Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TES GLOBAL HOLDINGS LIMITED
Company Information for

TES GLOBAL HOLDINGS LIMITED

3RD FLOOR, BUILDING 3 ST PAUL'S PLACE, NORFOLK STREET, SHEFFIELD, S1 2JE,
Company Registration Number
06141077
Private Limited Company
Active

Company Overview

About Tes Global Holdings Ltd
TES GLOBAL HOLDINGS LIMITED was founded on 2007-03-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Tes Global Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TES GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, BUILDING 3 ST PAUL'S PLACE
NORFOLK STREET
SHEFFIELD
S1 2JE
Other companies in WC1R
 
Previous Names
TSL EDUCATION GROUP LIMITED07/10/2014
CHARTERHOUSE (WATCH) SPV 1 LIMITED11/07/2007
ALNERY NO. 2686 LIMITED10/05/2007
Filing Information
Company Number 06141077
Company ID Number 06141077
Date formed 2007-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TES GLOBAL HOLDINGS 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.
Companies with same name TES GLOBAL HOLDINGS LIMITED
The following companies were found which have the same name as TES GLOBAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TES GLOBAL HOLDINGS DIRECT LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2013-07-01

Company Officers of TES GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMPSON
Company Secretary 2018-05-08
ROBERT IAN GRIMSHAW
Director 2015-04-01
PAUL SIMPSON
Director 2018-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN RUNNICLES
Company Secretary 2015-09-21 2018-05-08
NATHAN GILES RUNNICLES
Director 2015-09-21 2018-05-08
MATTHEW O'SULLIVAN
Company Secretary 2007-07-04 2015-09-21
MATTHEW O'SULLIVAN
Director 2007-06-08 2015-09-21
LOUISE ANNE ROGERS
Director 2007-06-08 2015-04-01
WILLIAM DONOGHUE
Director 2010-01-20 2014-08-31
DUNCAN ALDRED
Director 2007-05-10 2013-08-05
JAMES SIMON EDWARD ARNELL
Director 2011-06-07 2013-08-05
ARTHUR GERALD MORNINGTON
Director 2007-05-10 2013-08-05
SUE WALTER
Director 2007-06-08 2011-02-28
BERNARD PETER GRAY
Director 2007-06-08 2010-09-30
TARIQ HUSSAIN
Director 2010-01-20 2010-06-30
ARTHUR GERALD MORNINGTON
Company Secretary 2007-05-10 2007-07-04
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2007-03-06 2007-05-10
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2007-03-06 2007-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN GRIMSHAW THE WORLD UNIVERSITIES INSIGHTS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
ROBERT IAN GRIMSHAW SBLW SERVICES LTD Director 2017-12-13 CURRENT 2017-12-13 Active
ROBERT IAN GRIMSHAW TES GLOBAL SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
ROBERT IAN GRIMSHAW SMART EDUCATION LIMITED Director 2016-09-06 CURRENT 2005-07-03 Active
ROBERT IAN GRIMSHAW SMART TEACHERS LIMITED Director 2016-09-06 CURRENT 2005-07-04 Active
ROBERT IAN GRIMSHAW ABC TEACHERS LIMITED Director 2016-04-07 CURRENT 2005-06-14 Active
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 4 LIMITED Director 2015-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW EDUCATION DATA SURVEYS LTD Director 2015-04-01 CURRENT 1998-07-07 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION HOLDINGS LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION FINANCE LIMITED Director 2015-04-01 CURRENT 2005-09-12 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW TSL EDUCATION ACQUISITION LIMITED Director 2015-04-01 CURRENT 2005-09-13 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 3 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Dissolved 2017-09-19
