Background WavePink WaveYellow Wave

TIEVA SERVICES LIMITED (04739329)

TIEVA SERVICES LIMITED (04739329) is an active UK company. incorporated on 18 April 2003. with registered office in Wokingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. TIEVA SERVICES LIMITED has been registered for 22 years. Current directors include LEE, Mark Richard, SUGDEN, Jonathan Lee.

Company Number
04739329
Status
active
Type
ltd
Incorporated
18 April 2003
Age
22 years
Address
Tieva, Suite 04 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEE, Mark Richard, SUGDEN, Jonathan Lee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIEVA SERVICES LIMITED

TIEVA SERVICES LIMITED is an active company incorporated on 18 April 2003 with the registered office located in Wokingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TIEVA SERVICES LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04739329

LTD Company

Age

22 Years

Incorporated 18 April 2003

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SMARTER INTERACTIVE LTD
From: 14 November 2006To: 21 January 2025
SMARTER SOLUTIONS (SOUTH) LIMITED
From: 18 April 2003To: 14 November 2006
Contact
Address

Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England
From: 7 April 2020To: 7 November 2023
St Johns Court Easton Street High Wycombe Buckinghamshire HP11 1JX
From: 18 December 2017To: 7 April 2020
2a Olympus House Calleva Park Aldermason Berkshire RG7 8SA
From: 18 April 2003To: 18 December 2017
Timeline

32 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 10
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Mar 18
Loan Secured
May 18
Owner Exit
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Loan Secured
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LEE, Mark Richard

Active
Eskdale Road, WokinghamRG41 5TS
Born November 1971
Director
Appointed 15 Mar 2022

SUGDEN, Jonathan Lee

Active
Eskdale Road, WokinghamRG41 5TS
Born April 1978
Director
Appointed 01 Jul 2022

SUGDEN, Jonathan Lee

Resigned
Christow, ExeterEX6 7NS
Secretary
Appointed 18 Apr 2003
Resigned 15 Nov 2017

BARLEY, Russell Graham

Resigned
Ruscombe Business Park, ReadingRG10 9NN
Born January 1961
Director
Appointed 15 Nov 2017
Resigned 01 Jul 2022

BILLING, Caroline

Resigned
Ruscombe Business Park, ReadingRG10 9NN
Born April 1965
Director
Appointed 15 Nov 2017
Resigned 30 Nov 2020

DAVIES, Gareth

Resigned
Eskdale Road, WokinghamRG41 5TS
Born July 1980
Director
Appointed 15 Mar 2022
Resigned 19 Dec 2025

JONES, Ian Christopher

Resigned
Eskdale Road, WokinghamRG41 5TS
Born May 1979
Director
Appointed 15 Mar 2022
Resigned 04 Apr 2025

KNIGHT, Jonathan William

Resigned
Southfields, NewburyRG20 8DG
Born May 1979
Director
Appointed 18 Apr 2003
Resigned 31 Dec 2016

MORGAN, Andrew Rhys

Resigned
Ruscombe Business Park, ReadingRG10 9NN
Born June 1988
Director
Appointed 29 Nov 2020
Resigned 14 Mar 2022

PATEMAN, Martin John

Resigned
14 Balliol Drive, DidcotOX11 7RJ
Born October 1970
Director
Appointed 23 Jul 2004
Resigned 25 Mar 2010

STONE, Gregory Hamlin

Resigned
Ruscombe Business Park, ReadingRG10 9NN
Born July 1961
Director
Appointed 15 Nov 2017
Resigned 01 Jul 2022

SUGDEN, Jonathan Lee

Resigned
Christow, ExeterEX6 7NS
Born April 1978
Director
Appointed 18 Apr 2003
Resigned 15 Nov 2017

WIT, Alexander Maarten

Resigned
The Pavilions Ruscombe Business Park, ReadingRG10 9NN
Born January 1974
Director
Appointed 01 Jul 2022
Resigned 01 Feb 2024

YULE, Adrian John

Resigned
The Pavilions Ruscombe Business Park, ReadingRG10 9NN
Born November 1964
Director
Appointed 01 Jul 2022
Resigned 29 Oct 2024

ZEA, Luis Ongil

Resigned
Eskdale Road, WokinghamRG41 5TS
Born April 1974
Director
Appointed 01 Feb 2024
Resigned 11 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Easton Street, High WycombeHP11 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2018
Easton Street, High WycombeHP11 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Certificate Change Of Name Company
21 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
6 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 July 2016
AAMDAAMD
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 April 2011
AA01Change of Accounting Reference Date
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2006
122122
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
287Change of Registered Office
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
288cChange of Particulars
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
88(2)R88(2)R
Incorporation Company
18 April 2003
NEWINCIncorporation