TIALIS ESSENTIAL IT MANAGE LIMITED
Overview
| Company Name | TIALIS ESSENTIAL IT MANAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02758710 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TIALIS ESSENTIAL IT MANAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDE GROUP MANAGE LIMITED | Nov 30, 2017 | Nov 30, 2017 |
| CORETX MANAGE LIMITED | Apr 11, 2016 | Apr 11, 2016 |
| SELECTION SERVICES LIMITED | Jan 25, 2010 | Jan 25, 2010 |
| SELECTION SERVICES PUBLIC LIMITED COMPANY | Nov 16, 1992 | Nov 16, 1992 |
| SHOWFORM LIMITED | Oct 26, 1992 | Oct 26, 1992 |
What are the latest accounts for TIALIS ESSENTIAL IT MANAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIALIS ESSENTIAL IT MANAGE LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for TIALIS ESSENTIAL IT MANAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Ian Smith as a director on Jan 30, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Ian Smith on Oct 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||
Appointment of Mr David Niall O'regan as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicolas Norman Bedford as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew George Parker as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 027587100012, created on Sep 09, 2024 | 53 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Director's details changed for Mr Nicolas Norman Bedford on Dec 13, 2023 | 2 pages | CH01 | ||||||||||
Second filing of Confirmation Statement dated Oct 03, 2023 | 3 pages | RP04CS01 | ||||||||||
Change of details for Ide Group Financing Limited as a person with significant control on Jan 17, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 03, 2023 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew George Parker on Jun 27, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Satisfaction of charge 027587100011 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Nicolas Norman Bedford as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Catherine Chown as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew George Parker on Nov 15, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ide group manage LIMITED\certificate issued on 17/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TIALIS ESSENTIAL IT MANAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOWN, Nicola Catherine | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | 165586980001 | |||||
| O'REGAN, David Niall | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | Irish | 334224820001 | |||||
| CANTWELL, Alan John | Secretary | 128 Barnfield Wood Road Park Langley BR3 2SX Beckenham Kent | British | 32489380001 | ||||||
| DOWNER, Harvey Paul | Secretary | Provident House 122 High Street BR1 1EZ Bromley Kent | British | 58175620002 | ||||||
| MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
| PHIPPS, Julian Gerard Powell | Secretary | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | 204813900001 | |||||||
| WOODALL, Mark | Secretary | 44 Masons Hill BR2 9JG Bromley Rutland House England | 179769700001 | |||||||
| BEDFORD, Nicolas Norman | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | 224947200002 | |||||
| BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
| CANTWELL, Alan John | Director | Brambles Wood Way BR6 8LS Farnborough Park Kent | United Kingdom | British | 32489380002 | |||||
| CLARK, Paul | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | Great Britain | British | 180066500001 | |||||
| DOBBIE, William | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British | 107339410001 | |||||
| DOWNER, Harvey Paul | Director | Provident House 122 High Street BR1 1EZ Bromley Kent | England | British | 58175620002 | |||||
| FENN, Steven Paul | Director | Orchard Warren Drive KT20 6PZ Kingswood Surrey | United Kingdom | British | 76438630002 | |||||
| HAMILTON-MARTIN, Justin Dax Sebastian | Director | Provident House 122 High Street BR1 1EZ Bromley Kent | England | British | 67115590004 | |||||
| HARRINGTON, Grahame | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | United Kingdom | British | 59631890003 | |||||
| HUGHES, Christopher John | Director | Provident House 122 High Street BR1 1EZ Bromley Kent | United Kingdom | British | 117518260001 | |||||
| OFFORD, Philip | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | United Kingdom | British | 188922400001 | |||||
| PARKER, Andrew George | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | 251994320004 | |||||
| PHIPPS, Julian Gerard Powell | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | United Kingdom | British | 204757520001 | |||||
| PURI, Harkrishen | Director | 10 Redvers Road CR6 9HN Warlingham Surrey | England | British | 77457910002 | |||||
| ROBINSON, Colin | Director | Provident House 122 High Street BR1 1EZ Bromley Kent | United Kingdom | British | 97946030001 | |||||
| ROSS, Andrew Robert Craig | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | England | British | 188497580001 | |||||
| ROWBOTHAM, Joseph Martin | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | England | British | 97945740001 | |||||
| SMITH, Andrew Ian | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | 286875830002 | |||||
| STRANNER, Charlotte Alexandra | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | 250024630001 | |||||
| TEMPLEMAN, David George | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | 139990750001 | |||||
| WHITE, Vincent John | Director | Provident House 122 High Street BR1 1EZ Bromley Kent | United Kingdom | British | 97945540002 | |||||
| WOODALL, Mark James | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | England | British | 109282810001 |
Who are the persons with significant control of TIALIS ESSENTIAL IT MANAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tialis Essential It Financing Limited | Apr 06, 2016 | Crossways Business Park Greenhithe DA9 9AY Dartford Unit 2, Quadrant Court Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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