Background WavePink WaveYellow Wave

TOTAL INTEGRATED SOLUTIONS (GROUP) LIMITED (11842691)

TOTAL INTEGRATED SOLUTIONS (GROUP) LIMITED (11842691) is an active UK company. incorporated on 22 February 2019. 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 (GROUP) LIMITED has been registered for 7 years. Current directors include BOWER, Matthew Robert, TWIGG, James John.

Company Number
11842691
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 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 (GROUP) LIMITED

TOTAL INTEGRATED SOLUTIONS (GROUP) LIMITED is an active company incorporated on 22 February 2019 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 (GROUP) LIMITED was registered 7 years ago.(SIC: 27900, 80200)

Status

active

Active since 7 years ago

Company No

11842691

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Hamilton Way Oakham Business Park Mansfield, NG18 5BU,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 21
Owner Exit
Apr 21
Loan Secured
Apr 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
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

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 22 Feb 2019

LEWIS, Guy

Resigned
MansfieldNG18 5BU
Secretary
Appointed 22 Feb 2019
Resigned 23 Sept 2024

Persons with significant control

2

1 Active
1 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 06 Apr 2021

James John Twigg

Ceased
Oakham Business Park, MansfieldNG18 5BU
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
25 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
28 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
22 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
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
23 April 2021
MAMA
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
26 March 2021
RP04CS01RP04CS01
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
2 June 2020
RP04AP03RP04AP03
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Confirmation Statement
4 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
19 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2019
NEWINCIncorporation