-30 £ 4,806
Current Assets 2012-05-01 £ 87,213
Current Assets 2012-04-30 £ 164,139
Current Assets 2011-04-30 £ 189,620
Debtors 2012-05-01 £ 79,869
Debtors 2012-04-30 £ 159,006
Debtors 2011-04-30 £ 179,814
Fixed Assets 2012-05-01 £ 59
Shareholder Funds 2012-05-01 £ 38,302
Shareholder Funds 2012-04-30 £ 19,223
Shareholder Funds 2011-04-30 £ 35,857
Stocks Inventory 2012-05-01 £ 5,000
Stocks Inventory 2012-04-30 £ 5,000
Stocks Inventory 2011-04-30 £ 5,000
Tangible Fixed Assets 2012-05-01 £ 59

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TSM INTERNATIONAL LTD registering or being granted any patents
Domain Names

TSM INTERNATIONAL LTD owns 7 domain names.

foodpet.co.uk   salmonfillet.co.uk   salmonfillets.co.uk   spotting.co.uk   gp1.co.uk   freshsalmon.co.uk   phone4jobs.co.uk  

Trademarks
We have not found any records of TSM INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSM INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TSM INTERNATIONAL LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TSM INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSM INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TSM INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1