Background WavePink WaveYellow Wave

TIZO LTD (08440782)

TIZO LTD (08440782) is an active UK company. incorporated on 12 March 2013. with registered office in Stevenage. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TIZO LTD has been registered for 13 years. Current directors include CHAPMAN, Mark, GRIX, Kevin Geoffrey, GROVES, Nicholas and 3 others.

Company Number
08440782
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Richmond House, Stevenage, SG1 3QP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHAPMAN, Mark, GRIX, Kevin Geoffrey, GROVES, Nicholas, HINDER, Steven, QUINN, William Christopher, QUIRK, Mark Colin John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIZO LTD

TIZO LTD is an active company incorporated on 12 March 2013 with the registered office located in Stevenage. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TIZO LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08440782

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Richmond House Walkern Road Stevenage, SG1 3QP,

Previous Addresses

First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 4 January 2017To: 9 April 2021
Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
From: 12 March 2013To: 4 January 2017
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Feb 15
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Share Issue
Jul 23
Director Left
Oct 23
Share Issue
Oct 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CHAPMAN, Mark

Active
Walkern Road, StevenageSG1 3QP
Born July 1963
Director
Appointed 28 Jun 2023

GRIX, Kevin Geoffrey

Active
Premier House, StevenageSG1 2AD
Born September 1978
Director
Appointed 01 Oct 2019

GROVES, Nicholas

Active
Premier House, StevenageSG1 2AD
Born August 1981
Director
Appointed 08 Apr 2021

HINDER, Steven

Active
Premier House, StevenageSG1 2AD
Born July 1984
Director
Appointed 12 Mar 2013

QUINN, William Christopher

Active
Premier House, StevenageSG1 2AD
Born June 1965
Director
Appointed 01 Oct 2019

QUIRK, Mark Colin John

Active
Walkern Road, StevenageSG1 3QP
Born November 1977
Director
Appointed 28 Jun 2023

COULSON, Jonathan Richard

Resigned
Premier House, StevenageSG1 2AD
Born March 1965
Director
Appointed 08 Apr 2021
Resigned 31 Oct 2023

SAVAGE, Rebecca Alexandra

Resigned
Premier House, StevenageSG1 2AD
Born September 1987
Director
Appointed 08 Apr 2021
Resigned 27 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
10 Charles Ii Street, LondonSW1Y 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2023

Mr Steven Hinder

Ceased
Totternhoe Road, DunstableLU6 2BD
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jun 2023

Mrs Rachel Louise Hinder

Ceased
Totternhoe Road, DunstableLU6 2BD
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
17 October 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 July 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Incorporation Company
12 March 2013
NEWINCIncorporation