Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIS SOFTWARE HOLDINGS LIMITED
Company Information for

TIS SOFTWARE HOLDINGS LIMITED

C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NP,
Company Registration Number
03659481
Private Limited Company
Liquidation

Company Overview

About Tis Software Holdings Ltd
TIS SOFTWARE HOLDINGS LIMITED was founded on 1998-10-30 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Tis Software Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIS SOFTWARE HOLDINGS LIMITED
 
Legal Registered Office
C/O Milsted Langdon Llp Freshford House
Redcliffe Way
Bristol
BS1 6NP
Other companies in RG17
 
Filing Information
Company Number 03659481
Company ID Number 03659481
Date formed 1998-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-09-30
Account next due 30/09/2020
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-20 12:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIS SOFTWARE HOLDINGS 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 TIS SOFTWARE HOLDINGS LIMITED
The following companies were found which have the same name as TIS SOFTWARE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIS SOFTWARE HOLDINGS LIMITED Unknown

Company Officers of TIS SOFTWARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JONATHAN BEDFORD
Director 2011-10-14
IAN BARRIE BENDELOW
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JEAN-PIERRE VIDAL
Company Secretary 2010-05-26 2012-04-26
MICHAEL DAVID JOHNS
Director 2008-01-07 2011-10-14
GRANT ANTHONY MASOM
Director 2003-07-25 2011-10-14
MICHAEL ELLIOTT CRESWELL
Director 1999-03-04 2011-03-04
MICHAEL DAVID JOHNS
Company Secretary 2008-01-07 2010-05-26
PETER LUSTY
Director 1999-03-04 2009-09-18
DAVID JAMES MITCHELL
Director 1999-03-04 2008-01-31
DAVID JAMES MITCHELL
Company Secretary 1999-03-04 2008-01-07
MALCOLM ANDREW HEWITT
Director 2004-06-25 2004-10-01
CHRISTOPHER ROBERT BAILEY
Director 1999-03-04 2004-06-30
RICHARD CHALMERS GORDON FORTIN
Director 1999-09-24 2003-07-31
JACK SANE
Director 1999-03-04 2001-08-31
MICHAEL ANTHONY GRANT EVANS
Director 1999-09-24 2000-05-13
MB SECRETARIES LIMITED
Company Secretary 1998-11-23 1999-03-04
MB INCORPORATIONS LIMITED
Director 1998-11-23 1999-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-30 1998-11-23
INSTANT COMPANIES LIMITED
Nominated Director 1998-10-30 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JONATHAN BEDFORD DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active
NIGEL JONATHAN BEDFORD SMARTPOINT TECHNOLOGIES LIMITED Director 2011-10-14 CURRENT 2006-03-22 Liquidation
NIGEL JONATHAN BEDFORD STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active
NIGEL JONATHAN BEDFORD TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
NIGEL JONATHAN BEDFORD STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED Director 2011-10-14 CURRENT 1981-01-21 Active
NIGEL JONATHAN BEDFORD KERRIDGE COMMERCIAL SYSTEMS LIMITED Director 2010-03-16 CURRENT 2009-11-30 Active
IAN BARRIE BENDELOW DATAWRIGHT LIMITED Director 2012-10-17 CURRENT 2005-09-05 Liquidation
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KNE) LIMITED Director 2012-10-17 CURRENT 1980-07-30 Active
IAN BARRIE BENDELOW SMARTPOINT TECHNOLOGIES LIMITED Director 2011-10-14 CURRENT 2006-03-22 Liquidation
IAN BARRIE BENDELOW STRATEGIX-ASP.COM LIMITED Director 2011-10-14 CURRENT 1991-03-26 Active
IAN BARRIE BENDELOW TIS SOFTWARE (EBT) LIMITED Director 2011-10-14 CURRENT 1983-09-12 Active - Proposal to Strike off
IAN BARRIE BENDELOW STRATEGIX SOFTWARE PLC Director 2011-10-14 CURRENT 1981-02-13 Active
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED Director 2011-10-14 CURRENT 1981-01-21 Active
IAN BARRIE BENDELOW KERRIDGE COMMERCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active

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
2024-03-20Final Gazette dissolved via compulsory strike-off
2023-10-10Voluntary liquidation Statement of receipts and payments to 2023-08-22
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-08-22
2021-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-22
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-22
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
2019-09-06LIQ01Voluntary liquidation declaration of solvency
2019-09-06600Appointment of a voluntary liquidator
2019-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-23
2019-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036594810013
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036594810011
2019-06-12SH20Statement by Directors
2019-06-12SH19Statement of capital on 2019-06-12 GBP 1
2019-06-12CAP-SSSolvency Statement dated 03/06/19
2019-06-12RES13Resolutions passed:
  • The premium account be cancelled 03/06/2019
  • Resolution of reduction in issued share capital
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-05PSC05Change of details for Kerridge Commercial Systems Limited as a person with significant control on 2016-10-04
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-05MEM/ARTSARTICLES OF ASSOCIATION
2018-06-05RES01ADOPT ARTICLES 05/06/18
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036594810013
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036594810012
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036594810011
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-21AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-06AR0125/10/12 FULL LIST
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY ERIC VIDAL
2012-02-16SH02CONSOLIDATION 31/01/12
2012-02-14ANNOTATIONClarification
2012-02-14RP04SECOND FILING FOR FORM SH01
2012-02-03SH1903/02/12 STATEMENT OF CAPITAL GBP 25000
2012-02-03SH20STATEMENT BY DIRECTORS
2012-02-03CAP-SSSOLVENCY STATEMENT DATED 31/01/12
2012-02-03RES06REDUCE ISSUED CAPITAL 31/01/2012
2012-02-03RES13CANCEL SHARE PREM A/C 31/01/2012
2012-02-03RES01ADOPT ARTICLES 31/01/2012
2012-02-03RES13CONSOLIDATION 31/01/2012
2012-02-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-23SH0114/10/11 STATEMENT OF CAPITAL GBP 60562.59
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-07AR0125/10/11 FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MR IAN BENDELOW
2011-10-27AP01DIRECTOR APPOINTED MR NIGEL JONATHAN BEDFORD
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM REGATTA PLACE MARLOW ROAD BOURNE END BUCKINGHAMSHIRE SL8 5TD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MASOM
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNS
2011-10-25RES01ADOPT ARTICLES 14/10/2011
2011-10-25AA01CURREXT FROM 31/05/2012 TO 30/09/2012
2011-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-1288(2)CAPITALS NOT ROLLED UP
2011-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-06MEM/ARTSARTICLES OF ASSOCIATION
2011-09-06RES01ALTER ARTICLES 04/08/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRESWELL
2010-11-16AR0125/10/10 FULL LIST
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANTHONY MASOM / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JOHNS / 26/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT CRESWELL / 26/05/2010
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNS
2010-05-26AP03SECRETARY APPOINTED MR ERIC JEAN-PIERRE VIDAL
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-03AR0119/10/09 FULL LIST
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR PETER LUSTY
2009-05-15RES01ADOPT ARTICLES 30/04/2009
2009-05-15RES12VARYING SHARE RIGHTS AND NAMES
2009-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-07288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bSECRETARY RESIGNED
2007-10-30363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2006-10-25363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TIS SOFTWARE HOLDINGS 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 TIS SOFTWARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2015-02-06 Outstanding SILICON VALLEY BANK (AS SECURITY AGENT)
DEED OF ACCESSION 2011-10-21 Satisfied NVM PRIVATE EQUITY LIMITED
DEED OF ACCESSION 2011-10-21 Satisfied NVM PRIVATE EQUITY LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2011-10-19 Satisfied HSBC BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-08-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-02-28 Satisfied STRAMONGATE ASSETS PLC
MORTGAGE OF LIFE POLICY 1999-03-05 Satisfied LLOYDS BANK PLC
MORTGAGE OF LIFE POLICY 1999-03-05 Satisfied LLOYDS BANK PLC
MORTGAGE OF LIFE POLICY 1999-03-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-03-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1999-03-04 Satisfied SAND AIRE INVESTMENTS PLC
Intangible Assets
Patents
We have not found any records of TIS SOFTWARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIS SOFTWARE HOLDINGS LIMITED
Trademarks
We have not found any records of TIS SOFTWARE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIS SOFTWARE HOLDINGS 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 (70100 - Activities of head offices) as TIS SOFTWARE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TIS SOFTWARE HOLDINGS 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 TIS SOFTWARE HOLDINGS 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 TIS SOFTWARE HOLDINGS 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.