Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL LOSS SETTLEMENT SERVICE LIMITED
Company Information for

TOTAL LOSS SETTLEMENT SERVICE LIMITED

5th Floor 20 Gracechurch Street, 20 GRACECHURCH STREET, London, EC3V 0BG,
Company Registration Number
04433145
Private Limited Company
Active

Company Overview

About Total Loss Settlement Service Ltd
TOTAL LOSS SETTLEMENT SERVICE LIMITED was founded on 2002-05-08 and has its registered office in London. The organisation's status is listed as "Active". Total Loss Settlement Service Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOTAL LOSS SETTLEMENT SERVICE LIMITED
 
Legal Registered Office
5th Floor 20 Gracechurch Street
20 GRACECHURCH STREET
London
EC3V 0BG
Other companies in TN31
 
Filing Information
Company Number 04433145
Company ID Number 04433145
Date formed 2002-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-08
Return next due 2024-05-22
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-10 08:17:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL LOSS SETTLEMENT SERVICE LIMITED
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.

Company Officers of TOTAL LOSS SETTLEMENT SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO DEBIASE
Company Secretary 2017-12-19
DARREN PAUL COOMBES
Director 2017-12-19
ANTONIO DEBIASE
Director 2017-12-19
DANIEL MARK SAULTER
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATTEN
Company Secretary 2008-04-01 2017-12-19
DAVID BROWNSWORD
Director 2012-05-10 2017-12-19
ANTONY PHILIP DAWSON LANCASTER
Director 2004-04-01 2017-12-19
DAVID PATTEN
Director 2002-05-08 2017-12-19
ROBERT PATTEN
Director 2004-04-01 2017-12-19
JACCI DENISE TAYLOR
Director 2008-06-11 2016-04-03
STEPHEN ROBERT MICHAEL TIDD
Director 2009-05-13 2011-10-06
JENNIFER NAYLOR
Company Secretary 2007-06-01 2008-05-01
CALVIN THOMAS HARRIS
Company Secretary 2006-06-04 2007-06-01
FIONA GAY ST CLAIRE PATTEN
Company Secretary 2002-05-08 2006-06-01
STL SECRETARIES LTD.
Nominated Secretary 2002-05-08 2002-05-08
STL DIRECTORS LTD.
Nominated Director 2002-05-08 2002-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
ANTONIO DEBIASE JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
ANTONIO DEBIASE DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
ANTONIO DEBIASE DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
ANTONIO DEBIASE OVAL (2173) LIMITED Director 2018-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES MGA SERVICES LIMITED Director 2017-11-07 CURRENT 2011-11-03 Active
ANTONIO DEBIASE DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
ANTONIO DEBIASE DAVIES SPECIALIST SERVICES LIMITED Director 2017-03-31 CURRENT 2010-03-29 Active
ANTONIO DEBIASE OVAL (2172) LIMITED Director 2017-03-28 CURRENT 2007-12-19 Active - Proposal to Strike off
ANTONIO DEBIASE SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
ANTONIO DEBIASE MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
ANTONIO DEBIASE DAVIES EXECUTIVE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-06-07
ANTONIO DEBIASE GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
ANTONIO DEBIASE GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
ANTONIO DEBIASE GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES CONSTRUCTION & ENGINEERING LIMITED Director 2013-07-04 CURRENT 2000-05-15 Active
