TIALIS ESSENTIAL IT PLC - EDINBURGH


Company Profile Company Filings

Overview

TIALIS ESSENTIAL IT PLC is a Public Limited Company from EDINBURGH SCOTLAND and has the status: Active.
TIALIS ESSENTIAL IT PLC was incorporated 14 years ago on 13/11/2009 and has the registered number: SC368538. The accounts status is GROUP and accounts are next due on 30/06/2024.

TIALIS ESSENTIAL IT PLC - EDINBURGH

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

24 DUBLIN STREET
EDINBURGH
EH1 3PP
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
IDE GROUP HOLDINGS PLC (until 03/11/2022)
CORETX HOLDINGS PLC (until 30/11/2017)
CASTLE STREET INVESTMENTS PLC (until 11/04/2016)

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DELGANY CORPORATE SERVICES LIMITED Corporate Secretary 2018-07-11 CURRENT
MR ANDREW GEORGE PARKER Jan 1969 British Director 2018-08-10 CURRENT
MR MATTHEW ROBINSON RILEY Feb 1974 British Director 2023-02-01 CURRENT
MR IAN SMITH Mar 1964 British Director 2018-06-01 CURRENT
MR NICOLAS NORMAN BEDFORD Apr 1959 British Director 2023-01-04 CURRENT
MR MATTHEW MAX EDWARD ROYDE Jan 1972 British Director 2018-10-05 UNTIL 2019-11-13 RESIGNED
MR JULIAN GERARD POWELL PHIPPS May 1966 British Director 2016-01-21 UNTIL 2018-05-30 RESIGNED
MR MAX ROYDE Jan 1972 British Director 2015-02-02 UNTIL 2016-01-21 RESIGNED
MR RUSSELL JAMES SHAW Dec 1962 American,British Director 2012-03-06 UNTIL 2014-12-24 RESIGNED
MR NIALL FRASER STIRLING Oct 1957 British Director 2013-01-03 UNTIL 2016-01-21 RESIGNED
MR DAVID TEMPLEMAN Aug 1963 British Director 2021-04-20 UNTIL 2021-08-12 RESIGNED
MRS KATHERINE LOUISE MARGIAD WARD Jan 1978 British Director 2016-01-21 UNTIL 2018-08-20 RESIGNED
EDWARD JONATHAN WATTS Dec 1954 British Director 2016-01-21 UNTIL 2018-01-09 RESIGNED
SIMON CHARLES MEWETT Aug 1966 British Director 2016-02-15 UNTIL 2016-09-08 RESIGNED
MR SEBASTIAN JAKE GOLDER WHITE Nov 1970 British Director 2019-11-12 UNTIL 2021-02-12 RESIGNED
MR NIALL FRASER STIRLING Secretary 2013-01-03 UNTIL 2016-01-21 RESIGNED
MORVEN GRAHAM MACKINNON Secretary 2009-11-13 UNTIL 2010-05-28 RESIGNED
MR ANDREW ROBERT CRAIG ROSS Feb 1964 British Director 2016-01-21 UNTIL 2018-03-22 RESIGNED
MAX POLYAKOV Jun 1977 Ukrainian Director 2009-12-15 UNTIL 2012-03-06 RESIGNED
ROBERT THOMAS MARK DOUGHTY Secretary 2010-05-28 UNTIL 2013-01-03 RESIGNED
MR IAN MCCAIG Apr 1966 British Director 2012-03-06 UNTIL 2014-12-24 RESIGNED
MR MARTIN JAMES HIGGINSON May 1963 British Director 2009-12-15 UNTIL 2012-03-06 RESIGNED
MORVEN GRAHAM MACKINNNON Aug 1972 British Director 2009-12-09 UNTIL 2010-03-16 RESIGNED
MR MATHEW PAUL HAWKINS Apr 1975 British Director 2016-02-15 UNTIL 2016-09-08 RESIGNED
MR PHILIP NICHOLAS GRIPTON Oct 1969 British Director 2013-12-01 UNTIL 2015-03-27 RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Director 2010-05-28 UNTIL 2015-02-02 RESIGNED
ROBERT THOMAS MARK DOUGHTY Sep 1968 British And Australian Director 2010-05-28 UNTIL 2013-07-19 RESIGNED
MR WILLIAM DOBBIE Feb 1959 British Director 2009-11-13 UNTIL 2018-10-05 RESIGNED
MR JULIAN GERARD POWELL PHIPPS Secretary 2016-01-21 UNTIL 2018-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mxc Capital Limited 2018-08-21 St Peter Port   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLUBCALL TELEPHONE SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CLUBLINE SERVICES LIMITED Dissolved... DORMANT 74990 - Non-trading company
DEMON INTERNET LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BIS DATACENTRES LTD LONDON Dissolved... DORMANT 63110 - Data processing, hosting and related activities
IDE GROUP PROTECT LIMITED GUILDFORD ... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
QUARTIX LIMITED NEWTOWN WALES Active FULL 30990 - Manufacture of other transport equipment n.e.c.
BT DIRECTORIES LIMITED LONDON Dissolved... FULL 58120 - Publishing of directories and mailing lists
INTERACTIVE DATING & ENTERTAINMENT LIMITED MILDENHALL ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
93 FITZJOHN'S AVENUE MANAGEMENT LIMITED Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
QUARTIX TECHNOLOGIES PLC CAMBRIDGE ENGLAND Active GROUP 30990 - Manufacture of other transport equipment n.e.c.
M CAPITAL NOMINEES LLP LANCASTER Active TOTAL EXEMPTION FULL None Supplied
IOMART GROUP PLC GLASGOW SCOTLAND Active GROUP 62012 - Business and domestic software development
PUZZEL SCOTLAND LTD FALKIRK Dissolved... SMALL 62090 - Other information technology service activities
SDE DIGITAL ENTERTAINMENT LIMITED EDINBURGH Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
IDE 2011 LTD GLASGOW Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SELECTION SERVICES INVESTMENTS LIMITED EDINBURGH ... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
HOUSEOLOGY DESIGN GROUP LIMITED GLASGOW In... TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
CONNEXIONS4LONDON LTD EDINBURGH ... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
AMANDA HAMILTON WEIGHT LOSS LIMITED GLASGOW SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEADOWS HOLIDAY LET LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate