Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The International Sign Alliance Limited
The International Sign Alliance Limited is an active company incorporated on 23 February 2015 with the registered office located in Nottingham, Nottinghamshire. The International Sign Alliance Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09454164
Private limited company
Age
10 years
Incorporated
23 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(8 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Audited Abridged
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about The International Sign Alliance Limited
Contact
Update Details
Address
Castle Court Duke Street
New Basford
Nottingham
NG7 7JN
England
Same address for the past
10 years
Companies in NG7 7JN
Telephone
0115 9409620
Email
Unreported
Website
Tisaglobal.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Paul Shilling
Director • British • Lives in England • Born in Aug 1972
Peter William Snaith
Director • British • Lives in UK • Born in Jan 1957
Darren Paul Crosby
Director • British • Lives in UK • Born in Aug 1976
Elisabeth Anne Snaith
Director • British • Lives in UK • Born in Feb 1960
Martin Douglas Hudson
Director • British • Lives in UK • Born in Mar 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pearce Global Holdings Limited
Elisabeth Anne Snaith, Peter William Snaith, and 3 more are mutual people.
Active
Pearce Global Limited
Elisabeth Anne Snaith, Peter William Snaith, and 3 more are mutual people.
Active
Pearce Electrical (UK) Limited
Elisabeth Anne Snaith, Paul Shilling, and 2 more are mutual people.
Active
Pearce Signs Limited
Elisabeth Anne Snaith, Paul Shilling, and 1 more are mutual people.
Active
Pearce Group Limited
Elisabeth Anne Snaith, Peter William Snaith, and 1 more are mutual people.
Active
Tisa Global Limited
Elisabeth Anne Snaith and Paul Shilling are mutual people.
Active
Pearce Signs (Central) Limited
Elisabeth Anne Snaith and Paul Shilling are mutual people.
Active
Pearce Group Holdings Ltd
Elisabeth Anne Snaith and Paul Shilling are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£40.07K
Decreased by £73.38K (-65%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£709.12K
Increased by £168.47K (+31%)
Total Liabilities
-£699.68K
Increased by £161.09K (+30%)
Net Assets
£9.44K
Increased by £7.38K (+359%)
Debt Ratio (%)
99%
Decreased by 0.95% (-1%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 24 Apr 2025
Confirmation Submitted
7 Months Ago on 18 Mar 2025
Martin Douglas Hudson Resigned
12 Months Ago on 12 Nov 2024
Darren Paul Crosby Resigned
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Gareth Arthur Wilton-Hillard Resigned
2 Years 3 Months Ago on 31 Jul 2023
Abridged Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Feb 2023
Pearce Global Holdings Ltd (PSC) Appointed
3 Years Ago on 26 Aug 2022
Get Alerts
Get Credit Report
Discover The International Sign Alliance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audited abridged accounts made up to 31 May 2024
Submitted on 24 Apr 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 18 Mar 2025
Termination of appointment of Martin Douglas Hudson as a director on 12 November 2024
Submitted on 19 Nov 2024
Termination of appointment of Darren Paul Crosby as a director on 30 September 2024
Submitted on 7 Oct 2024
Audited abridged accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 29 Feb 2024
Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 31 July 2023
Submitted on 7 Aug 2023
Confirmation statement made on 22 February 2023 with updates
Submitted on 28 Feb 2023
Audited abridged accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Cessation of Elisabeth Anne Snaith as a person with significant control on 26 August 2022
Submitted on 24 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs