UKBizDB.co.uk

TSIALOS INCORPORATED LIMITED

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

This company is commonly known as Tsialos Incorporated Limited. The company was founded 8 years ago and was given the registration number 10122251. The firm's registered office is in LONDON. You can find them at Hale House Unit 5, 296a Green Lanes, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TSIALOS INCORPORATED LIMITED
Company Number:10122251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Hale House Unit 5, 296a Green Lanes, London, United Kingdom, N13 5TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
265 Lonsdale Drive, Enfield, England, EN2 7LB

Director25 April 2019Active
18 South Lodge Drive, Oakwood, United Kingdom, N14 4XP

Director10 November 2020Active
265 Lonsdale Drive, Enfield, England, EN2 7LB

Director10 November 2020Active
41 Torrington Drive, Potters Bar, England, EN6 5HU

Director10 November 2020Active
The Studio, St Nicholas Close, Elstree, England, WD6 3EW

Director13 April 2016Active
41 Torrington Drive, Potters Bar, England, EN6 5HU

Director13 April 2016Active

People with Significant Control

Mr Christopher Charalambos Tsialos
Notified on:10 November 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:41 Torrington Drive, Potters Bar, England, EN6 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Charalambos Tsialos
Notified on:13 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:265 Lonsdale Road, Enfield, England, EN2 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Charalambous Tsialos
Notified on:13 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:41 Torrington Drive, Potters Bar, England, EN6 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charalambos Charalambous
Notified on:13 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:429 Baker Street, Enfield, England, EN1 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.