UKBizDB.co.uk

TETHIR LTD

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

This company is commonly known as Tethir Ltd. The company was founded 6 years ago and was given the registration number 11028904. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:TETHIR LTD
Company Number:11028904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Brock Street, Bath, England, BA1 2LN

Director08 November 2017Active
Kingbeare Farmhouse, Kingbeare, North Hill, Launceston, United Kingdom, PL15 7NT

Director08 November 2017Active
Garden Flat 46a, Priory Road, London, United Kingdom, NW6 4SJ

Director24 October 2017Active
47, Thetford Road, New Malden, England, KT3 5DP

Director19 February 2018Active
Newtown House, Newtown Road, Liphook, England, GU30 7DX

Director15 March 2018Active

People with Significant Control

Dr Matthias Jaeger
Notified on:30 October 2020
Status:Active
Date of birth:November 1983
Nationality:German
Country of residence:England
Address:28, Brock Street, Bath, England, BA1 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Palliser Milbanke Hudson
Notified on:06 March 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Palliser James Hudson
Notified on:06 March 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:The Core, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Michael Clive
Notified on:24 October 2017
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:28, Brock Street, Bath, England, BA1 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Capital

Capital allotment shares.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.