ROBERT IAN GRIMSHAW BRIGHTSPARK EDUCATION LIMITED Director 2015-04-01 CURRENT 2011-01-19 Dissolved 2017-09-12
ROBERT IAN GRIMSHAW EDWIN CO 2 LIMITED Director 2015-04-01 CURRENT 2014-03-03 Active
ROBERT IAN GRIMSHAW EDUCATIONAL EXHIBITIONS LIMITED Director 2015-04-01 CURRENT 1991-10-18 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION SPV 2 LIMITED Director 2015-04-01 CURRENT 2007-03-06 Active
ROBERT IAN GRIMSHAW VISION FOR EDUCATION LIMITED Director 2015-04-01 CURRENT 2007-11-21 Active
ROBERT IAN GRIMSHAW TSL EDUCATION US HOLDINGS LIMITED Director 2015-04-01 CURRENT 2013-08-21 Active
ROBERT IAN GRIMSHAW TES EDUCATION RESOURCES LIMITED Director 2015-04-01 CURRENT 2014-01-07 Active
ROBERT IAN GRIMSHAW EDWIN SUPPLY LIMITED Director 2015-04-01 CURRENT 2014-03-11 Active
ROBERT IAN GRIMSHAW TES FINANCE LIMITED Director 2015-04-01 CURRENT 2014-06-23 Active
ROBERT IAN GRIMSHAW ELECTRONIC BLACKBOARD LIMITED Director 2015-04-01 CURRENT 1998-05-01 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TSL EDUCATION LIMITED Director 2015-04-01 CURRENT 1983-05-16 Active
ROBERT IAN GRIMSHAW TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2015-04-01 CURRENT 1985-01-14 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL LIMITED Director 2015-04-01 CURRENT 1986-05-07 Active
ROBERT IAN GRIMSHAW TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2015-04-01 CURRENT 1968-07-10 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW ENGLISHTEACHING.CO.UK LTD Director 2015-04-01 CURRENT 2001-11-22 Active - Proposal to Strike off
ROBERT IAN GRIMSHAW TES GLOBAL GROUP LIMITED Director 2014-12-10 CURRENT 2013-07-01 Active
PAUL SIMPSON TES GLOBAL SERVICES LIMITED Director 2018-05-08 CURRENT 2017-07-06 Active
PAUL SIMPSON EDUCATIONAL EXHIBITIONS LIMITED Director 2018-05-08 CURRENT 1991-10-18 Active - Proposal to Strike off
PAUL SIMPSON ABC TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-06-14 Active
PAUL SIMPSON TES INSTITUTE LIMITED Director 2018-05-08 CURRENT 2011-01-07 Active
PAUL SIMPSON SMART EDUCATION LIMITED Director 2018-05-08 CURRENT 2005-07-03 Active
PAUL SIMPSON SMART TEACHERS LIMITED Director 2018-05-08 CURRENT 2005-07-04 Active
PAUL SIMPSON TSL EDUCATION SPV 2 LIMITED Director 2018-05-08 CURRENT 2007-03-06 Active
PAUL SIMPSON VISION FOR EDUCATION LIMITED Director 2018-05-08 CURRENT 2007-11-21 Active
PAUL SIMPSON TSL EDUCATION US HOLDINGS LIMITED Director 2018-05-08 CURRENT 2013-08-21 Active
PAUL SIMPSON TES EDUCATION RESOURCES LIMITED Director 2018-05-08 CURRENT 2014-01-07 Active
PAUL SIMPSON EDWIN SUPPLY LIMITED Director 2018-05-08 CURRENT 2014-03-11 Active
PAUL SIMPSON TES FINANCE LIMITED Director 2018-05-08 CURRENT 2014-06-23 Active
PAUL SIMPSON ELECTRONIC BLACKBOARD LIMITED Director 2018-05-08 CURRENT 1998-05-01 Active - Proposal to Strike off
PAUL SIMPSON TSL EDUCATION LIMITED Director 2018-05-08 CURRENT 1983-05-16 Active
PAUL SIMPSON TIMES HIGHER EDUCATION SUPPLEMENT LIMITED(THE) Director 2018-05-08 CURRENT 1985-01-14 Active - Proposal to Strike off
PAUL SIMPSON TES GLOBAL LIMITED Director 2018-05-08 CURRENT 1986-05-07 Active
PAUL SIMPSON TIMES EDUCATIONAL SUPPLEMENT LIMITED (THE) Director 2018-05-08 CURRENT 1968-07-10 Active - Proposal to Strike off
PAUL SIMPSON ENGLISHTEACHING.CO.UK LTD Director 2018-05-08 CURRENT 2001-11-22 Active - Proposal to Strike off
PAUL SIMPSON PADOVA SERVICES LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active

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
2024-05-22Change of details for Tes Global Group Limited as a person with significant control on 2024-05-22
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-04-02DIRECTOR APPOINTED KAYLEIGH LOUISE WRIGHT
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON SIMPSON
2024-04-02Termination of appointment of Paul Simpson on 2024-03-31
2024-02-26Audit exemption subsidiary accounts made up to 2023-08-31
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-05-02Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-05-02Audit exemption subsidiary accounts made up to 2022-08-31
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26 Red Lion Square London WC1R 4HQ
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 26 Red Lion Square London WC1R 4HQ
2022-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061410770004
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061410770003
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061410770003
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-08AP01DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN GRIMSHAW
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-10AD03Registers moved to registered inspection location of 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2020-01-10AD02Register inspection address changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE
2019-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061410770003
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061410770002
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061410770001
2018-05-19AP03Appointment of Mr Paul Simpson as company secretary on 2018-05-08
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GILES RUNNICLES
2018-05-15TM02Termination of appointment of Nathan Runnicles on 2018-05-08
2018-05-15AP01DIRECTOR APPOINTED MR PAUL SIMPSON
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 132672334
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 132672334
2016-03-15AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN
2015-10-13AP03Appointment of Mr Nathan Runnicles as company secretary on 2015-09-21
2015-10-13TM02Termination of appointment of Matthew O'sullivan on 2015-09-21
2015-09-29AP01DIRECTOR APPOINTED MR NATHAN RUNNICLES
2015-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 128654201
2015-04-27SH0113/03/15 STATEMENT OF CAPITAL GBP 128654201.00
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-04-10RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT IAN GRIMSHAW
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2014-10-07RES15CHANGE OF COMPANY NAME 05/03/19
2014-10-07CERTNMCompany name changed tsl education group LIMITED\certificate issued on 07/10/14
2014-09-19RES15CHANGE OF NAME 16/09/2014
2014-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE
2014-07-24ANNOTATIONOther
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061410770002
2014-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-11AR0106/03/14 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 10/12/2013
2013-09-16RES01ADOPT ARTICLES 05/09/2013
2013-09-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALDRED
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORNINGTON
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNELL
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 061410770001
2013-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-03-06AR0106/03/13 FULL LIST
2013-02-21RES01ADOPT ARTICLES 14/12/2012
2013-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-20ANNOTATIONClarification
2013-02-20RP04SECOND FILING FOR FORM SH01
2013-01-24RES13SECTION 21(1) 14/12/2012
2013-01-24RES01ADOPT ARTICLES 14/12/2012
2013-01-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-24SH0118/01/13 STATEMENT OF CAPITAL GBP 128744201.00
2013-01-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-15AR0106/03/12 FULL LIST
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR GERALD MORNINGTON / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR GERALD MORNINGTON / 09/02/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALDRED / 09/02/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 02/02/2012
2011-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-15RES01ADOPT ARTICLES 05/09/2011
2011-06-20AP01DIRECTOR APPOINTED MR JAMES SIMON EDWARD ARNELL
2011-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-04-27AR0106/03/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SUE WALTER
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUE WALTER
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN ROGERS / 17/11/2010
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GRAY
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ HUSSAIN
2010-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WALTER / 14/04/2010
2010-03-22AR0106/03/10 FULL LIST
2010-01-27AP01DIRECTOR APPOINTED MR WILLIAM DONOGHUE
2010-01-27AP01DIRECTOR APPOINTED MR TARIQ HUSSAIN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WALTER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD ARTHUR MORNINGTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ROGERS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PETER GRAY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALDRED / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW O'SULLIVAN / 29/10/2009
2009-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TES GLOBAL HOLDINGS 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 TES GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding WILMINGTON TRUST (LONDON) LIMITED
2013-08-06 Outstanding WILMINGTON TRUST (LONDON) LIMITED
Intangible Assets
Patents
We have not found any records of TES GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TES GLOBAL HOLDINGS LIMITED
Trademarks
We have not found any records of TES GLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TES GLOBAL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-7 GBP £24,682
Birmingham City Council 2014-6 GBP £18,173
Birmingham City Council 2014-5 GBP £10,177
London Borough of Hackney 2014-5 GBP £2,285
Birmingham City Council 2014-4 GBP £26,549
Birmingham City Council 2014-3 GBP £39,539
Birmingham City Council 2014-2 GBP £6,090
Birmingham City Council 2014-1 GBP £6,585
Birmingham City Council 2013-12 GBP £1,620
Birmingham City Council 2013-11 GBP £32,698
Birmingham City Council 2013-10 GBP £5,124
Birmingham City Council 2013-8 GBP £5,362
London Borough of Hackney 2013-8 GBP £4,459
Birmingham City Council 2013-7 GBP £15,136
London Borough of Hackney 2013-6 GBP £8,850
London Borough of Hackney 2013-5 GBP £750
London Borough of Hackney 2013-4 GBP £14,124

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TES GLOBAL HOLDINGS 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 TES GLOBAL HOLDINGS 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 TES GLOBAL HOLDINGS 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.