Background WavePink WaveYellow Wave

TYLER HILL DISTRIBUTED SOLUTIONS LIMITED (13625775)

TYLER HILL DISTRIBUTED SOLUTIONS LIMITED (13625775) is an active UK company. incorporated on 16 September 2021. with registered office in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. TYLER HILL DISTRIBUTED SOLUTIONS LIMITED has been registered for 4 years. Current directors include KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar.

Company Number
13625775
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
Badgers Farm Willowpit Lane, Derby, DE65 5FN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar
SIC Codes
35110, 42220, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLER HILL DISTRIBUTED SOLUTIONS LIMITED

TYLER HILL DISTRIBUTED SOLUTIONS LIMITED is an active company incorporated on 16 September 2021 with the registered office located in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. TYLER HILL DISTRIBUTED SOLUTIONS LIMITED was registered 4 years ago.(SIC: 35110, 42220, 74901)

Status

active

Active since 4 years ago

Company No

13625775

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

RARE CHEMISTRY LIMITED
From: 16 September 2021To: 27 June 2022
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 December 2022To: 12 February 2024
129 Sturry Road Canterbury CT1 1DA England
From: 16 September 2021To: 12 December 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Apr 22
Funding Round
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAPADIA, Neeta Jay, Dr

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972
Director
Appointed 27 Apr 2022

TUMULURI, Ravishankar

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971
Director
Appointed 16 Sept 2021

SHAN, Ravinder Singh

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born March 1972
Director
Appointed 27 Jun 2022
Resigned 14 Jul 2023

YARDI, Preeti

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born October 1972
Director
Appointed 27 Jun 2022
Resigned 14 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Willowpit Lane, DerbyDE65 5FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2024
Sturry Road, CanterburyCT1 1DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 28 Jun 2022
Ceased 31 Oct 2024
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022
Ceased 14 Jul 2023
Sturry Road, CanterburyCT1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2022
Ceased 28 Jun 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
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

32

Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 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 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
2 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Incorporation Company
16 September 2021
NEWINCIncorporation