Background WavePink WaveYellow Wave

TIALIS ESSENTIAL IT MANAGE LIMITED (02758710)

TIALIS ESSENTIAL IT MANAGE LIMITED (02758710) is an active UK company. incorporated on 26 October 1992. with registered office in Greenhithe. The company operates in the Information and Communication sector, engaged in computer facilities management activities. TIALIS ESSENTIAL IT MANAGE LIMITED has been registered for 33 years.

Company Number
02758710
Status
active
Type
ltd
Incorporated
26 October 1992
Age
33 years
Address
Unit 2 Quadrant Court, Greenhithe, DA9 9AY
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIALIS ESSENTIAL IT MANAGE LIMITED

TIALIS ESSENTIAL IT MANAGE LIMITED is an active company incorporated on 26 October 1992 with the registered office located in Greenhithe. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. TIALIS ESSENTIAL IT MANAGE LIMITED was registered 33 years ago.(SIC: 62030)

Status

active

Active since 33 years ago

Company No

02758710

LTD Company

Age

33 Years

Incorporated 26 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

IDE GROUP MANAGE LIMITED
From: 30 November 2017To: 17 November 2022
CORETX MANAGE LIMITED
From: 11 April 2016To: 30 November 2017
SELECTION SERVICES LIMITED
From: 25 January 2010To: 11 April 2016
SELECTION SERVICES PUBLIC LIMITED COMPANY
From: 16 November 1992To: 25 January 2010
SHOWFORM LIMITED
From: 26 October 1992To: 16 November 1992
Contact
Address

Unit 2 Quadrant Court Crossways Business Park Greenhithe, DA9 9AY,

Previous Addresses

Interchange 81-85 Station Road Croydon CR0 2rd England
From: 8 March 2019To: 13 January 2021
Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom
From: 7 November 2017To: 8 March 2019
Rutland House 44 Masons Hill Bromley BR2 9JG
From: 20 May 2015To: 7 November 2017
Provident House 122 High Street Bromley Kent BR1 1EZ
From: 26 October 1992To: 20 May 2015
Timeline

48 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jun 11
Capital Reduction
Jan 12
Director Left
Jan 12
Share Buyback
Jan 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jul 14
Loan Secured
Sept 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Secured
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Feb 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
17 January 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Certificate Change Of Name Company
17 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Resolution
30 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement
1 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2016
CONNOTConfirmation Statement Notification
Resolution
12 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Miscellaneous
22 October 2014
MISCMISC
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Capital Return Purchase Own Shares
31 January 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Legacy
11 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2012
SH06Cancellation of Shares
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Statement Of Companys Objects
27 January 2010
CC04CC04
Certificate Re Registration Public Limited Company To Private
25 January 2010
CERT10CERT10
Re Registration Memorandum Articles
25 January 2010
MARMAR
Resolution
25 January 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 January 2010
RR02RR02
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2003
AAAnnual Accounts
Legacy
20 January 2003
288cChange of Particulars
Legacy
20 January 2003
288cChange of Particulars
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
18 May 2000
MEM/ARTSMEM/ARTS
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
122122
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
11 January 2000
CERT5CERT5
Auditors Statement
11 January 2000
AUDSAUDS
Auditors Report
11 January 2000
AUDRAUDR
Accounts Balance Sheet
11 January 2000
BSBS
Re Registration Memorandum Articles
11 January 2000
MARMAR
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
43(3)e43(3)e
Legacy
11 January 2000
43(3)43(3)
Legacy
22 December 1999
88(2)R88(2)R
Legacy
6 December 1999
363sAnnual Return (shuttle)
Resolution
9 November 1999
RESOLUTIONSResolutions
Resolution
9 November 1999
RESOLUTIONSResolutions
Resolution
9 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
16 December 1997
403aParticulars of Charge Subject to s859A
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
6 April 1993
224224
Legacy
15 January 1993
287Change of Registered Office
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 1992
NEWINCIncorporation