Company NameTivix UK Limited
Company StatusDissolved
Company Number09860363
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Krishna Chintam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed21 November 2018(3 years after company formation)
Appointment Duration3 years, 8 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRoyds Withy King, 69 Carter Lane
London
EC4V 5EQ
Director NameMr Sumit Chachra
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoyds Withy King, 69 Carter Lane
London
EC4V 5EQ
Director NameMr Bret Raymaley Waters
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoyds Withy King, 69 Carter Lane
London
EC4V 5EQ

Location

Registered AddressRoyds Withy King, 69
Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
15 November 2019Appointment of Mr Krishna Chintam as a director on 21 November 2018 (2 pages)
15 November 2019Termination of appointment of Sumit Chachra as a director on 21 November 2018 (1 page)
15 November 2019Termination of appointment of Bret Raymaley Waters as a director on 21 November 2018 (1 page)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
10 May 2017Registered office address changed from Royds Llp Carter Lane London EC4V 5HF United Kingdom to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Royds Llp Carter Lane London EC4V 5HF United Kingdom to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
15 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
15 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)