Warning: file_put_contents(c/b24f427a227a0dea909e7ed5ad3fd7e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tiva It Solutions Limited, BH24 1NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIVA IT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiva It Solutions Limited. The company was founded 16 years ago and was given the registration number 06399593. The firm's registered office is in RINGWOOD. You can find them at Unit 3 The Doughty Building, Crow Arch Lane, Ringwood, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TIVA IT SOLUTIONS LIMITED
Company Number:06399593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 The Doughty Building, Crow Arch Lane, Ringwood, Hampshire, England, BH24 1NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Doughty Building, Crow Arch Lane, Ringwood, England, BH24 1NZ

Director31 March 2017Active
Unit 3 The Doughty Building, Crow Arch Lane, Ringwood, England, BH24 1NZ

Director31 March 2017Active
2 Rythe Close, Chessington, KT9 2RY

Director15 October 2007Active
46 Blakes Avenue, New Malden, KT3 6RL

Secretary15 October 2007Active
16 Woodlands Road, Guildford, GU11 1RN

Director15 October 2007Active
46 Blakes Avenue, New Malden, KT3 6RL

Director15 October 2007Active

People with Significant Control

Mr Jeffery Andrew Dodd
Notified on:01 April 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Unit 3 The Doughty Building, Crow Arch Lane, Ringwood, England, BH24 1NZ
Nature of control:
  • Significant influence or control
Entrust It Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:Unit 1, The Doughty Building, Crow Arch Lane, Ringwood, England, BH24 1NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Roworth
Notified on:15 February 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:2 Rythe Close, Rythe Close, Chessington, England, KT9 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Mcclellan
Notified on:15 February 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:16 Woodlands Road, Woodlands Road, Guildford, England, GU1 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vigneswaran Kanagasabapathy
Notified on:15 October 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Unit 3 The Doughty Building, Crow Arch Lane, Ringwood, England, BH24 1NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Change of name

Certificate change of name company.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Incorporation

Memorandum articles.

Download
2017-04-25Resolution

Resolution.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Capital

Capital alter shares subdivision.

Download
2017-04-07Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Termination secretary company with name termination date.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.