Tieva Services Limited

DataGardener
tieva services limited
live
Micro

Tieva Services Limited

04739329Private Limited With Share Capital

Tieva, Suite 04 1010, Eskdale Road, Wokingham, RG415TS
Incorporated

18/04/2003

Company Age

23 years

Directors

1

Employees

SIC Code

62090

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tieva Services Limited (04739329) is a private limited with share capital incorporated on 18/04/2003 (23 years old) and registered in wokingham, RG415TS. The company operates under SIC code 62090 and is classified as Micro.

Smarter interactive, the award winning gold smart business solutions provider, is a thought-leader and innovator in the world of business efficacy. providing consultancy services and products unrivalled in quality, they believe in consistently improving productivity, making processes smart and effic...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 18/04/2003
RG415TS

Financial Overview

Total Assets

£159.1K

Liabilities

£519.4K

Net Assets

£-360.2K

Est. Turnover

£659.1K

AI Estimated
Unreported
Cash

£2.5K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-07-2025
Legacy
Category:Other
Date:25-07-2025
Legacy
Category:Accounts
Date:16-07-2025
Legacy
Category:Other
Date:16-07-2025
Legacy
Category:Accounts
Date:04-07-2025
Legacy
Category:Other
Date:04-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:21-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-07-2024
Legacy
Category:Accounts
Date:27-07-2024
Legacy
Category:Other
Date:27-07-2024
Legacy
Category:Other
Date:27-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-08-2023
Legacy
Category:Accounts
Date:07-08-2023
Legacy
Category:Other
Date:07-08-2023
Legacy
Category:Other
Date:07-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-03-2023
Legacy
Category:Accounts
Date:01-03-2023
Legacy
Category:Other
Date:01-03-2023
Legacy
Category:Other
Date:01-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2022
Resolution
Category:Resolution
Date:05-10-2022
Memorandum Articles
Category:Incorporation
Date:04-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-04-2011
Legacy
Category:Mortgage
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date23/07/2025
Latest Accounts31/12/2024

Trading Addresses

Tieva, Suite 04 1010, Eskdale Road, Wokingham, Rg41 5Ts, RG415TSRegistered
Unit 2, Olympus House, Calleva Park, Reading, Berkshire, RG78SA

Contact

01189241420
enquiries@smarterinteractive.co.uk
smarterinteractive.co.uk
Tieva, Suite 04 1010, Eskdale Road, Wokingham, RG415TS