Tyler Hill Renewables Limited LONDON


Tyler Hill Renewables started in year 2013 as Private Limited Company with registration number 08731028. The Tyler Hill Renewables company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Build Studios. Postal code: SE1 7FR. Since 2021/07/30 Tyler Hill Renewables Limited is no longer carrying the name Risa Ventures.

The firm has 3 directors, namely Neeta K., Anand R. and Ravishankar T.. Of them, Ravishankar T. has been with the company the longest, being appointed on 14 October 2013 and Neeta K. has been with the company for the least time - from 22 March 2022. As of 26 April 2024, there was 1 ex director - Smita R.. There were no ex secretaries.

Tyler Hill Renewables Limited Address / Contact

Office Address Build Studios
Office Address2 203 Westminster Bridge Road
Town London
Post code SE1 7FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731028
Date of Incorporation Mon, 14th Oct 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Neeta K.

Position: Director

Appointed: 22 March 2022

Anand R.

Position: Director

Appointed: 12 October 2017

Ravishankar T.

Position: Director

Appointed: 14 October 2013

Smita R.

Position: Director

Appointed: 01 September 2017

Resigned: 25 September 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Tyler Hill Ventures Limited from Canterbury, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ravishankar T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Smita R., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Tyler Hill Ventures Limited

129 Sturry Road, Canterbury, CT1 1DA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09610073
Notified on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ravishankar T.

Notified on 6 April 2016
Ceased on 16 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Smita R.

Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: 25-50% shares

Company previous names

Risa Ventures July 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 1 4295 83310129986806 31 641
Current Assets17 52956 067153 46142 8355521648 68550 397209 0102 056 002
Debtors16 32954 638147 62842 7345311748 59949 591209 0102 024 361
Net Assets Liabilities 977124 638 122 575184 554-14 675-26 722-10 6643 732
Other Debtors 54 638147 6285 6975311748 59949 591209 0102 015 883
Property Plant Equipment         1 803
Cash Bank In Hand1 2001 429        
Net Assets Liabilities Including Pension Asset Liability505977        
Reserves/Capital
Called Up Share Capital1010        
Profit Loss Account Reserve495967        
Other
Version Production Software        2 024 
Accrued Liabilities         25
Accumulated Depreciation Impairment Property Plant Equipment         451
Additions Other Than Through Business Combinations Property Plant Equipment         2 254
Average Number Employees During Period 22    233
Bank Borrowings      50 00047 81247 14641 190
Bank Borrowings Overdrafts       2 500828 
Bank Overdrafts    5  2 500  
Corporation Tax Payable 34 8577 740       
Creditors 55 09529 08842 85857 57414 85613 36029 332172 5532 012 988
Disposals Intangible Assets  -243 155       
Fixed Assets        251 908
Increase From Depreciation Charge For Year Property Plant Equipment         451
Investments       2525105
Investments Fixed Assets10526523180 094199 194 25  
Investments In Subsidiaries Measured Fair Value       2525105
Net Current Assets Liabilities495972124 373-23-57 519-14 64035 32521 06536 45743 014
Other Creditors 90516 67141 89851 3337 2726 98013 29023 221140 261
Other Investments Other Than Loans 526523180 094199 194199 19425  
Other Taxation Social Security Payable 19 3334 677       
Property Plant Equipment Gross Cost         2 254
Recoverable Value-added Tax         8 478
Taxation Social Security Payable  12 417 6 1161 097  9333 746
Total Additions Including From Business Combinations Intangible Assets  -243 155       
Total Assets Less Current Liabilities     184 55435 32521 09036 48244 922
Trade Creditors Trade Payables   9601206 4876 38013 542147 0021 868 956
Value-added Tax Payable        569 
Amount Specific Advance Or Credit Directors  147 628       
Amount Specific Advance Or Credit Repaid In Period Directors   147 628      
Capital Employed505977        
Creditors Due Within One Year17 03455 095        
Number Shares Allotted1010        
Number Shares Allotted Increase Decrease During Period10         
Par Value Share11        
Share Capital Allotted Called Up Paid1010        
Value Shares Allotted Increase Decrease During Period10         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/02/10 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search