UKBizDB.co.uk

TESSERA SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tessera Solutions Limited. The company was founded 21 years ago and was given the registration number SC241955. The firm's registered office is in DUNFERMLINE. You can find them at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TESSERA SOLUTIONS LIMITED
Company Number:SC241955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2003
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom, KY11 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalgety House, Viewfield Terrace, Dunfermline, United Kingdom, KY12 7HY

Secretary08 January 2003Active
Dalgety House, Viewfield Terrace, Dunfermline, United Kingdom, KY12 7HY

Director08 January 2003Active
Dalgety House, Viewfield Terrace, Dunfermline, United Kingdom, KY12 7HY

Director08 January 2003Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary08 January 2003Active
5 The Avenue, Lochgelly, KY5 9LL

Director17 January 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director08 January 2003Active

People with Significant Control

Dr Robert James Holwill
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Dalgety House, Viewfield Terrace, Dunfermline, United Kingdom, KY12 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Alison Mary Grey Holwill
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:Dalgety House, Viewfield Terrace, Dunfermline, United Kingdom, KY12 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Change account reference date company current extended.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Officers

Change person director company with change date.

Download
2014-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.