Tevalis Limited

DataGardener
tevalis limited
live
Small

Tevalis Limited

05599167Private Limited With Share Capital

Tevalis Bridgehead, Unit 9, Orchid Road, Hull, HU130DH
Incorporated

20/10/2005

Company Age

20 years

Directors

4

Employees

81

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Tevalis Limited (05599167) is a private limited with share capital incorporated on 20/10/2005 (20 years old) and registered in hull, HU130DH. The company operates under SIC code 82990 and is classified as Small.

Tevalis is an award-winning epos, enterprise, and integrated technology solutions provider to the global hospitality industry.we specialise in connected technology. our innovative hardware and software solutions are developed in-house: tevalis offers on-premise and enterprise systems to fit your bus...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 20/10/2005
HU130DH
81 employees

Financial Overview

Total Assets

£4.97M

Liabilities

£5.79M

Net Assets

£-817.6K

Est. Turnover

£7.13M

AI Estimated
Unreported
Cash

£1.28M

Key Metrics

81

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2025
Capital Allotment Shares
Category:Capital
Date:07-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2024
Resolution
Category:Resolution
Date:07-11-2024
Memorandum Articles
Category:Incorporation
Date:07-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2024
Memorandum Articles
Category:Incorporation
Date:08-07-2024
Resolution
Category:Resolution
Date:08-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Resolution
Category:Resolution
Date:19-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Capital Allotment Shares
Category:Capital
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Resolution
Category:Resolution
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Legacy
Category:Mortgage
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Legacy
Category:Mortgage
Date:03-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months23

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 9, Bridgehead Business Park, Hessle, Hull, North Humberside, HU130LN
Tevalis Bridgehead, Unit 9, Orchid Road, Hull, East Yorkshire Hu13, HU130DHRegistered

Contact

01923294446
website.tevalis.com
Tevalis Bridgehead, Unit 9, Orchid Road, Hull, HU130DH