Background WavePink WaveYellow Wave

TIETEK.AI LIMITED (13764484)

TIETEK.AI LIMITED (13764484) is an active UK company. incorporated on 25 November 2021. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIETEK.AI LIMITED has been registered for 4 years. Current directors include EVANS, Andrew Stephen, Dr, EVANS, Dhananjay, MALCOLM, Craig Peter and 1 others.

Company Number
13764484
Status
active
Type
ltd
Incorporated
25 November 2021
Age
4 years
Address
41 Quarry Lane Brincliffe, Sheffield, S11 9EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Andrew Stephen, Dr, EVANS, Dhananjay, MALCOLM, Craig Peter, RIPLEY, Grant Jordan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIETEK.AI LIMITED

TIETEK.AI LIMITED is an active company incorporated on 25 November 2021 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIETEK.AI LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13764484

LTD Company

Age

4 Years

Incorporated 25 November 2021

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 8 September 2025 (7 months 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 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

APPMESTERS LIMITED
From: 25 November 2021To: 17 January 2024
Contact
Address

41 Quarry Lane Brincliffe Sheffield, S11 9EA,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Share Issue
May 24
New Owner
Jun 24
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Andrew Stephen, Dr

Active
Brincliffe, SheffieldS11 9EA
Born May 1968
Director
Appointed 25 Nov 2021

EVANS, Dhananjay

Active
Norton Church Road, SheffieldS8 8JG
Born October 1992
Director
Appointed 25 Nov 2021

MALCOLM, Craig Peter

Active
Brincliffe, SheffieldS11 9EA
Born March 1998
Director
Appointed 28 May 2024

RIPLEY, Grant Jordan

Active
Brincliffe, SheffieldS11 9EA
Born September 1991
Director
Appointed 28 May 2024

GUPTA, Sheila Jane

Resigned
Brincliffe, SheffieldS11 9EA
Born October 1966
Director
Appointed 25 Nov 2021
Resigned 22 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Grant Jordan Ripley

Active
Brincliffe, SheffieldS11 9EA
Born September 1991

Nature of Control

Significant influence or control
Notified 22 May 2024

Dr Andrew Stephen Evans

Ceased
Brincliffe, SheffieldS11 9EA
Born May 1968

Nature of Control

Significant influence or control
Notified 25 Nov 2021
Ceased 22 May 2024

Mr Dhananjay Evans

Ceased
Norton Church Road, SheffieldS8 8JG
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021
Ceased 22 May 2024

Ms Sheila Jane Gupta

Ceased
Brincliffe, SheffieldS11 9EA
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2021
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 May 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Capital Allotment Shares
26 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2024
TM01Termination of Director
Certificate Change Of Name Company
17 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2021
NEWINCIncorporation