UKBizDB.co.uk

TIYA CONSULTING LIMITED

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

This company is commonly known as Tiya Consulting Limited. The company was founded 13 years ago and was given the registration number 07441384. The firm's registered office is in MILTON KEYNES. You can find them at 4 Gallant Way, Brooklands, Milton Keynes, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TIYA CONSULTING LIMITED
Company Number:07441384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 Gallant Way, Brooklands, Milton Keynes, Buckinghamshire, England, MK10 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Paxton Road, The Arbours, Northampton, England, NN3 3RL

Director16 November 2010Active
1, Grosmont, Broughton, Milton Keynes, United Kingdom, MK10 7DS

Secretary13 December 2011Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director15 May 2018Active
1, Grosmont, Broughton, Milton Keynes, United Kingdom, MK10 7DS

Director16 November 2010Active

People with Significant Control

Mr Dharmesh Ramchandra Gohel
Notified on:07 November 2023
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:15 Paxton Road, The Arbours, Northampton, England, NN3 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Dharmesh Gohel
Notified on:01 March 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dharmesh Ramchandra Gohel
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:4 Gallant Way, Brooklands, Milton Keynes, England, MK10 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Address

Change registered office address company with date old address new address.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Change account reference date company current extended.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Miscellaneous

Legacy.

Download
2018-11-16Return

Legacy.

Download

Copyright © 2024. All rights reserved.