Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TIALIS ESSENTIAL IT PLC
Company Information for

TIALIS ESSENTIAL IT PLC

24 DUBLIN STREET, EDINBURGH, EH1 3PP,
Company Registration Number
SC368538
Public Limited Company
Active

Company Overview

About Tialis Essential It Plc
TIALIS ESSENTIAL IT PLC was founded on 2009-11-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tialis Essential It Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TIALIS ESSENTIAL IT PLC
 
Legal Registered Office
24 DUBLIN STREET
EDINBURGH
EH1 3PP
Other companies in EH2
 
Previous Names
IDE GROUP HOLDINGS PLC03/11/2022
CORETX HOLDINGS PLC30/11/2017
CASTLE STREET INVESTMENTS PLC11/04/2016
CUPID PLC13/01/2015
EASYDATE PLC11/01/2011
EASYDATE LIMITED17/06/2010
EASY DATE HOLDINGS LIMITED17/06/2010
Filing Information
Company Number SC368538
Company ID Number SC368538
Date formed 2009-11-13
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
Last Datalog update: 2024-06-06 07:10:27
Primary Source:Companies House
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.
Companies with same name TIALIS ESSENTIAL IT PLC
The following companies were found which have the same name as TIALIS ESSENTIAL IT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIALIS ESSENTIAL IT FINANCING LIMITED UNIT 2 QUADRANT COURT CROSSWAYS BUSINESS PARK GREENHITHE DARTFORD DA9 9AY Active Company formed on the 2011-07-21
TIALIS ESSENTIAL IT MANAGE LIMITED UNIT 2 QUADRANT COURT CROSSWAYS BUSINESS PARK GREENHITHE DARTFORD DA9 9AY Active Company formed on the 1992-10-26

Company Officers of TIALIS ESSENTIAL IT PLC

Current Directors
Officer Role Date Appointed
DELGANY CORPORATE SERVICES LIMITED
Company Secretary 2018-07-11
WILLIAM DOBBIE
Director 2009-11-13
IAN SMITH
Director 2018-06-01
KATHERINE LOUISE MARGIAD WARD
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-01-21 2018-07-11
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21 2018-05-30
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21 2018-03-22
EDWARD JONATHAN WATTS
Director 2016-01-21 2018-01-09
MATHEW PAUL HAWKINS
Director 2016-02-15 2016-09-08
SIMON CHARLES MEWETT
Director 2016-02-15 2016-09-08
NIALL FRASER STIRLING
Company Secretary 2013-01-03 2016-01-21
MAX ROYDE
Director 2015-02-02 2016-01-21
NIALL FRASER STIRLING
Director 2013-01-03 2016-01-21
PHILIP NICHOLAS GRIPTON
Director 2013-12-01 2015-03-27
GEORGE REGINALD ELLIOTT
Director 2010-05-28 2015-02-02
IAN MCCAIG
Director 2012-03-06 2014-12-24
RUSSELL JAMES SHAW
Director 2012-03-06 2014-12-24
ROBERT THOMAS MARK DOUGHTY
Director 2010-05-28 2013-07-19
ROBERT THOMAS MARK DOUGHTY
Company Secretary 2010-05-28 2013-01-03
MARTIN JAMES HIGGINSON
Director 2009-12-15 2012-03-06
MAX POLYAKOV
Director 2009-12-15 2012-03-06
MORVEN GRAHAM MACKINNON
Company Secretary 2009-11-13 2010-05-28
MORVEN GRAHAM MACKINNNON
Director 2009-12-09 2010-03-16

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 TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
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 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
KATHERINE LOUISE MARGIAD WARD ROE RESOURCES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off

