Company NameTisomi (UK) Ltd
DirectorPeter George Miller
Company StatusActive
Company Number05472884
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Peter George Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceIreland
Correspondence AddressPortland
The Green Road
Dalkey
Co. Dublin
Ireland
Secretary NameMr Peter George Miller
NationalityIrish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPortland
The Green Road
Dalkey
Co. Dublin
Ireland
Director NameMr Michael Robert Newbury
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSpring Bank Chapel Hill
Kearby
Wetherby
West Yorkshire
LS22 4BU

Contact

Websitewww.tisomi.com
Telephone01937 858204
Telephone regionWetherby

Location

Registered Address30 Westgate
Otley
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£89,978
Cash£66,832
Current Liabilities£465,595

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Notification of Peter George Miller as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Peter George Miller as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Peter George Miller as a person with significant control on 15 August 2017 (2 pages)
7 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(4 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 February 2016Registered office address changed from Unit 4 Moat House Square Thorpe Arch Estate Wetherby West Yorkshire LS23 7BR to 30 Westgate Otley West Yorkshire LS21 3AS on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Unit 4 Moat House Square Thorpe Arch Estate Wetherby West Yorkshire LS23 7BR to 30 Westgate Otley West Yorkshire LS21 3AS on 8 February 2016 (1 page)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 July 2010Registered office address changed from Farnley Business Park Farnley Otley West Yorkshire LS21 2QF on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Farnley Business Park Farnley Otley West Yorkshire LS21 2QF on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 April 2010Termination of appointment of Michael Newbury as a director (2 pages)
12 April 2010Termination of appointment of Michael Newbury as a director (2 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 06/06/08; full list of members (4 pages)
27 August 2008Return made up to 06/06/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
10 September 2007Return made up to 06/06/07; full list of members (3 pages)
10 September 2007Return made up to 06/06/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
12 April 2007Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
20 December 2006Registered office changed on 20/12/06 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (2 pages)
20 December 2006Registered office changed on 20/12/06 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (2 pages)
16 June 2006Return made up to 06/06/06; full list of members (7 pages)
16 June 2006Return made up to 06/06/06; full list of members (7 pages)
6 June 2005Incorporation (11 pages)
6 June 2005Incorporation (11 pages)