ANTONIO DEBIASE DAVIES GROUP LIMITED Director 2012-06-15 CURRENT 2008-01-22 Active
ANTONIO DEBIASE UFTON ASSOCIATES LIMITED Director 2012-06-15 CURRENT 2002-06-27 Active
ANTONIO DEBIASE DAVIES MANAGED SYSTEMS LIMITED Director 2012-06-15 CURRENT 1997-10-20 Active
ANTONIO DEBIASE EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2012-06-15 CURRENT 2002-03-11 Active
ANTONIO DEBIASE DAISYBRIGHT LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE DAISYCOVE LIMITED Director 2012-06-15 CURRENT 2011-06-23 Active - Proposal to Strike off
ANTONIO DEBIASE FARRADANE LIMITED Director 2012-06-15 CURRENT 1978-09-08 Active
ANTONIO DEBIASE STORM TRUSTEES LIMITED Director 2012-06-15 CURRENT 2008-02-14 Active - Proposal to Strike off
ANTONIO DEBIASE DAVIES ASSIST LIMITED Director 2012-06-15 CURRENT 2012-05-03 Active - Proposal to Strike off
ANTONIO DEBIASE GW 496 LIMITED Director 2004-08-24 CURRENT 2004-04-22 Dissolved 2016-08-30
ANTONIO DEBIASE BLACK HOMES LIMITED Director 2002-09-17 CURRENT 2002-09-17 Dissolved 2016-08-30
ANTONIO DEBIASE HIGH STREET LETTINGS LIMITED Director 2002-02-26 CURRENT 2002-02-26 Dissolved 2017-04-04
ANTONIO DEBIASE DBL PROPERTY LIMITED Director 1993-04-13 CURRENT 1993-04-01 Dissolved 2016-08-30
DANIEL MARK SAULTER THE FRESTON BOOT LIMITED Director 2018-03-07 CURRENT 2017-09-22 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES LIMITED Director 2018-01-13 CURRENT 2001-09-19 Active
DANIEL MARK SAULTER JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED Director 2018-01-13 CURRENT 2002-10-30 Active
DANIEL MARK SAULTER DAVIES INTERMEDIARY SUPPORT SERVICES LIMITED Director 2018-01-13 CURRENT 1976-02-03 Active
DANIEL MARK SAULTER DAVIES INSURER & MARKET SERVICES LIMITED Director 2018-01-13 CURRENT 1982-11-11 Active
DANIEL MARK SAULTER DAVIES MGA SERVICES LIMITED Director 2017-11-02 CURRENT 2011-11-03 Active
DANIEL MARK SAULTER DAVIES TECHNOLOGY SOLUTIONS LIMITED Director 2017-10-25 CURRENT 2007-03-07 Active
DANIEL MARK SAULTER CORE INSURANCE SERVICES LIMITED Director 2016-09-01 CURRENT 2007-10-29 Active
DANIEL MARK SAULTER SURVEYORSHIP LIMITED Director 2016-07-01 CURRENT 2008-07-01 Active
DANIEL MARK SAULTER MANAGED FLEET SERVICES LIMITED Director 2015-07-28 CURRENT 2007-12-18 Active
DANIEL MARK SAULTER GARWYN EBT LIMITED Director 2013-12-05 CURRENT 2010-07-21 Active - Proposal to Strike off
DANIEL MARK SAULTER GARWYN LIMITED Director 2013-12-05 CURRENT 1971-11-10 Active
DANIEL MARK SAULTER GARWYN GROUP LIMITED Director 2013-12-05 CURRENT 2005-11-15 Active - Proposal to Strike off
DANIEL MARK SAULTER DAVIES GROUP LIMITED Director 2013-07-04 CURRENT 2008-01-22 Active
DANIEL MARK SAULTER UFTON ASSOCIATES LIMITED Director 2013-07-04 CURRENT 2002-06-27 Active
DANIEL MARK SAULTER DAVIES MANAGED SYSTEMS LIMITED Director 2013-07-04 CURRENT 1997-10-20 Active
DANIEL MARK SAULTER EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD. Director 2013-07-04 CURRENT 2002-03-11 Active
DANIEL MARK SAULTER DAISYBRIGHT LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER DAISYCOVE LIMITED Director 2013-07-04 CURRENT 2011-06-23 Active - Proposal to Strike off
DANIEL MARK SAULTER FARRADANE LIMITED Director 2013-07-04 CURRENT 1978-09-08 Active
DANIEL MARK SAULTER DAVIES ASSIST LIMITED Director 2013-07-04 CURRENT 2012-05-03 Active - Proposal to Strike off

