TIS SOFTWARE (EBT) LIMITED

TIS SOFTWARE (EBT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIS SOFTWARE (EBT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01752098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIS SOFTWARE (EBT) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TIS SOFTWARE (EBT) LIMITED located?

    Registered Office Address
    2a Herongate
    Charnham Park
    RG17 0YU Hungerford
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TIS SOFTWARE (EBT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM SYSTEMS (INSTALLATIONS) LIMITEDSep 12, 1983Sep 12, 1983

    What are the latest accounts for TIS SOFTWARE (EBT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for TIS SOFTWARE (EBT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 21, 2018 with updates

    4 pagesCS01

    Change of details for Tis Software Limited as a person with significant control on Oct 04, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Oct 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Eric Vidal as a secretary

    1 pagesTM02

    Annual return made up to Oct 04, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Ian Bendelow as a director

    2 pagesAP01

    Registered office address changed from * Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD* on Oct 27, 2011

    1 pagesAD01

    Appointment of Mr Nigel Jonathan Bedford as a director

    2 pagesAP01

    Termination of appointment of Grant Masom as a director

    1 pagesTM01

    Termination of appointment of Michael Johns as a director

    1 pagesTM01

    Who are the officers of TIS SOFTWARE (EBT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDFORD, Nigel Jonathan
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    Director
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    EnglandBritishDirector61366250001
    BENDELOW, Ian Barrie
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    Director
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    EnglandBritishDirector164135310001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    JOHNS, Michael David
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Secretary
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    BritishFinance Director126880050001
    MITCHELL, David James
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    Secretary
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    BritishCompany Director195535420001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    VIDAL, Eric Jean-Pierre
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    Secretary
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    2a
    Berkshire
    United Kingdom
    151565250001
    BAILEY, Christopher Robert
    Norris Acre
    Hinton-In-The-Hedges
    NN13 5NN Brackley
    10
    Northamptonshire
    United Kingdom
    Director
    Norris Acre
    Hinton-In-The-Hedges
    NN13 5NN Brackley
    10
    Northamptonshire
    United Kingdom
    EnglandBritishCompany Director153135790001
    CRESWELL, Michael Elliott
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Director
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    United KingdomBritishCompany Director53686660003
    EVANS, Robert Owen
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    Director
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    BritishAccountant57011000001
    FORTIN, Richard Chalmers Gordon
    5 Dealtry Road
    Putney
    SW15 6NL London
    Director
    5 Dealtry Road
    Putney
    SW15 6NL London
    BritishCompany Director31479720001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritishCompany Director61733920001
    JOHNS, Michael David
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Director
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    EnglandBritishFinance Director126880050001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    BritishDirector22190280002
    LUSTY, Peter
    Nesta Stocking Lane
    Hughenden Valley
    HP14 4NE High Wycombe
    Buckinghamshire
    Director
    Nesta Stocking Lane
    Hughenden Valley
    HP14 4NE High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director154640340001
    MASOM, Grant Anthony
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    Director
    Regatta Place
    Marlow Road
    SL8 5TD Bourne End
    Buckinghamshire
    United KingdomBritishCompany Director46157710001
    MITCHELL, David James
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    Director
    Town Farm
    NN13 5YS Mixbury
    Yard End 1
    Northamptonshire
    EnglandBritishCompany Director195535420001
    SANE, Jack
    7 Holtspur Close
    HP9 1DP Beaconsfield
    Buckinghamshire
    Director
    7 Holtspur Close
    HP9 1DP Beaconsfield
    Buckinghamshire
    IrishCompany Director54036420001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    BritishChartered Accountant1439590001

    Who are the persons with significant control of TIS SOFTWARE (EBT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2
    England
    Oct 04, 2016
    Herongate
    Charnham Park
    RG17 0YU Hungerford
    Unit 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01540180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0