ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tialis Essential It Manage Limited

Tialis Essential It Manage Limited is an active company incorporated on 26 October 1992 with the registered office located in Greenhithe, Kent. Tialis Essential It Manage Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02758710
Private limited company
Age
32 years
Incorporated 26 October 1992
Size
Unreported
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 2 Quadrant Court
Crossways Business Park
Greenhithe
Dartford
DA9 9AY
England
Same address for the past 4 years
Telephone
03448741000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Oct 1968
Director • British • Lives in Guernsey • Born in Mar 1964
Director • Irish • Lives in England • Born in Jun 1967
Director • Chartered Accountant • British • Lives in England • Born in Jan 1969
Director • Consultant • British • Lives in England • Born in Apr 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tialis Essential It Financing Limited
Andrew George Parker, Andrew Ian Smith, and 3 more are mutual people.
Active
Tialis Essential It Debt Limited
Andrew Ian Smith and Nicola Catherine Chown are mutual people.
Active
Tialis Essential It Investments Limited
Andrew Ian Smith and Nicola Catherine Chown are mutual people.
Active
Tialis Essential It Plc
Nicola Catherine Chown and Nicolas Norman Bedford are mutual people.
Active
MXC Holdings Limited
Andrew Ian Smith is a mutual person.
Active
Cliffend Consultancy Services Limited
Nicola Catherine Chown is a mutual person.
Active
Ghyll Consulting Limited
Nicolas Norman Bedford is a mutual person.
Active
Lounges.TV Ltd
Nicola Catherine Chown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£826K
Increased by £558K (+208%)
Turnover
£20.84M
Decreased by £1.57M (-7%)
Employees
278
Decreased by 1 (-0%)
Total Assets
£7.5M
Decreased by £1.68M (-18%)
Total Liabilities
-£5.59M
Decreased by £1.08M (-16%)
Net Assets
£1.91M
Decreased by £600K (-24%)
Debt Ratio (%)
75%
Increased by 1.88% (+3%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Mr David Niall O'regan Appointed
5 Months Ago on 27 Mar 2025
Nicolas Norman Bedford Resigned
9 Months Ago on 1 Dec 2024
Confirmation Submitted
10 Months Ago on 14 Oct 2024
Andrew George Parker Resigned
12 Months Ago on 10 Sep 2024
New Charge Registered
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 14 Jun 2024
Mr Nicolas Norman Bedford Details Changed
1 Year 8 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 12 Oct 2023
Ide Group Financing Limited (PSC) Details Changed
2 Years 7 Months Ago on 17 Jan 2023
Get Credit Report
Discover Tialis Essential It Manage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Jun 2025
Appointment of Mr David Niall O'regan as a director on 27 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Nicolas Norman Bedford as a director on 1 December 2024
Submitted on 4 Dec 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 14 Oct 2024
Termination of appointment of Andrew George Parker as a director on 10 September 2024
Submitted on 16 Sep 2024
Resolutions
Submitted on 13 Sep 2024
Memorandum and Articles of Association
Submitted on 13 Sep 2024
Registration of charge 027587100012, created on 9 September 2024
Submitted on 9 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 14 Jun 2024
Director's details changed for Mr Nicolas Norman Bedford on 13 December 2023
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year