ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

T.I.S.Cumbria Limited

T.I.S.Cumbria Limited is an active company incorporated on 10 June 1999 with the registered office located in Leeds, West Yorkshire. T.I.S.Cumbria Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03786942
Private limited company
Age
26 years
Incorporated 10 June 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 June 2025 (4 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Sep 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
3125 Thorpe Park
Leeds
LS15 8ZB
England
Address changed on 1 Nov 2024 (12 months ago)
Previous address was 3175 Century Way Thorpe Park Leeds LS15 8ZB England
Telephone
0190065752
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jan 1975
Director • Managing Director • British • Lives in UK • Born in Mar 1962
Director • Managing Director • British • Lives in UK • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Excalon Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Route One Infrastructure Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Holdings (Wakefield) Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Rail Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Route One Highways Limited
Renew Corporate Director Limited and Renew Nominees Limited are mutual people.
Active
Cloanex Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Excalon Holdings Limited
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Emerald Power Ltd
Renew Corporate Director Limited, Renew Nominees Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Jun30 Sep 2024
Traded for 15 months
Cash in Bank
£151K
Increased by £150.76K (+62817%)
Turnover
£2.11M
Increased by £2.11M (%)
Employees
31
Increased by 2 (+7%)
Total Assets
£4.57M
Decreased by £317.06K (-6%)
Total Liabilities
-£2.46M
Decreased by £147.07K (-6%)
Net Assets
£2.11M
Decreased by £169.98K (-7%)
Debt Ratio (%)
54%
Increased by 0.48% (+1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Full Accounts Submitted
7 Months Ago on 5 Mar 2025
Registered Address Changed
12 Months Ago on 1 Nov 2024
New Charge Registered
1 Year Ago on 4 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Charge Satisfied
1 Year 11 Months Ago on 30 Nov 2023
Charge Satisfied
1 Year 11 Months Ago on 30 Nov 2023
Paul Scott Resigned
1 Year 11 Months Ago on 14 Nov 2023
Renew Corporate Director Limited Appointed
2 Years Ago on 26 Oct 2023
Get Credit Report
Discover T.I.S.Cumbria Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 6 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 5 Mar 2025
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 1 November 2024
Submitted on 1 Nov 2024
Registration of charge 037869420009, created on 4 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 10 June 2024 with updates
Submitted on 9 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 29 Feb 2024
Appointment of Renew Corporate Director Limited as a director on 26 October 2023
Submitted on 6 Feb 2024
Satisfaction of charge 7 in full
Submitted on 30 Nov 2023
Satisfaction of charge 6 in full
Submitted on 30 Nov 2023
Termination of appointment of Paul Scott as a director on 14 November 2023
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year