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
2024-04-23Director's details changed for Mr Darren Paul Coombes on 2022-09-01
2024-04-10Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-10Audit exemption subsidiary accounts made up to 2023-06-30
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-07-04Audit exemption subsidiary accounts made up to 2022-06-30
2023-06-20Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-05-20RP04CS01
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044331450001
2021-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044331450001
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM 8 Lloyd's Avenue London EC3N 3EL England
2018-05-31AA01Current accounting period extended from 31/05/18 TO 30/06/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22AA01Previous accounting period shortened from 30/06/17 TO 31/05/17
2018-01-25CC04Statement of company's objects
2018-01-25RES13Resolutions passed:
  • Removal of authorised share capital 19/12/2017
  • ADOPT ARTICLES
2018-01-25RES01ADOPT ARTICLES 19/12/2017
2018-01-22AA01Previous accounting period extended from 31/05/17 TO 30/06/17
2018-01-22AP03Appointment of Mr Antonio Debiase as company secretary on 2017-12-19
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATTEN
2018-01-22TM02Termination of appointment of Robert Patten on 2017-12-19
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Unit 1G Rye Business Park Rye East Sussex TN31 7TE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTEN
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNSWORD
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LANCASTER
2018-01-03PSC02Notification of Davies Group Limited as a person with significant control on 2017-12-19
2018-01-03PSC07CESSATION OF ROBERT PATTEN AS A PSC
2018-01-03PSC07CESSATION OF DAVID PATTEN AS A PSC
2018-01-03AP01DIRECTOR APPOINTED MR DANIEL MARK SAULTER
2018-01-03AP01DIRECTOR APPOINTED MR DARREN PAUL COOMBES
2018-01-03AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 950
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-13AA31/05/16 TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 950
2016-06-27AR0108/05/16 FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JACCI TAYLOR
2016-02-25AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 950
2015-05-14AR0108/05/15 FULL LIST
2015-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATTEN / 01/05/2015
2014-09-12AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 950
2014-06-12AR0108/05/14 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATTEN / 06/12/2013
2013-08-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-18AR0108/05/13 FULL LIST
2012-12-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-21AR0108/05/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED MR DAVID BROWNSWORD
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIDD
2011-08-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-09AR0108/05/11 FULL LIST
2011-03-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-16AR0108/05/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MICHAEL TIDD / 02/02/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACCI DENISE TAYLOR / 02/02/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATTEN / 02/02/2010
2009-08-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED STEPHEN ROBERT MICHAEL TIDD
2008-12-24363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-09-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-14288aDIRECTOR APPOINTED JACCI DENISE TAYLOR
2008-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/08
2008-06-19363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED SECRETARY JENNIFER NAYLOR
2008-06-04288aSECRETARY APPOINTED ROBERT PATTEN
2008-03-06169GBP IC 1000/950 31/05/07 GBP SR 50@1=50
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-07288bSECRETARY RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-26363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-31363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-11363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-2788(2)RAD 01/04/04--------- £ SI 154@1=154 £ IC 100/254
2004-05-2788(2)RAD 01/04/04--------- £ SI 646@1=646 £ IC 254/900
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: DOWNVIEW UPPER STATION ROAD HENFIELD WEST SUSSEX BN5 9PL
2003-06-01363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-1588(2)RAD 28/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288aNEW SECRETARY APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288bSECRETARY RESIGNED
2002-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to TOTAL LOSS SETTLEMENT SERVICE LIMITED 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 TOTAL LOSS SETTLEMENT SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TOTAL LOSS SETTLEMENT SERVICE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 80,300
Creditors Due Within One Year 2012-05-31 £ 114,265
Provisions For Liabilities Charges 2013-05-31 £ 2,224
Provisions For Liabilities Charges 2012-05-31 £ 3,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31

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 TOTAL LOSS SETTLEMENT SERVICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 239,872
Cash Bank In Hand 2012-05-31 £ 299,470
Current Assets 2013-05-31 £ 291,088
Current Assets 2012-05-31 £ 395,184
Debtors 2013-05-31 £ 51,216
Debtors 2012-05-31 £ 95,714
Shareholder Funds 2013-05-31 £ 221,699
Shareholder Funds 2012-05-31 £ 297,395
Tangible Fixed Assets 2013-05-31 £ 13,135
Tangible Fixed Assets 2012-05-31 £ 19,981

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL LOSS SETTLEMENT SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL LOSS SETTLEMENT SERVICE LIMITED
Trademarks
We have not found any records of TOTAL LOSS SETTLEMENT SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL LOSS SETTLEMENT SERVICE LIMITED. 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 (66210 - Risk and damage evaluation) as TOTAL LOSS SETTLEMENT SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL LOSS SETTLEMENT SERVICE LIMITED 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 TOTAL LOSS SETTLEMENT SERVICE LIMITED 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 TOTAL LOSS SETTLEMENT SERVICE LIMITED 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.