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

TIEVA LIMITED

THE MILL II, HOLLY PARK MILLS WOODHALL ROAD, CALVERLEY, PUDSEY, LS28 5QS,
Company Registration Number
09536934
Private Limited Company
Active

Company Overview

About Tieva Ltd
TIEVA LIMITED was founded on 2015-04-10 and has its registered office in Pudsey. The organisation's status is listed as "Active". Tieva Limited is a Private Limited Company registered in ENGLAND 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
TIEVA LIMITED
 
Legal Registered Office
THE MILL II, HOLLY PARK MILLS WOODHALL ROAD
CALVERLEY
PUDSEY
LS28 5QS
 
Previous Names
OPTM UK LIMITED19/12/2022
PURE TECHNOLOGY GROUP LIMITED01/04/2022
PURE DATA GROUP LIMITED17/05/2016
Filing Information
Company Number 09536934
Company ID Number 09536934
Date formed 2015-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB354880865  
Last Datalog update: 2024-08-05 16:34:25
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 TIEVA LIMITED
The following companies were found which have the same name as TIEVA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIEVA SERVICES LIMITED TIEVA, SUITE 04 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Active Company formed on the 2003-04-18
TIEVA, INC. 300 FIFTH AVENUE SOUTH NAPLES FL 34102 Inactive Company formed on the 2004-07-21
TIEVAL LIMITED 12 BLACKTHORN CLOSE ROSS-ON-WYE HR9 7JT Active Company formed on the 2013-08-28
TIEVALE LIMITED NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Liquidation Company formed on the 2001-05-22
Tievan Eteläisen Huolto Oy Valtatie 21 OULU 90500 Active Company formed on the 2002-02-27
Tievatupa Oy Bankrupt Company formed on the 1989-07-19
TIEVAVEENY LTD SUITE 4 11-15 COVENTRY ROAD MARKET HARBOROUGH LE16 9BX Active Company formed on the 2022-03-29

Company Officers of TIEVA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BARRIE O'BRIEN
Director 2015-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BARRIE O'BRIEN SERVATECH (HOLDINGS) LIMITED Director 2014-07-31 CURRENT 2009-05-05 Active
STEPHEN BARRIE O'BRIEN SERVATECH LIMITED Director 2014-07-31 CURRENT 1996-12-17 Active

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
2024-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-28CONFIRMATION STATEMENT MADE ON 27/06/24, WITH UPDATES
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-02-05DIRECTOR APPOINTED MR MARK RICHARD LEE
2023-10-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRIE O'BRIEN
2023-07-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 095369340004
2022-12-19Company name changed optm uk LIMITED\certificate issued on 19/12/22
2022-12-19CERTNMCompany name changed optm uk LIMITED\certificate issued on 19/12/22
2022-11-15CESSATION OF FULCRUM TECHNOLOGY GROUP B.V AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF FULCRUM TECHNOLOGY GROUP B.V AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15Notification of Fulcrum Pegasus Pure Exchange Co Ltd as a person with significant control on 2022-10-03
2022-11-15Notification of Fulcrum Pegasus Pure Exchange Co Ltd as a person with significant control on 2022-10-03
2022-11-15PSC02Notification of Fulcrum Pegasus Pure Exchange Co Ltd as a person with significant control on 2022-10-03
2022-11-15PSC07CESSATION OF FULCRUM TECHNOLOGY GROUP B.V AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14Memorandum articles filed
2022-10-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-10-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095369340002
2022-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095369340002
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 095369340003
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095369340003
2022-07-02TM02Termination of appointment of Geoffrey Charles Botting on 2022-07-01
2022-07-02AP03Appointment of Ms Briony Jackson as company secretary on 2022-07-01
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-04-01CERTNMCompany name changed pure technology group LIMITED\certificate issued on 01/04/22
2022-02-09Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-02-09AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS England
2021-10-19AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES BOTTING
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MARK FOX
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM The Mill Springfield Mills Bagley Lane Farsley LS28 5LY England
2021-05-13PSC07CESSATION OF STEPHEN BARRIE OBRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MAINE
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-20PSC02Notification of Fulcrum Technology Group B.V as a person with significant control on 2021-04-06
2021-04-20PSC02Notification of Fulcrum Technology Group B.V as a person with significant control on 2021-04-06
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095369340001
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095369340001
2021-04-08AP01DIRECTOR APPOINTED LUIS MANUEL ONGIL ZEA
2021-04-08AP01DIRECTOR APPOINTED LUIS MANUEL ONGIL ZEA
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095369340002
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095369340002
2021-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-02-02PSC04Change of details for Mr Stephen Barrie Obrien as a person with significant control on 2016-04-06
2020-05-28RP04AR01Second filing of the annual return made up to 2016-04-10
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-03-09RP04CS01Second filing of Confirmation Statement dated 10/04/2017
2020-03-09RP04SH01Second filing of capital allotment of shares GBP900
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-08-28SH08Change of share class name or designation
2019-08-27MEM/ARTSARTICLES OF ASSOCIATION
2019-08-27RES12Resolution of varying share rights or name
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAZENBY
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM , the Mill, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, LS28 5LY, England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-07-18AP01DIRECTOR APPOINTED MR CLIFF FOX
2018-07-18AP03Appointment of Mr Geoffrey Charles Botting as company secretary on 2018-07-18
2018-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-17SH0106/04/18 STATEMENT OF CAPITAL GBP 100000
2018-05-10MEM/ARTSARTICLES OF ASSOCIATION
2018-05-10RES12Resolution of varying share rights or name
2018-05-10RES01ADOPT ARTICLES 06/04/2018
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM , Unit 26 Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-20AA01Current accounting period extended from 30/04/16 TO 31/05/16
2016-05-17RES15CHANGE OF COMPANY NAME 17/05/16
2016-05-17CERTNMCOMPANY NAME CHANGED PURE DATA GROUP LIMITED CERTIFICATE ISSUED ON 17/05/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Stephen Barrie O'brien on 2016-05-04
2015-07-01SH0131/05/15 STATEMENT OF CAPITAL GBP 800
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 095369340001
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TIEVA 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 TIEVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TIEVA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TIEVA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIEVA LIMITED
Trademarks
We have not found any records of TIEVA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIEVA LIMITED. 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 (70100 - Activities of head offices) as TIEVA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIEVA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIEVA 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 TIEVA 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.