TIALIS ESSENTIAL IT MANAGE LIMITED

TIALIS ESSENTIAL IT MANAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIALIS ESSENTIAL IT MANAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02758710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIALIS ESSENTIAL IT MANAGE LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is TIALIS ESSENTIAL IT MANAGE LIMITED located?

    Registered Office Address
    Unit 2 Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Dartford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TIALIS ESSENTIAL IT MANAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDE GROUP MANAGE LIMITEDNov 30, 2017Nov 30, 2017
    CORETX MANAGE LIMITEDApr 11, 2016Apr 11, 2016
    SELECTION SERVICES LIMITEDJan 25, 2010Jan 25, 2010
    SELECTION SERVICES PUBLIC LIMITED COMPANYNov 16, 1992Nov 16, 1992
    SHOWFORM LIMITEDOct 26, 1992Oct 26, 1992

    What are the latest accounts for TIALIS ESSENTIAL IT MANAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIALIS ESSENTIAL IT MANAGE LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for TIALIS ESSENTIAL IT MANAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Ian Smith as a director on Jan 30, 2026

    1 pagesTM01

    Director's details changed for Mr Andrew Ian Smith on Oct 01, 2025

    2 pagesCH01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Appointment of Mr David Niall O'regan as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Nicolas Norman Bedford as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew George Parker as a director on Sep 10, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 027587100012, created on Sep 09, 2024

    53 pagesMR01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Director's details changed for Mr Nicolas Norman Bedford on Dec 13, 2023

    2 pagesCH01

    Second filing of Confirmation Statement dated Oct 03, 2023

    3 pagesRP04CS01

    Change of details for Ide Group Financing Limited as a person with significant control on Jan 17, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 03, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 17, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/01/2024

    Director's details changed for Mr Andrew George Parker on Jun 27, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Satisfaction of charge 027587100011 in full

    1 pagesMR04

    Appointment of Mr Nicolas Norman Bedford as a director on Jan 03, 2023

    2 pagesAP01

    Appointment of Ms Nicola Catherine Chown as a director on Jan 03, 2023

    2 pagesAP01

    Director's details changed for Mr Andrew George Parker on Nov 15, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed ide group manage LIMITED\certificate issued on 17/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2022

    RES15

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of TIALIS ESSENTIAL IT MANAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOWN, Nicola Catherine
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandBritish165586980001
    O'REGAN, David Niall
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandIrish334224820001
    CANTWELL, Alan John
    128 Barnfield Wood Road
    Park Langley
    BR3 2SX Beckenham
    Kent
    Secretary
    128 Barnfield Wood Road
    Park Langley
    BR3 2SX Beckenham
    Kent
    British32489380001
    DOWNER, Harvey Paul
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    Secretary
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    British58175620002
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    PHIPPS, Julian Gerard Powell
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Secretary
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    204813900001
    WOODALL, Mark
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Secretary
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    179769700001
    BEDFORD, Nicolas Norman
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandBritish224947200002
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    CANTWELL, Alan John
    Brambles Wood Way
    BR6 8LS Farnborough Park
    Kent
    Director
    Brambles Wood Way
    BR6 8LS Farnborough Park
    Kent
    United KingdomBritish32489380002
    CLARK, Paul
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Great BritainBritish180066500001
    DOBBIE, William
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    Director
    Riseley Business Park
    Riseley
    RG7 1NW Reading
    Napoleon House
    United Kingdom
    ScotlandBritish107339410001
    DOWNER, Harvey Paul
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    Director
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    EnglandBritish58175620002
    FENN, Steven Paul
    Orchard
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    Director
    Orchard
    Warren Drive
    KT20 6PZ Kingswood
    Surrey
    United KingdomBritish76438630002
    HAMILTON-MARTIN, Justin Dax Sebastian
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    Director
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    EnglandBritish67115590004
    HARRINGTON, Grahame
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    United KingdomBritish59631890003
    HUGHES, Christopher John
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    Director
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    United KingdomBritish117518260001
    OFFORD, Philip
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    United KingdomBritish188922400001
    PARKER, Andrew George
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandBritish251994320004
    PHIPPS, Julian Gerard Powell
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Director
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    United KingdomBritish204757520001
    PURI, Harkrishen
    10 Redvers Road
    CR6 9HN Warlingham
    Surrey
    Director
    10 Redvers Road
    CR6 9HN Warlingham
    Surrey
    EnglandBritish77457910002
    ROBINSON, Colin
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    Director
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    United KingdomBritish97946030001
    ROSS, Andrew Robert Craig
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    Director
    81-85 Station Road
    CR0 2RD Croydon
    Interchange
    United Kingdom
    EnglandBritish188497580001
    ROWBOTHAM, Joseph Martin
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    EnglandBritish97945740001
    SMITH, Andrew Ian
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandBritish286875830002
    STRANNER, Charlotte Alexandra
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandBritish250024630001
    TEMPLEMAN, David George
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    Director
    Quadrant Court
    Crossways Business Park
    DA9 9AY Greenhithe
    Unit 2
    Dartford
    England
    EnglandBritish139990750001
    WHITE, Vincent John
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    Director
    Provident House
    122 High Street
    BR1 1EZ Bromley
    Kent
    United KingdomBritish97945540002
    WOODALL, Mark James
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    Director
    44 Masons Hill
    BR2 9JG Bromley
    Rutland House
    England
    EnglandBritish109282810001

    Who are the persons with significant control of TIALIS ESSENTIAL IT MANAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tialis Essential It Financing Limited
    Crossways Business Park
    Greenhithe
    DA9 9AY Dartford
    Unit 2, Quadrant Court
    Kent
    England
    Apr 06, 2016
    Crossways Business Park
    Greenhithe
    DA9 9AY Dartford
    Unit 2, Quadrant Court
    Kent
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07713591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0