Tisatech Limited STOCKTON ON TEES


Tisatech Limited is a private limited company located at Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-06-26, this 3-year-old company is run by 4 directors and 1 secretary.
Director Larry B., appointed on 02 November 2023. Director Julian K., appointed on 25 February 2022. Director Carol K., appointed on 12 January 2022.
As far as secretaries are concerned, we can mention: Carol K., appointed on 10 February 2021.
The company is officially classified as "other service activities not elsewhere classified" (SIC: 96090).
The latest confirmation statement was sent on 2023-06-25 and the deadline for the next filing is 2024-07-09. Additionally, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Tisatech Limited Address / Contact

Office Address Dakota House 25 Falcon Court
Office Address2 Preston Farm Business Park
Town Stockton On Tees
Post code TS18 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12699835
Date of Incorporation Fri, 26th Jun 2020
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Larry B.

Position: Director

Appointed: 02 November 2023

Julian K.

Position: Director

Appointed: 25 February 2022

Carol K.

Position: Director

Appointed: 12 January 2022

Carol K.

Position: Secretary

Appointed: 10 February 2021

Gary B.

Position: Director

Appointed: 10 February 2021

Edward V.

Position: Director

Appointed: 25 February 2022

Resigned: 01 January 2023

Harry W.

Position: Director

Appointed: 25 February 2022

Resigned: 28 April 2023

Jeffrey G.

Position: Director

Appointed: 01 January 2022

Resigned: 18 July 2023

Nazia H.

Position: Director

Appointed: 01 January 2022

Resigned: 24 February 2023

Dyann H.

Position: Director

Appointed: 01 January 2022

Resigned: 24 February 2023

Catherine R.

Position: Director

Appointed: 01 January 2022

Resigned: 28 February 2023

Barbara G.

Position: Director

Appointed: 01 January 2022

Resigned: 09 March 2023

Gary B.

Position: Director

Appointed: 10 February 2021

Resigned: 01 January 2022

David D.

Position: Director

Appointed: 26 June 2020

Resigned: 15 July 2022

Keith P.

Position: Director

Appointed: 26 June 2020

Resigned: 10 February 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is The Investing and Saving Alliance from Stockton-On-Tees, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Investing And Saving Alliance

Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Cleveland,, TS18 3TX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03548792
Notified on 26 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-12-31
Balance Sheet
Cash Bank On Hand29 30310 291
Current Assets120 23752 897
Debtors90 93442 606
Net Assets Liabilities-73 894-417 113
Other Debtors6 8743 332
Property Plant Equipment9 2644 564
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2369 037
Amounts Owed By Group Undertakings 6 374
Amounts Owed To Group Undertakings197 795385 987
Average Number Employees During Period29
Creditors203 395385 987
Fixed Assets9 2644 564
Increase From Depreciation Charge For Year Property Plant Equipment 6 801
Net Current Assets Liabilities-83 158-35 690
Other Creditors4 70054 907
Other Investments Other Than Loans 50 065
Other Taxation Social Security Payable 2 782
Property Plant Equipment Gross Cost11 50013 601
Total Additions Including From Business Combinations Property Plant Equipment 2 101
Total Assets Less Current Liabilities-73 894-31 126
Trade Creditors Trade Payables90030 898
Trade Debtors Trade Receivables84 06032 900

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
New director appointment on 2023/11/02.
filed on: 2nd, November 2023
Free Download (2 pages)

Company search