Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.I.S. GROUP LIMITED
Company Information for

T.I.S. GROUP LIMITED

STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE, HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1BT,
Company Registration Number
03549149
Private Limited Company
Active

Company Overview

About T.i.s. Group Ltd
T.I.S. GROUP LIMITED was founded on 1998-04-20 and has its registered office in Stanmore. The organisation's status is listed as "Active". T.i.s. Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
T.I.S. GROUP LIMITED
 
Legal Registered Office
STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE
HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1BT
Other companies in HA8
 
Filing Information
Company Number 03549149
Company ID Number 03549149
Date formed 1998-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.I.S. GROUP 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 T.I.S. GROUP LIMITED
The following companies were found which have the same name as T.I.S. GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.I.S. GROUP PTY LTD Active Company formed on the 2018-05-10
T.I.S. GROUP INVESTMENTS LIMITED STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE HONEYPOT LANE STANMORE MIDDLESEX HA7 1BT Active Company formed on the 2020-07-07

Company Officers of T.I.S. GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SPITERI
Company Secretary 2009-11-19
ROBERT ELIOT EZEKIEL
Director 2013-11-29
BRAD SCOTT HUNTINGTON
Director 2015-10-21
DOREEN PAULINE ELIZABETH RICHARDS
Director 2015-10-21
KATHERINE ANN SPITERI
Director 2010-11-11
JOHN CALDICOTT WILLIAMS
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ARNIE IVERSEN
Director 2007-06-29 2013-11-29
MICHAEL WALLACE BURT
Director 2010-11-11 2010-11-11
CHRISTOPHER MICHAEL RADFORD
Director 2009-03-19 2010-11-11
MICHAEL WALLACE BURT
Director 2010-10-27 2010-10-27
KATHERINE ANN SPITERI
Director 2010-10-27 2010-10-27
SIMON DAVID GOLDSMITH
Company Secretary 1998-05-11 2009-07-17
SIMON DAVID GOLDSMITH
Director 2000-05-17 2009-07-17
CLIVE GRAHAM PARKINSON
Director 2008-04-02 2008-10-31
ROBERT MICHAEL ABBEY
Director 1999-01-27 2008-04-17
DANIEL TERENCE FARROW
Director 2007-07-13 2008-04-02
DAVID RAPHAEL ARNOLD
Director 1998-05-11 2007-06-22
NEIL DENNIS BRUCE COPP
Director 1998-08-05 2007-06-22
LEE RICHARD JOSEPH PORTNOI
Director 1998-05-11 2007-06-22
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-04-20 1998-04-20
THEYDON NOMINEES LIMITED
Nominated Director 1998-04-20 1998-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ELIOT EZEKIEL ABSOLUTE ASSIGNED POLICIES LIMITED Director 2013-12-31 CURRENT 1968-09-24 Active
ROBERT ELIOT EZEKIEL T.I.S. HOLDINGS LIMITED Director 2013-12-23 CURRENT 2007-04-05 Liquidation
ROBERT ELIOT EZEKIEL T.I.S. ACQUISITIONS LIMITED Director 2013-11-29 CURRENT 2007-04-05 Dissolved 2016-04-08
ROBERT ELIOT EZEKIEL TEP MANAGEMENT SERVICES LIMITED Director 2013-11-29 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON EAST WEST INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1964-07-01 In Administration
BRAD SCOTT HUNTINGTON ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
BRAD SCOTT HUNTINGTON XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
DOREEN PAULINE ELIZABETH RICHARDS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
DOREEN PAULINE ELIZABETH RICHARDS TREBUCHET INVESTMENTS (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DOREEN PAULINE ELIZABETH RICHARDS ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
DOREEN PAULINE ELIZABETH RICHARDS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
DOREEN PAULINE ELIZABETH RICHARDS ILS INVESTMENT MANAGERS LIMITED Director 2013-11-04 CURRENT 2012-05-14 Dissolved 2017-03-07
DOREEN PAULINE ELIZABETH RICHARDS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
KATHERINE ANN SPITERI THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED Director 2015-11-25 CURRENT 1992-05-01 Active
KATHERINE ANN SPITERI ABSOLUTE ASSIGNED POLICIES LIMITED Director 2011-05-11 CURRENT 1968-09-24 Active
KATHERINE ANN SPITERI T.I.S. ACQUISITIONS LIMITED Director 2010-11-11 CURRENT 2007-04-05 Dissolved 2016-04-08
KATHERINE ANN SPITERI T.I.S. HOLDINGS LIMITED Director 2010-11-11 CURRENT 2007-04-05 Liquidation
KATHERINE ANN SPITERI TEP MANAGEMENT SERVICES LIMITED Director 2010-11-11 CURRENT 1962-03-12 Active
KATHERINE ANN SPITERI KAS BUSINESS SOLUTIONS LTD Director 2008-05-08 CURRENT 2008-05-08 Active
JOHN CALDICOTT WILLIAMS COBALT INSURANCE HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-03-07 Active
JOHN CALDICOTT WILLIAMS ABSOLUTE ASSIGNED POLICIES LIMITED Director 2015-10-21 CURRENT 1968-09-24 Active
JOHN CALDICOTT WILLIAMS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
JOHN CALDICOTT WILLIAMS ILS INVESTMENT MANAGERS LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-03-07

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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-23CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-09-30PSC07CESSATION OF TREBUCHET GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANN SPITERI
2020-09-30PSC02Notification of T.I.S. Group Investments Limited as a person with significant control on 2020-09-24
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BRAD SCOTT HUNTINGTON
2020-06-22PSC05Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 2020-06-11
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Miss Katherine Ann Spiteri on 2020-03-18
2019-10-14AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-26CH01Director's details changed for Mr Robert Eliot Ezekiel on 2018-12-10
2019-04-26PSC05Change of details for Armour Group Holdings Limited as a person with significant control on 2017-12-20
2019-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-27PSC02Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 2016-12-31
2018-04-27PSC07CESSATION OF TREBUCHET INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035491490006
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035491490007
2017-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 54999.75
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 54999.75
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-23AP01DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2015-10-23AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2015-10-23AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 54999.75
2015-04-24AR0120/04/15 ANNUAL RETURN FULL LIST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Tis House, Spring Villa Park Edgware Middlesex HA8 7EG
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035491490007
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 54999.75
2014-05-02AR0120/04/14 FULL LIST
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-24AP01DIRECTOR APPOINTED MR ROBERT ELIOT EZEKIEL
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ARNIE IVERSEN
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035491490006
2013-04-22AR0120/04/13 FULL LIST
2012-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-01AR0120/04/12 FULL LIST
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-04-28AR0120/04/11 FULL LIST
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2011-02-15AP01DIRECTOR APPOINTED MISS KATHERINE ANN SPITERI
2011-02-15AP01DIRECTOR APPOINTED MR MICHAEL WALLACE BURT
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SPITERI
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2010-11-29AP01DIRECTOR APPOINTED MR MICHAEL WALLACE BURT
2010-11-26AP01DIRECTOR APPOINTED MISS KATHERINE ANN SPITERI
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RADFORD
2010-04-20AR0120/04/10 FULL LIST
2009-12-03AP03SECRETARY APPOINTED MS KATHERINE SPITERI
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY SIMON GOLDSMITH
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON GOLDSMITH
2009-05-05363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED MR CHRIS RADFORD
2009-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PARKINSON
2008-05-15363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-15225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ABBEY
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR DANIEL FARROW
2008-04-17288aDIRECTOR APPOINTED MR CLIVE GRAHAM PARKINSON
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-11RES13RE TRANSFERS 22/06/07
2007-07-11RES13SECT 320 22/06/07
2007-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23123NC INC ALREADY ADJUSTED 26/07/05
2005-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-23RES04£ NC 50000/5499975 22/0
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.I.S. GROUP 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 T.I.S. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Satisfied BANK OF SCOTLAND PLC
2013-12-13 Satisfied BANK OF SCOTLAND PLC
INSURANCE ASSIGNMENT 2007-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2007-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS AGENT FOR THE SECURED PARTIES)
LEGAL CHARGE 2001-02-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-08-05 Satisfied NEIL BRUCE COPP(AS STOCKHOLDER)
DEBENTURE 1998-07-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of T.I.S. GROUP LIMITED registering or being granted any patents
Domain Names

T.I.S. GROUP LIMITED owns 1 domain names.

aapweb.co.uk  

Trademarks
We have not found any records of T.I.S. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.I.S. GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as T.I.S. GROUP LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where T.I.S. GROUP 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 T.I.S. GROUP 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 T.I.S. GROUP 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.