Background WavePink WaveYellow Wave

TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED (10007000)

TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED (10007000) is an active UK company. incorporated on 16 February 2016. with registered office in Mansfield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED has been registered for 10 years. Current directors include BOWER, Matthew Robert, TWIGG, James John.

Company Number
10007000
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
Hamilton Way, Mansfield, NG18 5BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BOWER, Matthew Robert, TWIGG, James John
SIC Codes
27900, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED

TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 16 February 2016 with the registered office located in Mansfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. TOTAL INTEGRATED SOLUTIONS (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 27900, 80200)

Status

active

Active since 10 years ago

Company No

10007000

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Hamilton Way Oakham Business Park Mansfield, NG18 5BU,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Apr 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Loan Secured
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Capital Update
Dec 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOWER, Matthew

Active
MansfieldNG18 5BU
Secretary
Appointed 17 Feb 2025

BOWER, Matthew Robert

Active
Oakham Business Park, MansfieldNG18 5BU
Born May 1994
Director
Appointed 25 Apr 2025

TWIGG, James John

Active
Oakham Business Park, MansfieldNG18 5BU
Born October 1976
Director
Appointed 16 Feb 2016

LEWIS, Guy

Resigned
MansfieldNG18 5BU
Secretary
Appointed 13 Nov 2019
Resigned 23 Sept 2024

LEWIS, Christopher

Resigned
Oakham Business Park, MansfieldNG18 5BU
Born January 1958
Director
Appointed 16 Feb 2016
Resigned 08 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Oakham Business Park, MansfieldNG18 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr James John Twigg

Ceased
Oakham Business Park, MansfieldNG18 5BU
Born October 1976

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 08 Apr 2019

Mr Christopher Lewis

Ceased
Oakham Business Park, MansfieldNG18 5BU
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
19 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Incorporation Company
16 February 2016
NEWINCIncorporation