Background WavePink WaveYellow Wave

T.I.S. GROUP LIMITED (03549149)

T.I.S. GROUP LIMITED (03549149) is an active UK company. incorporated on 20 April 1998. with registered office in Stanmore. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. T.I.S. GROUP LIMITED has been registered for 27 years. Current directors include SPITERI, Katherine Ann.

Company Number
03549149
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
Stanmore Business And Innovation Centre Stanmore Place, Stanmore, HA7 1BT
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
SPITERI, Katherine Ann
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.I.S. GROUP LIMITED

T.I.S. GROUP LIMITED is an active company incorporated on 20 April 1998 with the registered office located in Stanmore. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. T.I.S. GROUP LIMITED was registered 27 years ago.(SIC: 66290)

Status

active

Active since 27 years ago

Company No

03549149

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

T.I.S. GROUP PLC
From: 9 February 2000To: 1 September 2004
TEP INVESTMENT SERVICES LIMITED
From: 19 May 1998To: 9 February 2000
PREMIUM MARKETING LIMITED
From: 20 April 1998To: 19 May 1998
Contact
Address

Stanmore Business And Innovation Centre Stanmore Place Honeypot Lane Stanmore, HA7 1BT,

Previous Addresses

Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT
From: 2 January 2015To: 31 January 2017
Tis House, Spring Villa Park Edgware Middlesex HA8 7EG
From: 20 April 1998To: 2 January 2015
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Loan Secured
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Jul 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Apr 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Nov 25
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SPITERI, Katherine

Active
Stanmore Place, StanmoreHA7 1BT
Secretary
Appointed 19 Nov 2009

SPITERI, Katherine Ann

Active
Stanmore Place, StanmoreHA7 1BT
Born July 1972
Director
Appointed 11 Nov 2010

GOLDSMITH, Simon David

Resigned
The Blakes, Bushey HeathWD23 1JG
Secretary
Appointed 11 May 1998
Resigned 17 Jul 2009

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 20 Apr 1998
Resigned 20 Apr 1998

ABBEY, Robert Michael

Resigned
Deepdale, LondonN22 4VE
Born June 1948
Director
Appointed 27 Jan 1999
Resigned 17 Apr 2008

ARNOLD, David Raphael

Resigned
37 Gurney Drive, LondonN2 0DF
Born March 1969
Director
Appointed 11 May 1998
Resigned 22 Jun 2007

BRUCE COPP, Neil Dennis

Resigned
Hollybush House Church Road, RichmondTW10 5HG
Born August 1942
Director
Appointed 05 Aug 1998
Resigned 22 Jun 2007

BURT, Michael Wallace

Resigned
Cold Harbour, LondonE14 9NS
Born January 1975
Director
Appointed 11 Nov 2010
Resigned 11 Nov 2010

BURT, Michael Wallace

Resigned
Tis House, Spring Villa Park, MiddlesexHA8 7EG
Born January 1975
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

EZEKIEL, Robert Eliot

Resigned
Stanmore Place, StanmoreHA7 1BT
Born January 1979
Director
Appointed 29 Nov 2013
Resigned 22 Oct 2025

FARROW, Daniel Terence

Resigned
60 Hill Road, ChelmsfordCM2 6HP
Born February 1971
Director
Appointed 13 Jul 2007
Resigned 02 Apr 2008

GOLDSMITH, Simon David

Resigned
The Blakes, Bushey HeathWD23 1JG
Born June 1960
Director
Appointed 17 May 2000
Resigned 17 Jul 2009

HUNTINGTON, Brad Scott

Resigned
Stanmore Place, StanmoreHA7 1BT
Born March 1959
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

IVERSEN, Arnie

Resigned
The Grange, YorkYO43 4SQ
Born November 1947
Director
Appointed 29 Jun 2007
Resigned 29 Nov 2013

PARKINSON, Clive Graham

Resigned
Barton Close, ChippenhamSN15 4EZ
Born August 1954
Director
Appointed 02 Apr 2008
Resigned 31 Oct 2008

PORTNOI, Lee Richard Joseph

Resigned
26 Kings Chase Chiltern Close, WatfordWD2 3PZ
Born October 1959
Director
Appointed 11 May 1998
Resigned 22 Jun 2007

RADFORD, Christopher Michael

Resigned
Chase House, The Drive, IfoldRH14 0TD
Born October 1958
Director
Appointed 19 Mar 2009
Resigned 11 Nov 2010

RICHARDS, Doreen Pauline Elizabeth

Resigned
Stanmore Place, StanmoreHA7 1BT
Born May 1948
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

SPITERI, Katherine Ann

Resigned
Tis House, Spring Villa Park, MiddlesexHA8 7EG
Born July 1972
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

WILLIAMS, John Caldicott

Resigned
Stanmore Place, StanmoreHA7 1BT
Born April 1958
Director
Appointed 21 Oct 2015
Resigned 24 Sept 2020

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 20 Apr 1998
Resigned 20 Apr 1998

Persons with significant control

7

2 Active
5 Ceased

Miss Katherine Ann Spiteri

Active
Stanmore Place, StanmoreHA7 1BT
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 24 Sept 2020
Stanmore Place, StanmoreHA7 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2020
Frank Foley Way, StaffordST16 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2016
Ceased 24 Sept 2020

Mr Brad Scott Huntington

Ceased
Stanmore Place, StanmoreHA7 1BT
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 05 May 2016
Ceased 24 Sept 2020

Mr John Caldicott Williams

Ceased
Stanmore Place, StanmoreHA7 1BT
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 05 May 2016
Ceased 24 Sept 2020
Cedar Avenue, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2016
Ceased 24 Sept 2020
Cedar Avenue, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Group
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Group
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 February 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
11 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
155(6)b155(6)b
Legacy
6 July 2007
155(6)a155(6)a
Legacy
5 July 2007
403aParticulars of Charge Subject to s859A
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 November 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
123Notice of Increase in Nominal Capital
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Resolution
23 August 2005
RESOLUTIONSResolutions
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 September 2004
CERT10CERT10
Re Registration Memorandum Articles
1 September 2004
MARMAR
Legacy
1 September 2004
5353
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2004
AAAnnual Accounts
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
287Change of Registered Office
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Memorandum Articles
21 June 2000
MEM/ARTSMEM/ARTS
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Miscellaneous
10 February 2000
MISCMISC
Certificate Change Of Name Re Registration Private To Public Limited Company
9 February 2000
CERT7CERT7
Accounts Balance Sheet
9 February 2000
BSBS
Auditors Report
9 February 2000
AUDRAUDR
Auditors Statement
9 February 2000
AUDSAUDS
Re Registration Memorandum Articles
9 February 2000
MARMAR
Legacy
9 February 2000
43(3)e43(3)e
Legacy
9 February 2000
43(3)43(3)
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
88(2)R88(2)R
Legacy
3 February 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
15 November 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
122122
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
5 October 1998
88(2)R88(2)R
Legacy
26 August 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
3 August 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
88(2)R88(2)R
Legacy
20 May 1998
287Change of Registered Office
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1998
NEWINCIncorporation