Tirius Ventures Limited CARDIFF


Founded in 2014, Tirius Ventures, classified under reg no. 09156597 is an active company. Currently registered at 12 Cwrt Y Parc, Earlswood Road CF14 5GH, Cardiff the company has been in the business for ten years. Its financial year was closed on Thursday 29th August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Timothy K., appointed on 1 August 2014. In addition, a secretary was appointed - Cherie J., appointed on 1 October 2021. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Tirius Ventures Limited Address / Contact

Office Address 12 Cwrt Y Parc, Earlswood Road
Office Address2 Llanishen
Town Cardiff
Post code CF14 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156597
Date of Incorporation Fri, 1st Aug 2014
Industry Development of building projects
Industry Information technology consultancy activities
End of financial Year 29th August
Company age 10 years old
Account next due date Wed, 29th May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Apr 2023 (2023-04-14)
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Cherie J.

Position: Secretary

Appointed: 01 October 2021

Timothy K.

Position: Director

Appointed: 01 August 2014

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Timothy K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3 55616 745      
Balance Sheet
Cash Bank On Hand 856631 63617 5511 7563801
Current Assets38 29942 37531 30332 27633 1911 75617 06720 298
Debtors37 77942 29030 64030 64015 640 17 06414 069
Net Assets Liabilities 16 74518 93132 05619 77868714 7041 327
Property Plant Equipment 4 8263 6747 5678 26318 32916 74514 162
Total Inventories       5 428
Cash Bank In Hand52085      
Net Assets Liabilities Including Pension Asset Liability3 55616 745      
Tangible Fixed Assets3 0214 826      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve3 55516 744      
Shareholder Funds3 55616 745      
Other
Accrued Liabilities  5181 2682 0501 3362 1881 787
Accumulated Depreciation Impairment Property Plant Equipment 2 1173 2695 4717 53712 69117 80522 800
Additions Other Than Through Business Combinations Property Plant Equipment   6 0952 762 3 5302 412
Average Number Employees During Period 11  111
Bank Borrowings     15 00011 2018 273
Bank Borrowings Overdrafts      3 0003 000
Creditors 30 45616 0467 78721 6764 3987 90724 405
Increase From Depreciation Charge For Year Property Plant Equipment  1 1522 2022 066 5 1144 995
Loans From Directors 21 6348 5031 79112 243-959-3 39112 432
Net Current Assets Liabilities53511 91915 25724 48911 515-2 6429 160-4 107
Nominal Value Allotted Share Capital 1111111
Number Shares Allotted11111 11
Other Creditors 1 655  -11  455
Par Value Share11111 11
Property Plant Equipment Gross Cost 6 9436 94313 03815 80031 02034 55036 962
Taxation Social Security Payable 6 1926 2024 3267 0544 0216 1107 186
Total Assets Less Current Liabilities     15 68725 90510 055
Trade Creditors Trade Payables 975823402340   
Trade Debtors Trade Receivables 42 29030 64030 64015 640 17 06414 069
Creditors Due Within One Year37 76430 456      
Number Shares Allotted Increase Decrease During Period1       
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions3 7763 167      
Tangible Fixed Assets Cost Or Valuation3 7766 943      
Tangible Fixed Assets Depreciation7552 117      
Tangible Fixed Assets Depreciation Charged In Period7551 362      
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 19th, March 2024
Free Download

Company search

Advertisements