Background WavePink WaveYellow Wave

TYLER HILL CONSULTING LIMITED (08731028)

TYLER HILL CONSULTING LIMITED (08731028) is an active UK company. incorporated on 14 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TYLER HILL CONSULTING LIMITED has been registered for 12 years. Current directors include KAPADIA, Neeta Jay, Dr, KAPADIA, Rhea Jay, TUMULURI, Ravishankar.

Company Number
08731028
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
107-111 Fleet Street, London, EC4A 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KAPADIA, Neeta Jay, Dr, KAPADIA, Rhea Jay, TUMULURI, Ravishankar
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLER HILL CONSULTING LIMITED

TYLER HILL CONSULTING LIMITED is an active company incorporated on 14 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TYLER HILL CONSULTING LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08731028

LTD Company

Age

12 Years

Incorporated 14 October 2013

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 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

TYLER HILL RENEWABLES LIMITED
From: 30 July 2021To: 27 February 2025
RISA VENTURES LIMITED
From: 14 October 2013To: 30 July 2021
Contact
Address

107-111 Fleet Street London, EC4A 2AB,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 12 February 2024To: 8 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 12 December 2022To: 12 February 2024
129 Sturry Road Canterbury CT1 1DA England
From: 15 September 2021To: 12 December 2022
Kemp House 152 - 160 City Road London EC1V 2NX England
From: 11 November 2019To: 15 September 2021
C/O Parkes & Swan the Officers' Mess Coldstream Road Caterham Surrey CR3 5QX
From: 11 November 2014To: 11 November 2019
Bronzeoak House Stafford Road Caterham CR3 6JG United Kingdom
From: 28 April 2014To: 11 November 2014
Bronzeoak House Stafford Road Caterham Surrey CR3 6JG
From: 22 January 2014To: 28 April 2014
12 Swan Walk Shepperton TW178LY United Kingdom
From: 14 October 2013To: 22 January 2014
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 17
Director Joined
Nov 17
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Apr 22
Owner Exit
Sept 22
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TUMULURI, Siddhant Ravishankar

Active
Fleet Street, LondonEC4A 2AB
Secretary
Appointed 09 Dec 2024

KAPADIA, Neeta Jay, Dr

Active
Fleet Street, LondonEC4A 2AB
Born January 1972
Director
Appointed 22 Mar 2022

KAPADIA, Rhea Jay

Active
Fleet Street, LondonEC4A 2AB
Born June 1999
Director
Appointed 09 Dec 2024

TUMULURI, Ravishankar

Active
1 Ariel Way, LondonW12 7SL
Born November 1971
Director
Appointed 14 Oct 2013

AGRAWAL, Milind

Resigned
Fleet Street, LondonEC4A 2AB
Born March 1980
Director
Appointed 26 Feb 2025
Resigned 31 Dec 2025

RAVISHANKAR TUMULURI, Smita

Resigned
152 - 160 City Road, LondonEC1V 2NX
Born March 1977
Director
Appointed 01 Sept 2017
Resigned 25 Sept 2020

ROHATGI, Anand Krishna

Resigned
Fleet Street, LondonEC4A 2AB
Born October 1978
Director
Appointed 12 Oct 2017
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Sturry Road, CanterburyCT1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2022

Mr Ravishankar Tumuluri

Ceased
Sturry Road, CanterburyCT1 1DA
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Sept 2022

Mrs Smita Ravishankar Tumuluri

Ceased
152 - 160 City Road, LondonEC1V 2NX
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Certificate Change Of Name Company
27 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Resolution
30 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Incorporation Company
14 October 2013
NEWINCIncorporation