UKBizDB.co.uk

TESSIAN LIMITED

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

This company is commonly known as Tessian Limited. The company was founded 11 years ago and was given the registration number 08358482. The firm's registered office is in LONDON. You can find them at 3 Finsbury Avenue, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TESSIAN LIMITED
Company Number:08358482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Finsbury Avenue, London, England, EC2M 2PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary15 February 2024Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary03 November 2021Active
925, West Maude Avenue, Sunnyvale, United States, 94085

Director19 December 2023Active
925, W. Maude Avenue, Sunnyvale, United States,

Director06 February 2024Active
27, Hammersmith Grove, London, England, W6 0NE

Director01 January 2015Active
Flat 1, Reflection House, 112a Cheshire Street, London, United Kingdom, E2 6HE

Director14 January 2013Active
925, West Maude Avenue, Sunnyvale, United States, 94085

Director19 December 2023Active
4th & 5th Floor, 15 Worship Street, London, United Kingdom, EC2A 2DT

Director14 January 2013Active
1, New Burlington Place, London, England, W1S 2HR

Director16 March 2020Active
The Stables, 28-32 Britannia Street, London, England, WC1X 9JF

Director28 March 2018Active
3, Finsbury Avenue, London, England, EC2M 2PA

Director09 August 2016Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director04 April 2014Active
27, Hammersmith Grove, London, England, W6 0NE

Director04 September 2015Active
1 New Burlington Place, 6th Floor, London, England, W1S 2HR

Director28 March 2018Active
2800, Sand Hill Rd #101, Menlo Park, California, United States, CA94025

Director21 December 2018Active
27, Hammersmith Grove, London, England, W6 0NE

Director04 February 2016Active
725 Arizona Avenue,, 725 Arizona Avenue, Suite 304, Santa Monica, United States,

Director12 May 2021Active
4th & 5th Floor, 15 Worship Street, London, United Kingdom, EC2A 2DT

Director14 January 2013Active
4th & 5th Floor, 15 Worship Street, London, United Kingdom, EC2A 2DT

Director12 April 2021Active

People with Significant Control

Mr Timothy Royston Sadler
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:19 - 23, Featherstone Street, London, England, EC1Y 8SL
Nature of control:
  • Significant influence or control
Mr Edward Bishop
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:19 - 23, Featherstone Street, London, England, EC1Y 8SL
Nature of control:
  • Significant influence or control
Mr Thomas Sebastian Borley Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:19 - 23, Featherstone Street, London, England, EC1Y 8SL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital statement capital company with date currency figure.

Download
2024-03-28Capital

Legacy.

Download
2024-03-28Insolvency

Legacy.

Download
2024-03-28Resolution

Resolution.

Download
2024-03-13Accounts

Change account reference date company previous shortened.

Download
2024-03-13Officers

Appoint corporate secretary company with name date.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Address

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

Download
2024-01-16Accounts

Accounts with accounts type group.

Download
2024-01-11Capital

Capital variation of rights attached to shares.

Download
2024-01-11Capital

Capital name of class of shares.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.