TIALIS ESSENTIAL IT PLC
Overview
| Company Name | TIALIS ESSENTIAL IT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC368538 |
| Jurisdiction | Scotland |
| 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 PLC?
- Other information service activities n.e.c. (63990) / Information and communication
Where is TIALIS ESSENTIAL IT PLC located?
| Registered Office Address | 24 Dublin Street EH1 3PP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIALIS ESSENTIAL IT PLC?
| Company Name | From | Until |
|---|---|---|
| IDE GROUP HOLDINGS PLC | Nov 30, 2017 | Nov 30, 2017 |
| CORETX HOLDINGS PLC | Apr 11, 2016 | Apr 11, 2016 |
| CASTLE STREET INVESTMENTS PLC | Jan 13, 2015 | Jan 13, 2015 |
| CUPID PLC | Jan 11, 2011 | Jan 11, 2011 |
| EASYDATE PLC | Jun 17, 2010 | Jun 17, 2010 |
| EASYDATE LIMITED | Jun 17, 2010 | Jun 17, 2010 |
| EASY DATE HOLDINGS LIMITED | Nov 13, 2009 | Nov 13, 2009 |
What are the latest accounts for TIALIS ESSENTIAL IT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 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 PLC?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for TIALIS ESSENTIAL IT PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mxc Capital Limited as a person with significant control on Oct 08, 2025 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||
Director's details changed for Mr Ian Smith on Nov 18, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Ian Smith on Oct 01, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Peter John Hallett as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Rachel May Horsefield as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 07, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Ian Smith on Jun 26, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 79 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Nicolas Norman Bedford as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mxc Capital Limited as a person with significant control on Nov 12, 2024 | 2 pages | PSC05 | ||||||||||||||
Register inspection address has been changed from 4 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to 4 North St. Andrew Street Edinburgh EH2 1HJ | 1 pages | AD02 | ||||||||||||||
Registration of charge SC3685380005, created on Sep 09, 2024 | 18 pages | MR01 | ||||||||||||||
Appointment of Ms Nicola Catherine Chown as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew George Parker as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge SC3685380003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge SC3685380004, created on Sep 09, 2024 | 53 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of TIALIS ESSENTIAL IT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DELGANY CORPORATE SERVICES LIMITED | Secretary | Regents Park Road N3 1DP London 2nd Floor, 315 England |
| 248423140001 | ||||||||||
| CHOWN, Nicola Catherine | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 165586980001 | |||||||||
| HALLETT, Peter John | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | United Kingdom | British | 20621770002 | |||||||||
| HORSEFIELD, Rachel May | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 308832390001 | |||||||||
| SMITH, Andrew Ian | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 286875830002 | |||||||||
| DOUGHTY, Robert Thomas Mark | Secretary | Castle Street EH2 3AH Edinburgh 7 Scotland | British | 151746150001 | ||||||||||
| MACKINNON, Morven Graham | Secretary | Manor Place EH3 7XE Edinburgh 23 | 146924320001 | |||||||||||
| PHIPPS, Julian Gerard Powell | Secretary | Dublin Street EH1 3PP Edinburgh 24 Scotland | 204757050001 | |||||||||||
| STIRLING, Niall Fraser | Secretary | Dublin Street EH1 3PP Edinburgh 24 Scotland | 174826730001 | |||||||||||
| BEDFORD, Nicolas Norman | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 224947200002 | |||||||||
| DOBBIE, William | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British | 107339410001 | |||||||||
| DOUGHTY, Robert Thomas Mark | Director | Castle Street EH2 3AH Edinburgh 7 Scotland | United Kingdom | British And Australian | 151745970001 | |||||||||
| ELLIOTT, George Reginald | Director | Castle Street EH2 3AH Edinburgh 7 Scotland | Scotland | British | 1231960004 | |||||||||
| GRIPTON, Philip Nicholas | Director | Castle Street EH2 3AH Edinburgh 7 Midlothian Scotland | Scotland | British | 183324670001 | |||||||||
| HAWKINS, Mathew Paul | Director | 300 Poole Road Branksome BH12 1AZ Poole County Gates House Dorset England | England | British | 205718850001 | |||||||||
| HIGGINSON, Martin James | Director | Manor Place EH3 7DX Edinburgh 23 Midlothian | England | British | 154448310001 | |||||||||
| MACKINNNON, Morven Graham | Director | Manor Place EH3 7XE Edinburgh 23 | United Kingdom | British | 147549410001 | |||||||||
| MCCAIG, Ian | Director | Castle Street EH2 3AH Edinburgh 7 Scotland | England | British | 246786410001 | |||||||||
| MEWETT, Simon Charles | Director | 300 Poole Road Branksome BH12 1AZ Poole County Gates House Dorset United Kingdom | United Kingdom | British | 182112500001 | |||||||||
| PARKER, Andrew George | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 249514500001 | |||||||||
| PHIPPS, Julian Gerard Powell | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | United Kingdom | British | 204757520001 | |||||||||
| POLYAKOV, Max | Director | Manor Place EH3 7DX Edinburgh 23 Midlothian | United Kingdom | Ukrainian | 117082130001 | |||||||||
| RILEY, Matthew Robinson | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 305666620001 | |||||||||
| ROSS, Andrew Robert Craig | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | England | British | 188497580001 | |||||||||
| ROYDE, Matthew Max Edward | Director | Adam Street WC2N 6LE London 1 United Kingdom | England | British | 161627120001 | |||||||||
| ROYDE, Max | Director | Adam Street Kestrel Partners Llc WC2N 6LE London 1 England | United Kingdom | British | 142833940001 | |||||||||
| SHAW, Russell James | Director | Castle Street EH2 3AH Edinburgh 7 Scotland | England | American,British | 114476920001 | |||||||||
| STIRLING, Niall Fraser | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British | 49164320001 | |||||||||
| TEMPLEMAN, David George | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 139990750001 | |||||||||
| WARD, Katherine Louise Margiad | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 187816470002 | |||||||||
| WATTS, Edward Jonathan | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | England | British | 69988050001 | |||||||||
| WHITE, Sebastian Jake Golder | Director | Adam Street WC2N 6LE London 1 England | England | British | 264429480001 |
Who are the persons with significant control of TIALIS ESSENTIAL IT PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mxc Capital Limited | Aug 21, 2018 | 1st And 2nd Floors Les Ruettes Brayes GY1 1EW St Peter Port Elizabeth House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TIALIS ESSENTIAL IT PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | Aug 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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