Background WavePink WaveYellow Wave

TIALIS ESSENTIAL IT FINANCING LIMITED (07713591)

TIALIS ESSENTIAL IT FINANCING LIMITED (07713591) is an active UK company. incorporated on 21 July 2011. with registered office in Greenhithe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TIALIS ESSENTIAL IT FINANCING LIMITED has been registered for 14 years.

Company Number
07713591
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
Unit 2 Quadrant Court, Greenhithe, DA9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIALIS ESSENTIAL IT FINANCING LIMITED

TIALIS ESSENTIAL IT FINANCING LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Greenhithe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TIALIS ESSENTIAL IT FINANCING LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07713591

LTD Company

Age

14 Years

Incorporated 21 July 2011

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 19 September 2025 (6 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

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

IDE GROUP FINANCING LIMITED
From: 28 November 2017To: 17 January 2023
CORETX FINANCING LIMITED
From: 19 April 2016To: 28 November 2017
SELECTION SERVICES FINANCING LIMITED
From: 28 May 2013To: 19 April 2016
SELECTION SERVICES MANAGED IT SERVICES HOLDINGS LIMITED
From: 18 March 2013To: 28 May 2013
ENSCO 876 LIMITED
From: 21 July 2011To: 18 March 2013
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 7 Basingstoke Road 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: 8 December 2011To: 20 May 2015
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 21 July 2011To: 8 December 2011
Timeline

39 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 13
Director Left
Sept 13
Loan Secured
Sept 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
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
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Jan 23
Owner Exit
Jan 23
Director Joined
Sept 24
Loan Secured
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

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
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
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
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 May 2023
GUARANTEE2GUARANTEE2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
GUARANTEE2GUARANTEE2
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
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
28 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2016
CERTNMCertificate of Incorporation on Change of Name
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 Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
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
Miscellaneous
22 October 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2013
CONNOTConfirmation Statement Notification
Resolution
24 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Resolution
25 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2012
CONNOTConfirmation Statement Notification
Legacy
11 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 January 2012
AA01Change of Accounting Reference Date
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
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Incorporation Company
21 July 2011
NEWINCIncorporation