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

TYRENS UK LIMITED

SECOND FLOOR, 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
06449563
Private Limited Company
Liquidation

Company Overview

About Tyrens Uk Ltd
TYRENS UK LIMITED was founded on 2007-12-10 and has its registered office in Gray's Inn. The organisation's status is listed as "Liquidation". Tyrens Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TYRENS UK LIMITED
 
Legal Registered Office
SECOND FLOOR
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in EC1M
 
Previous Names
MESH PARTNERSHIP LIMITED22/04/2014
Filing Information
Company Number 06449563
Company ID Number 06449563
Date formed 2007-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB922709132  
Last Datalog update: 2022-10-14 21:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYRENS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 TYRENS UK LIMITED
The following companies were found which have the same name as TYRENS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYRENS UK HOLDING LTD WHITE COLLAR FACTORY 1 OLD STREET YARD LONDON EC1Y 8AF Active Company formed on the 2017-07-06

Company Officers of TYRENS UK LIMITED

Current Directors
Officer Role Date Appointed
GARY LEE JESSE DAVISON
Company Secretary 2015-08-25
ROBIN WILLIAM ADAMS
Director 2014-03-26
JOHAN RICKARD DOZZI
Director 2018-04-13
ANNA BEATRICE REITER
Director 2017-02-22
KLAS HENRIK REWELJ
Director 2015-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ULRIKA FRANCKE
Director 2014-10-15 2018-04-13
DAVID HAMPTON
Director 2017-02-22 2017-11-24
SCOT PARKHURST
Director 2014-10-15 2017-10-27
MICHAEL LUSZCZAK
Director 2009-05-01 2016-02-02
CHRISTIAN TORSTEN HENRIK LINDFORS
Director 2014-10-15 2015-12-03
HANNAH LOUISE GRANT
Director 2009-05-01 2014-03-28
HANNAH LOUISE GRANT
Company Secretary 2007-12-10 2014-03-26
HANNAH LOUISE GRANT
Director 2014-02-28 2014-03-14
EMMA KAROLINA LESS
Director 2007-12-10 2014-03-14
MICHAEL LUSZCZAK
Director 2007-12-10 2008-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-12-10 2007-12-10
COMPANY DIRECTORS LIMITED
Nominated Director 2007-12-10 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KLAS HENRIK REWELJ AKT II LIMITED Director 2015-12-03 CURRENT 2011-01-20 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
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM White Collar Factory 1 Old Street Yard London EC1Y 8AF England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM White Collar Factory 1 Old Street Yard London EC1Y 8AF England
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2021-12-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-24Appointment of a voluntary liquidator
2021-12-24Appointment of a voluntary liquidator
2021-12-24600Appointment of a voluntary liquidator
2021-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KLAS HENRIK REWELJ
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAM ADAMS
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BEATRICE REITER
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-21RP04CS01Second filing of Confirmation Statement dated 31/10/2018
2018-11-08CS01Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 21/11/2018.
2018-10-08CH01Director's details changed for Mr Robin William Adams on 2018-10-08
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP01DIRECTOR APPOINTED MR JOHAN RICKARD DOZZI
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKA FRANCKE
2018-01-30PSC02Notification of Tyrens Uk Holding Ltd as a person with significant control on 2017-12-27
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2018-01-30PSC07CESSATION OF TYRENS AB AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPTON
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-14PSC02Notification of Tyrens Ab as a person with significant control on 2016-04-06
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOT PARKHURST
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 700201
2017-09-13SH0128/02/17 STATEMENT OF CAPITAL GBP 700201
2017-06-14RES01ADOPT ARTICLES 14/06/17
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O AKT II 100 ST. JOHN STREET LONDON EC1M 4EH
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM, C/O AKT II, 100 ST. JOHN STREET, LONDON, EC1M 4EH
2017-03-03AP01DIRECTOR APPOINTED MS ANNA BEATRICE REITER
2017-03-03AP01DIRECTOR APPOINTED MR DAVID HAMPTON
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 700200
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSZCZAK
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 700200
2016-01-28SH0130/12/15 STATEMENT OF CAPITAL GBP 700200
2015-12-14AP01DIRECTOR APPOINTED MR KLAS HENRIK REWELJ
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LINDFORS
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-09AR0131/10/15 FULL LIST
2015-11-09AD02SAIL ADDRESS CHANGED FROM: DRUCES SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS ENGLAND
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01AP03SECRETARY APPOINTED MR GARY LEE JESSE DAVISON
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0131/10/14 FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MS ULRIKA FRANCKE
2014-10-23AP01DIRECTOR APPOINTED MR CHRISTIAN LINDFORS
2014-10-23AP01DIRECTOR APPOINTED MR SCOT PARKHURST
2014-10-20AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-10-13AA01PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LESS
2014-06-17AP01DIRECTOR APPOINTED MR ROBIN WILLIAM ADAMS
2014-04-22RES15CHANGE OF NAME 22/04/2014
2014-04-22CERTNMCOMPANY NAME CHANGED MESH PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 22/04/14
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY HANNAH GRANT
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GRANT
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O MATRIX ACCOUNTANTS & TAX ADVISORS 101 WELLSWAY KEYNSHAM BRISTOL BS31 1HZ
2014-04-02AP01DIRECTOR APPOINTED MS HANNAH LOUISE GRANT
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GRANT
2014-04-02AD02SAIL ADDRESS CHANGED FROM: 84 CEDRIC ROAD BATH BA1 3PB ENGLAND
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, C/O MATRIX ACCOUNTANTS & TAX ADVISORS, 101 WELLSWAY, KEYNSHAM, BRISTOL, BS31 1HZ
2013-10-31AR0131/10/13 FULL LIST
2013-10-31AD02SAIL ADDRESS CREATED
2013-10-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-11SH0103/02/11 STATEMENT OF CAPITAL GBP 100
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 84 CEDRIC ROAD BATH BA1 3PB
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINA LESS / 01/05/2013
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM, 84 CEDRIC ROAD, BATH, BA1 3PB
2013-01-10AR0110/12/12 FULL LIST
2012-12-04AA29/02/12 TOTAL EXEMPTION SMALL
2011-12-17AR0110/12/11 FULL LIST
2011-08-03AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-11AR0110/12/10 FULL LIST
2010-09-17AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-16AR0110/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUSZCZAK / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KAROLINA LESS / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH LOUISE GRANT / 16/12/2009
2009-10-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-29225PREVEXT FROM 31/12/2008 TO 28/02/2009
2009-05-05288aDIRECTOR APPOINTED MS HANNAH LOUISE GRANT
2009-05-01288aDIRECTOR APPOINTED MR MICHAEL LUSZCZAK
2008-12-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-2688(2)AD 26/02/08 GBP SI 100@1=100 GBP IC 1/101
2008-02-01288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW SECRETARY APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288bSECRETARY RESIGNED
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities




