Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tier One It Ltd
Tier One It Ltd is a liquidation company incorporated on 13 January 2020 with the registered office located in Wakefield, West Yorkshire. Tier One It Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
Company No
12399463
Private limited company
Age
5 years
Incorporated
13 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
801 days
Dated
11 August 2022
(3 years ago)
Next confirmation dated
11 August 2023
Was due on
25 August 2023
(2 years 2 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
1099 days
For period
13 Jan
⟶
31 Jan 2021
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 January 2022
Was due on
31 October 2022
(3 years ago)
Learn more about Tier One It Ltd
Contact
Update Details
Address
6 Thornes Park
Monckton Road
Wakefield
WF2 7AN
England
Address changed on
26 Sep 2024
(1 year 1 month ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in WF2 7AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Neville Taylor
Director • British • Lives in England • Born in Apr 1967
Mr Neville Anthony Taylor
PSC • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Jan 2021
For period
31 Dec
⟶
31 Jan 2021
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
25
Total Assets
£289.13K
Total Liabilities
-£480.26K
Net Assets
-£191.13K
Debt Ratio (%)
166%
See 10 Year Full Financials
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 26 Sep 2024
Mr Neville Anthony Taylor (PSC) Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Mr Neville Anthony Taylor Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Court Order to Wind Up
3 Years Ago on 30 Sep 2022
Registered Address Changed
3 Years Ago on 18 Aug 2022
Confirmation Submitted
3 Years Ago on 18 Aug 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 11 Aug 2022
Mr Neville Anthony Taylor Appointed
3 Years Ago on 11 Aug 2022
Paul Richards Resigned
3 Years Ago on 11 Aug 2022
Get Alerts
Get Credit Report
Discover Tier One It Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 13 Jun 2025
Change of details for Mr Neville Anthony Taylor as a person with significant control on 25 September 2024
Submitted on 26 Sep 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Thornes Park Monckton Road Wakefield WF2 7AN on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Neville Anthony Taylor on 25 September 2024
Submitted on 26 Sep 2024
Order of court to wind up
Submitted on 30 Sep 2022
Cessation of Paul Richards as a person with significant control on 11 August 2022
Submitted on 18 Aug 2022
Termination of appointment of Paul Richards as a director on 11 August 2022
Submitted on 18 Aug 2022
Appointment of Mr Neville Anthony Taylor as a director on 11 August 2022
Submitted on 18 Aug 2022
Confirmation statement made on 11 August 2022 with updates
Submitted on 18 Aug 2022
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 61 Bridge Street Kington HR5 3DJ on 18 August 2022
Submitted on 18 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs