Warning: file_put_contents(c/6964cdd921e44214f16c77b9f668523c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tetra Software Solutions Limited, CO6 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TETRA SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Tetra Software Solutions Limited. The company was founded 14 years ago and was given the registration number 06978767. The firm's registered office is in COLCHESTER. You can find them at 10 The Rookeries, London Road, Marks Tey, Colchester, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TETRA SOFTWARE SOLUTIONS LIMITED
Company Number:06978767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:10 The Rookeries, London Road, Marks Tey, Colchester, Essex, CO6 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Acacia Avenue, Maungaraki, Lower Hutt, Wellington, New Zealand,

Director03 August 2009Active
10 The Rookeries, Marks Tey, Colchester, CO6 1DY

Director03 August 2009Active

People with Significant Control

Mr Gareth John Cooper
Notified on:03 August 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:10, The Rookeries, London Road, Colchester, CO6 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr James Murray
Notified on:03 August 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:10, The Rookeries, London Road, Colchester, CO6 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-08-13Accounts

Accounts with accounts type dormant.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Accounts

Accounts with accounts type dormant.

Download
2018-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type dormant.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-26Accounts

Accounts with accounts type dormant.

Download
2014-09-24Accounts

Accounts with accounts type dormant.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-25Accounts

Accounts with accounts type dormant.

Download
2013-01-25Address

Change registered office address company with date old address.

Download
2012-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.