Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIALIS ESSENTIAL IT MANAGE LIMITED
Company Information for

TIALIS ESSENTIAL IT MANAGE LIMITED

UNIT 2 QUADRANT COURT, CROSSWAYS BUSINESS PARK, GREENHITHE, DARTFORD, DA9 9AY,
Company Registration Number
02758710
Private Limited Company
Active

Company Overview

About Tialis Essential It Manage Ltd
TIALIS ESSENTIAL IT MANAGE LIMITED was founded on 1992-10-26 and has its registered office in Greenhithe. The organisation's status is listed as "Active". Tialis Essential It Manage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TIALIS ESSENTIAL IT MANAGE LIMITED
 
Legal Registered Office
UNIT 2 QUADRANT COURT
CROSSWAYS BUSINESS PARK
GREENHITHE
DARTFORD
DA9 9AY
Other companies in BR1
 
Previous Names
IDE GROUP MANAGE LIMITED17/11/2022
CORETX MANAGE LIMITED30/11/2017
SELECTION SERVICES LIMITED11/04/2016
Filing Information
Company Number 02758710
Company ID Number 02758710
Date formed 1992-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB123385037  
Last Datalog update: 2023-11-06 14:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIALIS ESSENTIAL IT MANAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIALIS ESSENTIAL IT MANAGE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-01-21
WILLIAM DOBBIE
Director 2018-04-20
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21 2018-04-20
MARK WOODALL
Company Secretary 2013-06-03 2016-01-21
PAUL CLARK
Director 2013-06-03 2016-01-21
GRAHAME HARRINGTON
Director 1998-07-01 2016-01-21
PHILIP ANDREW OFFORD
Director 2014-06-25 2016-01-21
JOSEPH MARTIN ROWBOTHAM
Director 2004-08-11 2016-01-21
MARK JAMES WOODALL
Director 2013-06-03 2016-01-21
COLIN ROBINSON
Director 2011-04-04 2014-07-10
JUSTIN DAX SEBASTIAN HAMILTON-MARTIN
Director 2013-01-23 2014-03-27
HARVEY PAUL DOWNER
Company Secretary 1998-03-16 2013-09-05
HARVEY PAUL DOWNER
Director 1998-07-01 2013-09-05
VINCENT JOHN WHITE
Director 2004-08-11 2013-09-05
CHRISTOPHER JOHN HUGHES
Director 2006-11-13 2013-07-25
ALAN JOHN CANTWELL
Director 1992-11-06 2011-12-17
HARKRISHEN PURI
Director 2001-07-11 2002-12-13
STEVEN PAUL FENN
Director 1992-11-06 1998-03-31
ALAN JOHN CANTWELL
Company Secretary 1992-12-06 1998-03-16
DEBBIE MOORE
Nominated Secretary 1992-10-26 1992-11-06
KEVIN THOMAS BROWN
Nominated Director 1992-10-26 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active
JULIAN GERARD POWELL PHIPPS KORIS365 LIMITED Director 2017-04-05 CURRENT 1979-09-07 Active
JULIAN GERARD POWELL PHIPPS DEVERILL GROUP LIMITED Director 2017-04-05 CURRENT 1990-06-11 Active
JULIAN GERARD POWELL PHIPPS CLOUDCOCO CONNECT LIMITED Director 2016-02-15 CURRENT 2004-09-22 Active
JULIAN GERARD POWELL PHIPPS IDE GROUP VOICE LIMITED Director 2016-02-15 CURRENT 2005-03-23 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED Director 2016-01-21 CURRENT 2011-11-23 Dissolved 2016-05-24
JULIAN GERARD POWELL PHIPPS 8EL LIMITED Director 2016-01-21 CURRENT 2000-01-05 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED Director 2016-01-21 CURRENT 2006-09-19 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS CLOUD DATA LIMITED Director 2016-01-21 CURRENT 2008-11-27 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES SUPPORTNET LIMITED Director 2016-01-21 CURRENT 1997-10-03 Dissolved 2016-11-15
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES EBT TRUSTEE LIMITED Director 2016-01-21 CURRENT 2012-12-13 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS 8EL LEASING LTD Director 2016-01-21 CURRENT 2004-07-28 Active - Proposal to Strike off
JULIAN GERARD POWELL PHIPPS CONNEXIONS4LONDON LTD Director 2016-01-21 CURRENT 2011-04-28 Liquidation
JULIAN GERARD POWELL PHIPPS SELECTION SERVICES LIMITED Director 2016-01-21 CURRENT 2013-05-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Change of details for Ide Group Financing Limited as a person with significant control on 2023-01-17
2023-10-12CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-07-10Director's details changed for Mr Andrew George Parker on 2023-06-27
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027587100011
2023-01-04DIRECTOR APPOINTED MS NICOLA CATHERINE CHOWN
2023-01-04DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2023-01-04AP01DIRECTOR APPOINTED MS NICOLA CATHERINE CHOWN
2022-11-22CH01Director's details changed for Mr Andrew George Parker on 2022-11-15
2022-11-17Company name changed ide group manage LIMITED\certificate issued on 17/11/22
2022-11-17CERTNMCompany name changed ide group manage LIMITED\certificate issued on 17/11/22
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN
2021-09-02AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2021-04-22AP01DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom
2019-01-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-25PSC05Change of details for Coretx Financing Limited as a person with significant control on 2017-11-28
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-09-03AP01DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER
2018-08-16TM02Termination of appointment of Julian Gerard Powell Phipps on 2018-07-31
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-04-23AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED CORETX MANAGE LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-11RES15CHANGE OF NAME 11/04/2016
2016-04-11CERTNMCompany name changed selection services LIMITED\certificate issued on 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027587100010
2016-02-03AP03Appointment of Mr Julian Gerard Powell Phipps as company secretary on 2016-01-21
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARRINGTON
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROWBOTHAM
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OFFORD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2016-02-03AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027587100011
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-19AR0126/10/15 FULL LIST
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027587100010
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM PROVIDENT HOUSE 122 HIGH STREET BROMLEY KENT BR1 1EZ
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-29AR0126/10/14 FULL LIST
2014-10-22MISCAUD STAT 519
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBINSON
2014-06-30AP01DIRECTOR APPOINTED MR PHILIP ANDREW OFFORD
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAMILTON-MARTIN
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-12AR0126/10/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT WHITE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY DOWNER
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY HARVEY DOWNER
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2013-07-24AP01DIRECTOR APPOINTED MR PAUL CLARK
2013-07-15AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2013-07-12AP03SECRETARY APPOINTED MR MARK WOODALL
2013-04-22AP01DIRECTOR APPOINTED MR JUSTIN DAX SEBASTIAN HAMILTON-MARTIN
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-27AR0126/10/12 FULL LIST
2012-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY PAUL DOWNER / 13/11/2012
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CANTWELL
2012-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-05MEM/ARTSARTICLES OF ASSOCIATION
2012-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-05SH0605/01/12 STATEMENT OF CAPITAL GBP 5
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-28AR0126/10/11 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-13AP01DIRECTOR APPOINTED MR COLIN ROBINSON
2010-11-16AR0126/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-01-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-01-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/01/2010
2010-01-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-11-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-18AR0126/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN WHITE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN ROWBOTHAM / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY PAUL DOWNER / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUGHES / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME HARRINGTON / 17/11/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-29363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT WHITE / 25/01/2008
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-11363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2004-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-26363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to TIALIS ESSENTIAL IT MANAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIALIS ESSENTIAL IT MANAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GUARANTEE & DEBENTURE 2012-01-06 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
DEBENTURE 2011-12-22 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 1997-07-31 Satisfied LLOYDS BANK PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1997-07-29 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1995-04-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TIALIS ESSENTIAL IT MANAGE LIMITED registering or being granted any patents
Domain Names

