This company is commonly known as Tsium Limited. The company was founded 13 years ago and was given the registration number 07357581. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | TSIUM LIMITED |
---|---|---|
Company Number | : | 07357581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2010 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Masters House, 92a Arundel Street, Sheffield, South Yorkshire, England, S1 4RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Secretary | 26 August 2010 | Active |
14, The Green, Chesterfield, United Kingdom, S41 0LJ | Director | 06 April 2021 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 26 August 2010 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 26 August 2010 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 26 August 2010 | Active |
Mr James Paul Cockerill | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, The Green, Chesterfield, United Kingdom, S41 0LJ |
Nature of control | : |
|
Mr. Andrew James Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE |
Nature of control | : |
|
Mr James Matthew Cooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE |
Nature of control | : |
|
Mr. Ondrej Stieber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-17 | Officers | Appoint person director company with name date. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Change person secretary company with change date. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.