Company NameTis Research UK Limited
DirectorMandy Feldman
Company StatusActive
Company Number08363628
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Mandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2013(2 months after company formation)
Appointment Duration11 years, 1 month
RoleFinancial Director
Country of ResidenceIreland
Correspondence Address16 Stratford Place
2nd Floor
London
W1C 1BF
Director NameKerry Shaeffner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Schindlers (Uk) Limited 94-96
Wigmore Street
London
W1U 3RF

Location

Registered Address16 Stratford Place
2nd Floor
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 January 2020 (8 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY England to 16 Stratford Place 2nd Floor London W1C 1BF on 22 January 2020 (1 page)
23 September 2019Registered office address changed from C/O C/O Schindlers 94-96 Wigmore Street London W1U 3RF to 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY on 23 September 2019 (1 page)
23 September 2019Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY England to 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY on 23 September 2019 (1 page)
14 June 2019Micro company accounts made up to 31 January 2019 (3 pages)
18 January 2019Cessation of Labyrinth Nominees Limited as a person with significant control on 7 April 2016 (1 page)
18 January 2019Notification of Mandy Feldman as a person with significant control on 6 April 2016 (2 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 January 2018 (3 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 April 2017Director's details changed for Ms Mandy Feldman on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Ms Mandy Feldman on 7 April 2017 (2 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 20 January 2014 (1 page)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 20 January 2014 (1 page)
21 March 2013Termination of appointment of Kerry Shaeffner as a director (1 page)
21 March 2013Appointment of Ms Mandy Feldman as a director (2 pages)
21 March 2013Appointment of Ms Mandy Feldman as a director (2 pages)
21 March 2013Termination of appointment of Kerry Shaeffner as a director (1 page)
16 January 2013Incorporation (36 pages)
16 January 2013Incorporation (36 pages)