TIALIS ESSENTIAL IT MANAGE LIMITED owns 1 domain names.

selection.co.uk  

Trademarks
We have not found any records of TIALIS ESSENTIAL IT MANAGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TIALIS ESSENTIAL IT MANAGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-08-27 GBP £4,328 Communications and computing
Portsmouth City Council 2015-06-23 GBP £840 Communications and computing
Portsmouth City Council 2015-06-23 GBP £840 Communications and computing
Portsmouth City Council 2015-06-18 GBP £4,328 Communications and computing
Portsmouth City Council 2015-06-09 GBP £15 Printing, stationery and general office expenses
Portsmouth City Council 2015-06-09 GBP £1,190 Communications and computing
Portsmouth City Council 2015-02-20 GBP £4,328 Communications and computing
Portsmouth City Council 2014-10-03 GBP £4,328 Communications and computing
Portsmouth City Council 2014-09-01 GBP £4,328 Communications and computing
Gedling Borough Council 2014-05-28 GBP £3,563 Hardware Maintenance
North Devon Council 2014-04-11 GBP £7,270 Hardware Maintenance and Support
Trafford Council 2014-04-01 GBP £4,300
Trafford Council 2013-06-26 GBP £20
Trafford Council 2013-06-26 GBP £154
Wyre Forest District Council 2013-05-21 GBP £4,500
Gedling Borough Council 2013-05-15 GBP £3,747
Trafford Council 2013-04-24 GBP £5,525
Gedling Borough Council 2012-06-27 GBP £4,650 Hardware Maintenance
Wyre Forest District Council 2012-04-25 GBP £4,700
East Northamptonshire Council 2012-04-20 GBP £7,586 Licence and Maintenance Costs
Gedling Borough Council 2012-02-15 GBP £566 Hardware Maintenance
Wyre Forest District Council 2011-07-15 GBP £3,500
East Northamptonshire Council 2011-03-31 GBP £22,800 Licence and Maintenance Costs
East Northamptonshire Council 2010-04-08 GBP £16,733 Software Purchased

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TIALIS ESSENTIAL IT MANAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TIALIS ESSENTIAL IT MANAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIALIS ESSENTIAL IT MANAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIALIS ESSENTIAL IT MANAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.