Background WavePink WaveYellow Wave

TYLER HILL VENTURES LIMITED (09610073)

TYLER HILL VENTURES LIMITED (09610073) is an active UK company. incorporated on 27 May 2015. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TYLER HILL VENTURES LIMITED has been registered for 10 years. Current directors include KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar.

Company Number
09610073
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
Badgers Farm Willowpit Lane, Derby, DE65 5FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLER HILL VENTURES LIMITED

TYLER HILL VENTURES LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TYLER HILL VENTURES LIMITED was registered 10 years ago.(SIC: 64209, 70229)

Status

active

Active since 10 years ago

Company No

09610073

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 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

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

TYLER HILL PROPERTIES LIMITED
From: 24 November 2016To: 3 December 2018
BELL LANE SOLARFIELD LIMITED
From: 27 May 2015To: 24 November 2016
Contact
Address

Badgers Farm Willowpit Lane Hilton Derby, DE65 5FN,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 12 February 2024To: 6 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 12 October 2023To: 12 February 2024
Build Sudios 203 Westminster Bridge Road London SE1 7FR England
From: 12 December 2022To: 12 October 2023
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 Officer's Mess Coldstream Road Caterham Surrey CR3 5QX England
From: 31 July 2015To: 11 November 2019
C/O Rep Ltd Ty Menai Ty Menai Parc Menai Bangor Gwynedd LL57 4HJ United Kingdom
From: 27 May 2015To: 31 July 2015
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Aug 18
Director Joined
Nov 18
Director Left
Feb 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Oct 20
Director Joined
Apr 22
New Owner
Nov 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPADIA, Neeta Jay, Dr

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972
Director
Appointed 22 Mar 2022

TUMULURI, Ravishankar

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971
Director
Appointed 20 Nov 2018

ARORA, Sabina

Resigned
Transept Street, LondonNW1 5ER
Born August 1966
Director
Appointed 11 Dec 2016
Resigned 22 Jan 2019

FREETH, Andrew David

Resigned
Coldstream Road, CaterhamCR3 5QX
Born May 1970
Director
Appointed 27 May 2015
Resigned 30 Jul 2015

RAVISHANKAR, Smita

Resigned
Stirling Drive, CaterhamCR3 5GB
Born March 1977
Director
Appointed 11 Dec 2016
Resigned 25 Sept 2020

TUMULURI, Ravishankar

Resigned
Coldstream Road, CaterhamCR3 5QX
Born November 1971
Director
Appointed 30 Jul 2015
Resigned 11 Dec 2016

Persons with significant control

4

2 Active
2 Ceased

Dr Neeta Jay Kapadia

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2023

Mr Ravishankar Tumuluri

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jan 2019

Mr Sudipta Gautam

Ceased
Coldstream Road, CaterhamCR3 5QX
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 07 Feb 2019
Broad Street, AbingdonOX14 3LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
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
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Incorporation Company
27 May 2015
NEWINCIncorporation