Background WavePink WaveYellow Wave

TIE SPV LIMITED (12320548)

TIE SPV LIMITED (12320548) is an active UK company. incorporated on 18 November 2019. with registered office in Kington. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. TIE SPV LIMITED has been registered for 6 years. Current directors include HUSSAIN, Azhar.

Company Number
12320548
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
Tie Spv Limited, Kington, HR5 3DJ
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
HUSSAIN, Azhar
SIC Codes
61200, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIE SPV LIMITED

TIE SPV LIMITED is an active company incorporated on 18 November 2019 with the registered office located in Kington. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. TIE SPV LIMITED was registered 6 years ago.(SIC: 61200, 62020)

Status

active

Active since 6 years ago

Company No

12320548

LTD Company

Age

6 Years

Incorporated 18 November 2019

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

HANHAA GENX LIMITED
From: 30 January 2020To: 3 September 2024
TIE SPV LIMITED
From: 18 November 2019To: 30 January 2020
Contact
Address

Tie Spv Limited 61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

Tie Spv Limited 61 Bridge Street Kington HR5 3DJ United Kingdom
From: 9 June 2025To: 9 June 2025
2a Charing Cross Road Pennine Place London WC2H 0HF England
From: 5 September 2024To: 9 June 2025
All Saints Court Prince of Wales Drive London SW11 4BU United Kingdom
From: 1 June 2024To: 5 September 2024
Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU England
From: 28 October 2022To: 1 June 2024
Unit 302 E1 Studios 7 Whitechapel Road London E1 1DU England
From: 28 October 2022To: 28 October 2022
Unit 302, E1 Studios 7 Whitechapel Road London E1 1DU England
From: 28 October 2022To: 28 October 2022
Unit 302 E1 Studios 3-15 Whitechapel Road London E1 1DU England
From: 11 May 2022To: 28 October 2022
Lu.214 the Light Bulb Filament Walk London SW18 4GQ England
From: 20 February 2021To: 11 May 2022
Unit Cc.507 Cocoa Building the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom
From: 7 October 2020To: 20 February 2021
Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom
From: 2 December 2019To: 7 October 2020
1 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ United Kingdom
From: 18 November 2019To: 2 December 2019
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jan 20
Owner Exit
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
New Owner
Feb 21
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSAIN, Azhar

Active
61 Bridge Street, KingtonHR5 3DJ
Born August 1972
Director
Appointed 06 Oct 2020

POULSON, Marc Rupert

Resigned
72-80 Akeman Street, TringHP23 6AF
Born March 1974
Director
Appointed 18 Nov 2019
Resigned 07 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
Pennine Place, LondonWC2H 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2026
Pennine Place, LondonWC2H 0HF

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Nov 2023
Ceased 06 Feb 2026

Mr Azhar Hussain

Ceased
61 Bridge Street, KingtonHR5 3DJ
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2020
Ceased 06 Feb 2026
72-80 Akeman Street, TringHP23 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 30 Sept 2020

Mr Marc Rupert Poulson

Ceased
Farmbrough Close, AylesburyHP20 1DQ
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 14 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Incorporation Company
18 November 2019
NEWINCIncorporation