Licences & Regulatory approval
We could not find any licences issued to TYRENS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-17
Notices to2021-12-17
Appointmen2021-12-17
Fines / Sanctions
No fines or sanctions have been issued against TYRENS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYRENS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.187
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.043

This shows the max and average number of mortgages for companies with the same SIC code of 71112 - Urban planning and landscape architectural activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 7,875
Creditors Due Within One Year 2012-02-29 £ 7,810

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 TYRENS UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,510
Cash Bank In Hand 2012-02-29 £ 1,263
Current Assets 2013-02-28 £ 41,728
Current Assets 2012-02-29 £ 41,359
Debtors 2013-02-28 £ 39,218
Debtors 2012-02-29 £ 40,096
Shareholder Funds 2013-02-28 £ 36,852
Shareholder Funds 2012-02-29 £ 37,568
Tangible Fixed Assets 2013-02-28 £ 2,999
Tangible Fixed Assets 2012-02-29 £ 4,019

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TYRENS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TYRENS UK LIMITED
Trademarks
We have not found any records of TYRENS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYRENS UK 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 (71112 - Urban planning and landscape architectural activities) as TYRENS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYRENS UK 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTYRENS UK LIMITEDEvent Date2021-12-17
 
Initiating party Event TypeNotices to
Defending partyTYRENS UK LIMITEDEvent Date2021-12-17
 
Initiating party Event TypeAppointmen
Defending partyTYRENS UK LIMITEDEvent Date2021-12-17
Name of Company: TYRENS UK LIMITED Company Number: 06449563 Nature of Business: Urban planning and architectural activities Registered office: White Collar Factory, 1 Old Street Yard, London, EC1Y 8AF…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYRENS UK 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 TYRENS UK 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.