UKBizDB.co.uk

TETRALOGIC LTD

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

This company is commonly known as Tetralogic Ltd. The company was founded 5 years ago and was given the registration number 11878528. The firm's registered office is in ST HELENS. You can find them at 17 George Street, , St Helens, Merseyside. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TETRALOGIC LTD
Company Number:11878528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:28 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:17 George Street, St Helens, Merseyside, England, WA10 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 George Street, St Helens, United Kingdom, WA10 1DB

Director21 February 2021Active
The Courtyard, Earl Road, Cheadle Hulme, Cheadle, England, SK8 6GN

Director12 October 2020Active
17 George Street, St Helens, United Kingdom, WA10 1DB

Director21 February 2021Active
17 George Street, St Helens, England, WA10 1DB

Director13 March 2019Active
17 George Street, St Helens, England, WA10 1DB

Director13 March 2019Active

People with Significant Control

Moonchild Enterprise Ltd
Notified on:26 June 2023
Status:Active
Country of residence:England
Address:16 Rayners Close, Stalybridge, England, SK15 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Borg Holdings Ltd
Notified on:15 October 2020
Status:Active
Country of residence:England
Address:Suite 2, Southgate 2, 319 Wilmslow Road, Cheadle, England, SK8 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Eric Nield
Notified on:13 March 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:17 George Street, St Helens, England, WA10 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Christopher Sellman
Notified on:13 March 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:17 George Street, St Helens, England, WA10 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2022-01-07Address

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

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Change account reference date company previous shortened.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.