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
2024-05-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-23SECRETARY'S DETAILS CHNAGED FOR DELGANY CORPORATE SERVICES LIMITED on 2024-02-13
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution All other company business approved 28/06/2023</ul>
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution All other company business approved 28/06/2023<li>Resolution on securities</ul>
2023-07-10Director's details changed for Mr Andrew George Parker on 2023-06-27
2023-06-2331/05/23 STATEMENT OF CAPITAL GBP 12610127.16
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-1703/02/23 STATEMENT OF CAPITAL GBP 12609087.16
2023-02-16DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3685380001
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3685380002
2023-01-04DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2022-11-21CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-18Change of details for Mxc Capital Limited as a person with significant control on 2022-11-03
2022-11-18Director's details changed for Mr Andrew George Parker on 2022-11-16
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-03RES13Resolutions passed:
  • Allotment of equity securities 23/08/2021
  • Resolution of allotment of securities
2021-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-24SH0111/05/21 STATEMENT OF CAPITAL GBP 12417569.8
2021-04-22AP01DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAKE GOLDER WHITE
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR SEBASTIAN JAKE GOLDER WHITE
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAX EDWARD ROYDE
2019-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-03AD02Register inspection address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3685380003
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-17PSC02Notification of Mxc Capital Limited as a person with significant control on 2018-08-21
2018-10-16PSC09Withdrawal of a person with significant control statement on 2018-10-16
2018-10-15AP01DIRECTOR APPOINTED MR MATTHEW MAX EDWARD ROYDE
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-31SH0121/08/18 STATEMENT OF CAPITAL GBP 10020050.80
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOUISE MARGIAD WARD
2018-08-24SH0101/08/18 STATEMENT OF CAPITAL GBP 5518228.02
2018-08-16AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2018-07-13AP04Appointment of Delgany Corporate Services Limited as company secretary on 2018-07-11
2018-07-13TM02Termination of appointment of Julian Gerard Powell Phipps on 2018-07-11
2018-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-28AP01DIRECTOR APPOINTED MR IAN SMITH
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WATTS
2018-01-22AUDAUDITOR'S RESIGNATION
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED CORETX HOLDINGS PLC CERTIFICATE ISSUED ON 30/11/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-07-26PSC08Notification of a person with significant control statement
2017-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2017-06-10AAMDAmended group accounts made up to 2016-12-31
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5018228.025
2017-05-10SH0112/04/17 STATEMENT OF CAPITAL GBP 5018228.025
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-08SH0115/02/16 STATEMENT OF CAPITAL GBP 4772568.025
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4772568.025
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-14AD02SAIL ADDRESS CHANGED FROM: LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9RG
2016-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEWETT
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW HAWKINS
2016-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11RES15CHANGE OF NAME 11/04/2016
2016-04-11CERTNMCOMPANY NAME CHANGED CASTLE STREET INVESTMENTS PLC CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-03AP01DIRECTOR APPOINTED MR MATHEW PAUL HAWKINS
2016-02-25AP01DIRECTOR APPOINTED MR SIMON CHARLES MEWETT
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 4313895.08
2016-02-04SH0121/01/16 STATEMENT OF CAPITAL GBP 4313895.08
2016-02-04RES13ADMISSION DOCUMENT APPROVED/COMPANY RATIFIES AND CONFIRMS ENTRY IN THE AUDITED ACCOUNTS FOR YEAR ENDING 31/12/2014 20/01/2016
2016-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3685380002
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3685380001
2016-02-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-02AP01DIRECTOR APPOINTED MRS KATHERINE LOUISE MARGIAD WARD
2016-02-02AP01DIRECTOR APPOINTED MR EDWARD JONATHAN WATTS
2016-02-02AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-02AP03SECRETARY APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MAX ROYDE
2016-02-02TM02APPOINTMENT TERMINATED, SECRETARY NIALL STIRLING
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIALL STIRLING
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 23 MANOR PLACE EDINBURGH EH3 7DX
2015-11-13AR0113/11/15 NO MEMBER LIST
2015-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIALL FRASER STIRLING / 22/06/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOBBIE / 22/06/2015
2015-09-29AAINTERIM ACCOUNTS MADE UP TO 31/08/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1780049.825
2015-08-28SH1928/08/15 STATEMENT OF CAPITAL GBP 1780049.825
2015-08-28CERT18REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2015-08-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AH SCOTLAND
2015-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07AP01DIRECTOR APPOINTED MR MAX ROYDE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIPTON
2015-01-13CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2015-01-13CERTNMCOMPANY NAME CHANGED CUPID PLC CERTIFICATE ISSUED ON 13/01/15
2015-01-13RES15CHANGE OF NAME 23/12/2014
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHAW
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2015-01-05RES13AIM RULE 15 23/12/2014
2015-01-05RES06REDUCE ISSUED CAPITAL 23/12/2014
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1780049.825
2014-12-17SH0517/12/14 STATEMENT OF CAPITAL GBP 1780049.825 05/12/14 TREASURY CAPITAL GBP 5237.35
2014-11-24AR0113/11/14 FULL LIST
2014-06-30RES13DABS BONUS SCHEME APPROVED/RE-APPOINT OFFICER'S&AUDITOS/RECEIVE AUDITED GROUP A/C'S/DECLARE FINAL DIVIDEND 22/06/2014
2014-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-20MISCSECTION 519 AUDITOR'S STATEMENT
2014-05-14AUDAUDITOR'S RESIGNATION
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-02AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS GRIPTON
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2084299.28
2013-12-02AR0113/11/13 FULL LIST
2013-09-09AD02SAIL ADDRESS CHANGED FROM: 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ
2013-08-21SH03RETURN OF PURCHASE OF OWN SHARES 15/07/13 TREASURY CAPITAL GBP 309486.8
2013-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-22RES13AUDITED CONSOLIDATED ACCOUNTS OF THE COMPANY AND ITS SUBSIDIARIES RECEIVED 21/06/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGHTY
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-21SH0621/03/13 STATEMENT OF CAPITAL GBP 2084299.28
2013-03-21SH0621/03/13 STATEMENT OF CAPITAL GBP 2088790.60
2013-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 2091290.60
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 2104215.60
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 2107524.28
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 2108524.28
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 2110099.28
2013-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-26SH0626/02/13 STATEMENT OF CAPITAL GBP 2091290.60
2013-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-18RP04SECOND FILING WITH MUD 13/11/12 FOR FORM AR01
2013-02-18ANNOTATIONClarification
2013-02-14SH0614/02/13 STATEMENT OF CAPITAL GBP 2107524.28
2013-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-18SH0618/01/13 STATEMENT OF CAPITAL GBP 2121049.28
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIALL STIRLING / 03/01/2013
2013-01-08AP01DIRECTOR APPOINTED MR NIALL FRASER STIRLING
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGHTY
2013-01-08AP03SECRETARY APPOINTED MR NIALL STIRLING
2012-12-10AR0113/11/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES SHAW / 08/10/2012
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMAS MARK DOUGHTY / 08/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCCAIG / 08/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE REGINALD ELLIOTT / 08/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS MARK DOUGHTY / 08/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOBBIE / 08/10/2012
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM, 23 MANOR PLACE, EDINBURGH, MIDLOTHIAN, EH3 7DX
2012-08-24AP01DIRECTOR APPOINTED MR IAN MCCAIG
2012-08-23AP01DIRECTOR APPOINTED MR RUSSELL JAMES SHAW
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MAX POLYAKOV
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGINSON
2011-12-12AR0113/11/11 NO MEMBER LIST
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-22RES13GROUP/ACCTS RECEIVED/DIR'S APPOINTED/FINAL DIVIDEND DECLARED/KPMG AUDITORS 17/06/2011
2011-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-11CERTNMCOMPANY NAME CHANGED EASYDATE PLC CERTIFICATE ISSUED ON 11/01/11
2011-01-11RES15CHANGE OF NAME 11/01/2010
2010-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-09RES13DIRECTOR'S RE-ELECTED/REMUNERATION REPORT APPROVED 26/11/2010
2010-12-06AR0113/11/10 FULL LIST
2010-12-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS MARK DOUGHTY / 15/08/2010
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIALIS ESSENTIAL IT PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TIALIS ESSENTIAL IT PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIALIS ESSENTIAL IT PLC

