You are here: bizstats.co.uk > a-z index > T list > TI list

Tios Marketing Limited HEREFORD


Tios Marketing started in year 1994 as Private Limited Company with registration number 02970498. The Tios Marketing company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hereford at Tios House. Postal code: HR1 3RQ. Since 2009-04-21 Tios Marketing Limited is no longer carrying the name Burgoyne Communications.

There is a single director in the company at the moment - Douglas B., appointed on 6 October 1994. In addition, a secretary was appointed - Amanda B., appointed on 31 May 2007. At the moment there is one former director listed by the company - Darren R., who left the company on 28 September 1996. In addition, the company lists several former secretaries whose names might be found in the box below.

Tios Marketing Limited Address / Contact

Office Address Tios House
Office Address2 Westhide
Town Hereford
Post code HR1 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970498
Date of Incorporation Thu, 22nd Sep 1994
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Amanda B.

Position: Secretary

Appointed: 31 May 2007

Douglas B.

Position: Director

Appointed: 06 October 1994

Edward B.

Position: Secretary

Appointed: 03 October 2005

Resigned: 31 May 2007

Virginia E.

Position: Secretary

Appointed: 22 September 2000

Resigned: 03 October 2005

Sarah S.

Position: Secretary

Appointed: 01 November 1999

Resigned: 22 September 2000

Darren R.

Position: Director

Appointed: 15 November 1995

Resigned: 28 September 1996

Kate B.

Position: Secretary

Appointed: 06 October 1994

Resigned: 01 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 1994

Resigned: 06 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1994

Resigned: 06 October 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Douglas B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Amanda B. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amanda B.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Burgoyne Communications April 21, 2009
Burgoyne Systems December 20, 1994
Actionbudget November 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth929 402937 7741 014 9771 006 7131 001 7571 009 180      
Balance Sheet
Current Assets1 070 4451 079 0781 229 6911 081 5011 068 9851 117 9041 206 205905 810837 1931 009 145924 499918 667
Net Assets Liabilities     1 009 1801 115 627878 300    
Cash Bank In Hand  239 651361 35613 76492 629      
Debtors1 070 4451 079 078990 040720 1451 055 2211 025 275      
Net Assets Liabilities Including Pension Asset Liability929 402937 7741 014 9771 006 7131 001 7571 009 180      
Tangible Fixed Assets  2 480         
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve928 402936 7741 013 9771 005 7131 000 7571 008 180      
Shareholder Funds929 402937 7741 014 9771 006 7131 001 7571 009 180      
Other
Average Number Employees During Period       22111
Creditors     108 724221 07827 51044 416214 696192 690213 566
Fixed Assets  2 480    74 70074 700   
Net Current Assets Liabilities929 402937 7741 012 4971 006 7131 001 7571 009 180985 127878 300792 777794 449731 809705 101
Total Assets Less Current Liabilities929 402937 7741 014 9771 006 7131 001 7571 009 180985 127878 300867 477794 449731 809705 101
Creditors Due Within One Year141 043141 304217 19474 78867 228108 724      
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions  3 100         
Tangible Fixed Assets Cost Or Valuation127 008112 00893 10890 00890 00890 008      
Tangible Fixed Assets Depreciation127 008112 00890 62890 00890 00890 008      
Tangible Fixed Assets Depreciation Charged In Period  620         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 00022 000620        
Tangible Fixed Assets Disposals 15 00022 0003 100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements