CompanyTrack
T

TEVALIS LIMITED

Active Hull

Other business support service activities n.e.c.

Software Vertical-specific SaaS Other business support service activities n.e.c.
T

TEVALIS LIMITED

Other business support service activities n.e.c.

Founded 20 Oct 2005 Active Hull, England tevalis.com
Software Vertical-specific SaaS Other business support service activities n.e.c.
Accounts Submitted 24 Dec 2024
Confirmation Statement Submitted 14 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 10
2 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH England

Office ()

Hull, Kingston upon Hull, City of, United Kingdom, Europe

Website

tevalis.com

Credit Report

Discover TEVALIS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

£12.0m raised
Show:

Investors (3)

Investor NameInvestor SinceParticipating Rounds
MerciaMar 2018Debt
SME CapitalJul 2022Seed
BGFJun 2024Series A

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 73 Shares £73 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Nov 20241£1£1
22 Jul 201072£72£1

Officers

Officers

4 active 12 resigned
Status
Anthony Graham HillDirectorBritishUnited Kingdom406 Sept 2024Active
Hira CrossDirectorBritishEngland4620 Jun 2024Active
James Robert Edward CookDirectorBritishUnited Kingdom4620 Oct 2005Active
James Robert Edward CookSecretaryBritishUnknown20 Oct 2005Active

Shareholders

Shareholders (1)

Arowanis Holdings Limited
100.0%
90,86714 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Arowanis Holdings Limited

United Kingdom

Active
Notified 4 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Robert Edward Cook

Ceased 18 Dec 2020

Ceased

Group Structure

Group Structure

AROWANIS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THOR HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
TEVALIS LIMITED Current Company

Charges

Charges

2 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-20 with updatesView(4 pages)
19 Aug 2025OfficersTermination of James Humble as director on 2025-08-06View(1 page)
7 Jan 2025CapitalAllotment of shares (GBP 90,867) on 2024-11-26View(3 pages)
24 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(11 pages)
7 Nov 2024IncorporationMemorandum ArticlesView(26 pages)
14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with updates

19 Aug 2025 Officers

Termination of James Humble as director on 2025-08-06

7 Jan 2025 Capital

Allotment of shares (GBP 90,867) on 2024-11-26

24 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

7 Nov 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-20 with updates

3 months ago on 14 Nov 2025

Termination of James Humble as director on 2025-08-06

6 months ago on 19 Aug 2025

Allotment of shares (GBP 90,867) on 2024-11-26

1 years ago on 7 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 24 Dec 2024

Memorandum Articles

1 years ago on 7 Nov 2024