Intangible Assets
Patents
We have not found any records of TIALIS ESSENTIAL IT PLC registering or being granted any patents
Domain Names

TIALIS ESSENTIAL IT PLC owns 137 domain names.Showing the first 50 domains

2busy4passion.co.uk   alegran.co.uk   allegran.co.uk   be-naughty.co.uk   b-two.co.uk   be-2.co.uk   bnaughty.co.uk   candydating.co.uk   closetoyoudating.co.uk   clickandflirt.co.uk   datemob.co.uk   cupid-scam.co.uk   cupid-sucks.co.uk   crush-date.co.uk   crushdate.co.uk   crushdates.co.uk   cupiddate.co.uk   cupidscam.co.uk   cupidscammers.co.uk   datingforover50s.co.uk   datingforoverfifties.co.uk   datingforparents.co.uk   cupidsucks.co.uk   date-the-uk.co.uk   datetheuk.co.uk   datingmakeover.co.uk   datingagencyguide.co.uk   datingsitesreview.co.uk   datingsitesreviewed.co.uk   datingsitesreviews.co.uk   datingsitesuk.co.uk   datemakeover.co.uk   datemates.co.uk   dreamsdiscovered.co.uk   gdff.co.uk   girlsdate4free.co.uk   girlsdateforfree.co.uk   lesbidate.co.uk   mail2date.co.uk   love-uk.co.uk   lovechemistry.co.uk   loveaction.co.uk   myukdate.co.uk   naughtybe.co.uk   padlockparties.co.uk   padlockparty.co.uk   over50sdating.co.uk   onlinedater.co.uk   pocado.co.uk   planetsappho.co.uk  

Trademarks

Trademark applications by TIALIS ESSENTIAL IT PLC

TIALIS ESSENTIAL IT PLC is the Owner at publication for the trademark CUPIDOLOGY ™ (86162510) through the USPTO on the 2014-01-10
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for TIALIS ESSENTIAL IT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as TIALIS ESSENTIAL IT PLC are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TIALIS ESSENTIAL IT PLC 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 PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2011-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149119900Printed matter, n.e.s.
2011-02-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)

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 PLC 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 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CUP
Listed Since 30-Jun-10
Market Sector Travel & Leisure
Market Sub Sector Recreational Services
Market Capitalisation £36.8147M
Shares Issues 83,669,762.00
Share Type ORD GBP0.025
Ownership
  • TIALIS ESSENTIAL IT PLC was acquired by Cupid plc on 22/09/2010.
  • Cupid plc acquired AondeNamoro.com on 22/08/2011.
  • Cupid plc acquired Assistance Genie Logiciel on 24/07/2012.
  • Cupid plc acquired Cupid plc on 22/09/2010.
  • Cupid plc acquired Flirt.com on 16/12/2010.
  • Cupid plc acquired NSI Holdings Ltd on 14/09/2012.
  • Cupid plc acquired OnlineLiebe GmbH on 23/06/2011.
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.
Other companies at postcode EH1 3PP