TIALIS ESSENTIAL IT PLC

TIALIS ESSENTIAL IT PLC

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

    Company NameTIALIS ESSENTIAL IT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC368538
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of TIALIS ESSENTIAL IT PLC?

    Previous Company Names
    Company NameFromUntil
    IDE GROUP HOLDINGS PLCNov 30, 2017Nov 30, 2017
    CORETX HOLDINGS PLCApr 11, 2016Apr 11, 2016
    CASTLE STREET INVESTMENTS PLCJan 13, 2015Jan 13, 2015
    CUPID PLCJan 11, 2011Jan 11, 2011
    EASYDATE PLCJun 17, 2010Jun 17, 2010
    EASYDATE LIMITEDJun 17, 2010Jun 17, 2010
    EASY DATE HOLDINGS LIMITEDNov 13, 2009Nov 13, 2009

    What are the latest accounts for TIALIS ESSENTIAL IT PLC?

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

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

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for TIALIS ESSENTIAL IT PLC?

    Filings
    DateDescriptionDocumentType

    Change of details for Mxc Capital Limited as a person with significant control on Oct 08, 2025

    2 pagesPSC05

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Mr Ian Smith on Nov 18, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 08, 2025

    • Capital: GBP 12,766,998.04
    3 pagesSH01

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

    2 pagesCH01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 08, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Peter John Hallett as a director on Sep 08, 2025

    2 pagesAP01

    Appointment of Miss Rachel May Horsefield as a director on Sep 08, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 07, 2025

    • Capital: GBP 12,639,561.83
    3 pagesSH01

    Director's details changed for Mr Ian Smith on Jun 26, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    79 pagesAA

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 12,613,250.49
    3 pagesSH01

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

    1 pagesTM01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Change of details for Mxc Capital Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC05

    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 pagesAD02

    Registration of charge SC3685380005, created on Sep 09, 2024

    18 pagesMR01

    Appointment of Ms Nicola Catherine Chown as a director on Sep 16, 2024

    2 pagesAP01

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

    1 pagesTM01

    Satisfaction of charge SC3685380003 in full

    1 pagesMR04

    Registration of charge SC3685380004, created on Sep 09, 2024

    53 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of TIALIS ESSENTIAL IT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELGANY CORPORATE SERVICES LIMITED
    Regents Park Road
    N3 1DP London
    2nd Floor, 315
    England
    Secretary
    Regents Park Road
    N3 1DP London
    2nd Floor, 315
    England
    Identification TypeUK Limited Company
    Registration Number10290574
    248423140001
    CHOWN, Nicola Catherine
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish165586980001
    HALLETT, Peter John
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    United KingdomBritish20621770002
    HORSEFIELD, Rachel May
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish308832390001
    SMITH, Andrew Ian
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish286875830002
    DOUGHTY, Robert Thomas Mark
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Secretary
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    British151746150001
    MACKINNON, Morven Graham
    Manor Place
    EH3 7XE Edinburgh
    23
    Secretary
    Manor Place
    EH3 7XE Edinburgh
    23
    146924320001
    PHIPPS, Julian Gerard Powell
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Secretary
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    204757050001
    STIRLING, Niall Fraser
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Secretary
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    174826730001
    BEDFORD, Nicolas Norman
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish224947200002
    DOBBIE, William
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    ScotlandBritish107339410001
    DOUGHTY, Robert Thomas Mark
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    United KingdomBritish And Australian151745970001
    ELLIOTT, George Reginald
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    ScotlandBritish1231960004
    GRIPTON, Philip Nicholas
    Castle Street
    EH2 3AH Edinburgh
    7
    Midlothian
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Midlothian
    Scotland
    ScotlandBritish183324670001
    HAWKINS, Mathew Paul
    300 Poole Road
    Branksome
    BH12 1AZ Poole
    County Gates House
    Dorset
    England
    Director
    300 Poole Road
    Branksome
    BH12 1AZ Poole
    County Gates House
    Dorset
    England
    EnglandBritish205718850001
    HIGGINSON, Martin James
    Manor Place
    EH3 7DX Edinburgh
    23
    Midlothian
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    Midlothian
    EnglandBritish154448310001
    MACKINNNON, Morven Graham
    Manor Place
    EH3 7XE Edinburgh
    23
    Director
    Manor Place
    EH3 7XE Edinburgh
    23
    United KingdomBritish147549410001
    MCCAIG, Ian
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    EnglandBritish246786410001
    MEWETT, Simon Charles
    300 Poole Road
    Branksome
    BH12 1AZ Poole
    County Gates House
    Dorset
    United Kingdom
    Director
    300 Poole Road
    Branksome
    BH12 1AZ Poole
    County Gates House
    Dorset
    United Kingdom
    United KingdomBritish182112500001
    PARKER, Andrew George
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish249514500001
    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
    POLYAKOV, Max
    Manor Place
    EH3 7DX Edinburgh
    23
    Midlothian
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    Midlothian
    United KingdomUkrainian117082130001
    RILEY, Matthew Robinson
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish305666620001
    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
    ROYDE, Matthew Max Edward
    Adam Street
    WC2N 6LE London
    1
    United Kingdom
    Director
    Adam Street
    WC2N 6LE London
    1
    United Kingdom
    EnglandBritish161627120001
    ROYDE, Max
    Adam Street
    Kestrel Partners Llc
    WC2N 6LE London
    1
    England
    Director
    Adam Street
    Kestrel Partners Llc
    WC2N 6LE London
    1
    England
    United KingdomBritish142833940001
    SHAW, Russell James
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    Director
    Castle Street
    EH2 3AH Edinburgh
    7
    Scotland
    EnglandAmerican,British114476920001
    STIRLING, Niall Fraser
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    ScotlandBritish49164320001
    TEMPLEMAN, David George
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish139990750001
    WARD, Katherine Louise Margiad
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish187816470002
    WATTS, Edward Jonathan
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    Director
    Dublin Street
    EH1 3PP Edinburgh
    24
    Scotland
    EnglandBritish69988050001
    WHITE, Sebastian Jake Golder
    Adam Street
    WC2N 6LE London
    1
    England
    Director
    Adam Street
    WC2N 6LE London
    1
    England
    EnglandBritish264429480001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mxc Capital Limited
    1st And 2nd Floors
    Les Ruettes Brayes
    GY1 1EW St Peter Port
    Elizabeth House
    Guernsey
    Aug 21, 2018
    1st And 2nd Floors
    Les Ruettes Brayes
    GY1 1EW St Peter Port
    Elizabeth House
    Guernsey
    No
    Legal FormNon Cellular Company Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number58895
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TIALIS ESSENTIAL IT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Aug 21, 2018The 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