Company NameTis Atm & Mobile Services Limited
DirectorsDavid Wiseman and EKAS Directors Limited
Company StatusActive
Company Number05272528
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Secretary NameEKAS Secretaries Limited (Corporation)
StatusCurrent
Appointed11 February 2005(3 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressMasons Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Director NameEKAS Directors Limited (Corporation)
StatusCurrent
Appointed23 January 2008(3 years, 2 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressMasons Yard 34 High Street
Wimbledon Village
London
SW19 5BY
Director NameMr David James Berney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 05 April 2006)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Sailmakers Court
Fulham
London
SW6 2UX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameEKAS Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 11 February 2005)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY

Location

Registered AddressMason's Yard 34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 400
(5 pages)
24 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 400
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400
(5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400
(5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 400
(5 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 400
(5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 November 2010Registered office address changed from Masons Yard 34 High Street Wimbledon Village London on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr David Wiseman on 1 October 2010 (2 pages)
5 November 2010Director's details changed for Mr David Wiseman on 1 October 2010 (2 pages)
5 November 2010Registered office address changed from Masons Yard 34 High Street Wimbledon Village London on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Masons Yard 34 High Street Wimbledon Village London on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr David Wiseman on 1 October 2010 (2 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ekas Directors Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David Wiseman on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ekas Directors Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr David Wiseman on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Ekas Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David Wiseman on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ekas Directors Limited on 1 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
11 December 2008Return made up to 28/10/08; full list of members (4 pages)
11 December 2008Return made up to 28/10/08; full list of members (4 pages)
10 December 2008Return made up to 28/10/07; full list of members (4 pages)
10 December 2008Return made up to 28/10/07; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
15 June 2007Company name changed r j mobile (holland) LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed r j mobile (holland) LIMITED\certificate issued on 15/06/07 (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007Return made up to 28/10/06; full list of members (4 pages)
11 June 2007Return made up to 28/10/06; full list of members (4 pages)
11 June 2007New director appointed (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
12 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 May 2006Memorandum and Articles of Association (2 pages)
12 May 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 May 2006Memorandum and Articles of Association (2 pages)
25 April 2006Company name changed r j mobile international LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed r j mobile international LIMITED\certificate issued on 25/04/06 (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
20 March 2006Company name changed rj mobile LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed rj mobile LIMITED\certificate issued on 20/03/06 (2 pages)
8 March 2006£ nc 100/400 30/11/04 (2 pages)
8 March 2006£ nc 100/400 30/11/04 (2 pages)
8 March 2006Return made up to 28/10/05; full list of members (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Return made up to 28/10/05; full list of members (3 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 11 gower street london WC1E 6HB (1 page)
1 March 2005Registered office changed on 01/03/05 from: 11 gower street london WC1E 6HB (1 page)
1 March 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
28 October 2004Incorporation (13 pages)
28 October 2004Incorporation (13 pages)