Background WavePink WaveYellow Wave

T.I.S.S. LIMITED (04241663)

T.I.S.S. LIMITED (04241663) is an active UK company. incorporated on 26 June 2001. with registered office in Blackpool. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). T.I.S.S. LIMITED has been registered for 24 years. Current directors include FORSTER, Richard, MITCHELL, David Christopher, ROSE, Matthew and 2 others.

Company Number
04241663
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
2 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
FORSTER, Richard, MITCHELL, David Christopher, ROSE, Matthew, WHOLEY, Katherine Patsy, WHOLEY, Ryan Matthew
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.I.S.S. LIMITED

T.I.S.S. LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Blackpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). T.I.S.S. LIMITED was registered 24 years ago.(SIC: 30990)

Status

active

Active since 24 years ago

Company No

04241663

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

2 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

330 Lytham Road Blackpool Lancashire FY4 1DW
From: 26 June 2001To: 2 November 2017
Timeline

12 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Aug 10
Funding Round
Feb 11
Director Joined
Jan 12
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Jul 17
Director Joined
Sept 18
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Director Left
Jul 19
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WHOLEY, Ryan Matthew

Active
446 Midgeland Road, BlackpoolFY4 5EE
Secretary
Appointed 01 Jul 2001

FORSTER, Richard

Active
Avroe Crescent, BlackpoolFY4 2DP
Born January 1970
Director
Appointed 31 Jan 2014

MITCHELL, David Christopher

Active
Avroe Crescent, BlackpoolFY4 2DP
Born July 1977
Director
Appointed 20 Mar 2019

ROSE, Matthew

Active
Sycamore Way, ManningtreeCO11 1TL
Born August 1982
Director
Appointed 11 Jun 2008

WHOLEY, Katherine Patsy

Active
Avroe Crescent, BlackpoolFY4 2DP
Born February 1984
Director
Appointed 24 Sept 2018

WHOLEY, Ryan Matthew

Active
446 Midgeland Road, BlackpoolFY4 5EE
Born February 1972
Director
Appointed 01 Jul 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jun 2001
Resigned 28 Jun 2001

BOUCHER, Charles

Resigned
330 Lytham Road, LancashireFY4 1DW
Born October 1981
Director
Appointed 01 Jan 2012
Resigned 31 Aug 2013

DIXON, Andrew James

Resigned
6 Pavilion Court, WimbledonSW19 4JA
Born November 1968
Director
Appointed 18 Jul 2002
Resigned 17 Dec 2003

HENSMAN, Peter Richard Wavell

Resigned
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed 26 Mar 2002
Resigned 31 May 2007

HORN, Dudley

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born November 1958
Director
Appointed 20 Mar 2019
Resigned 03 Jul 2019

MCCRACKEN, Alexander

Resigned
8 Meadow Crescent, PoultonFY6 7QX
Born January 1972
Director
Appointed 14 Aug 2001
Resigned 18 Oct 2007

TOMBS, Robin John

Resigned
251 Berglen Court, LondonE14 7JZ
Born April 1969
Director
Appointed 12 Jun 2002
Resigned 17 Dec 2003

TURNER, Mike

Resigned
21 Lightburne Avenue, St. AnnesFY8 1JE
Born May 1937
Director
Appointed 12 Jun 2002
Resigned 30 Apr 2009

WHOLEY, Brian Tom

Resigned
5 Moorway, Poulton Le FyldeFY6 7EX
Born March 1947
Director
Appointed 01 Jul 2001
Resigned 18 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jun 2001
Resigned 28 Jun 2001

Persons with significant control

1

Mr Ryan Matthew Wholey

Active
Avroe Crescent, BlackpoolFY4 2DP
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Memorandum Articles
16 May 2019
MAMA
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
15 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Resolution
4 August 2010
RESOLUTIONSResolutions
Legacy
3 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
14 December 2007
88(2)R88(2)R
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
8 October 2003
88(2)R88(2)R
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
88(2)R88(2)R
Legacy
24 March 2003
287Change of Registered Office
Legacy
31 December 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
88(2)R88(2)R
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
88(2)R88(2)R
Legacy
19 February 2002
88(2)R88(2)R
Legacy
15 February 2002
88(2)R88(2)R
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Legacy
23 August 2001
88(2)R88(2)R
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
88(2)R88(2)R
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation