Company NameTersus Consultancy Limited
Company StatusActive
Company Number01912115
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bryn Scott Dodgson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(30 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rainham House Manor Way
Rainham
Essex
RM13 8RH
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(38 years, 3 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(38 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Graham John Hubbold
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(38 years, 10 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Colin John Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Director NameMr James Henry Older
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address11 Meadow Road
Burpham
Guildford
Surrey
GU4 7LW
Secretary NameMr Colin John Thomas
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mannering Gardens
Westcliff On Sea
Essex
SS0 0BG
Director NameDr Simon Houghton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address17e Falcon Avenue
Springfield
Milton Keynes
Buckinghamshire
MK6 3HQ
Director NameMr Paul Hadden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Magnolia Avenue
Abbots Langley
Hertfordshire
WD5 0SW
Director NameWalter Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address117 Eastwood Road
Rayleigh
Essex
SS6 7LA
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Secretary NameAndrew Clarfield
NationalityBritish
StatusResigned
Appointed05 November 2004(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ossulton Way
London
N2 0DT
Director NameAdrian Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2006)
RoleCompany Director
Correspondence Address6 Bristol Gardens
Chichester
West Sussex
PO19 5EA
Director NameAlan David Peck
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(21 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Plovers Rise
Rugely
Staffordshire
WS15 2PL
Director NameDr Ahmad Hamed
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(22 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hill Drive
Hove
East Sussex
BN3 6QN
Secretary NameSamantha Hutchings
NationalityBritish
StatusResigned
Appointed08 August 2007(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2012)
RoleAdministrator
Correspondence Address82 Beatty Avenue
Brighton
BN1 9EP
Director NameMr Paul-Louis Rene Marie Cordier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2015(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2017)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address1st Floor Rainham House
Manor Way
Rainham
Essex
RM13 8RH
Director NameMr Christopher James Pannett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(30 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rainham House Manor Way
Rainham
Essex
RM13 8RH
Director NameMr Robert Ernest Forbes Wiggins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(33 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 03 October 2018)
RoleDirector At Hertford Partners Limited
Country of ResidenceUnited Kingdom
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(33 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusResigned
Appointed03 October 2018(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Matthew James Allen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(33 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2004(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tersusgroup.co.uk/
Telephone0121 2441828
Telephone regionBirmingham

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,459,958
Cash£583,983
Current Liabilities£752,369

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

8 November 2016Delivered on: 10 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Protec house crompton road ilkeston derbyshire.
Outstanding
12 July 2016Delivered on: 20 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold, and any other interest or estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto including trade and tenant's fixtures (the 'land') that is at the date of this charge vested in the company and not registered at H.M. land registry.. By way of fixed charge:. (A) all freehold and leasehold land in england and wales which is at the date of this charge vested in the company and registered at H.M. land registry; and;. (B) all other land which at the date of this charge, or in the future becomes the company's property.. By way of fixed charge:. (A) all the company's patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights (the 'intellectual property');. (B) the benefit of all agreements and licences now or in the future entered into or enjoyed by the company relating to the use or exploitation of any intellectual property in any part of the world; and. (C) all trade secrets, confidential information and knowhow owned or enjoyed by the company relating to the use or exploitation of any intellectual property in any part of the world.. For more details please refer to the charging instrument.
Outstanding
30 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 January 2008Delivered on: 24 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 2007Delivered on: 24 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 November 2004Delivered on: 17 November 2004
Satisfied on: 6 November 2013
Persons entitled: Singer & Friedlander Limited

Classification: Security accession deed
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever.
Particulars: The property its interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible movable property any investment its existing and future goodwill and uncalled capital all existing and future goodwill and uncalled capital all existing and future cash at bank any intellectual property rights the debts any hedging agreement any money now or at any time after the date of the security accession deed standing to the credit of any designated account. See the mortgage charge document for full details.
Fully Satisfied
20 September 2002Delivered on: 27 September 2002
Satisfied on: 16 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1998Delivered on: 10 December 1998
Satisfied on: 21 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 October 1986Delivered on: 29 October 1986
Satisfied on: 11 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
11 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
26 November 2020Registration of charge 019121150011, created on 19 November 2020 (22 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
14 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
28 February 2019Elect to keep the directors' residential address register information on the public register (1 page)
28 February 2019Elect to keep the directors' register information on the public register (1 page)
28 February 2019Elect to keep the secretaries register information on the public register (1 page)
8 February 2019Termination of appointment of Christopher James Pannett as a director on 3 December 2018 (1 page)
27 November 2018Registration of charge 019121150010, created on 20 November 2018 (62 pages)
12 November 2018Appointment of Mr Matthew James Allen as a director on 31 October 2018 (2 pages)
12 November 2018Termination of appointment of Derek O'neill as a director on 1 November 2018 (1 page)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 October 2018Cessation of Pavel Streber as a person with significant control on 3 October 2018 (1 page)
9 October 2018Satisfaction of charge 019121150007 in full (1 page)
9 October 2018Appointment of Mr Mark Adams as a director on 3 October 2018 (2 pages)
9 October 2018Cessation of Stephane Streber as a person with significant control on 3 October 2018 (1 page)
9 October 2018Appointment of Mr Matthew James Allen as a secretary on 3 October 2018 (2 pages)
9 October 2018Satisfaction of charge 019121150008 in full (1 page)
9 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 October 2018Satisfaction of charge 019121150009 in full (1 page)
9 October 2018Termination of appointment of Robert Ernest Forbes Wiggins as a director on 3 October 2018 (1 page)
9 October 2018Appointment of Mr Alexander Peter Dacre as a director on 3 October 2018 (2 pages)
9 October 2018Appointment of Mr Derek O'neill as a director on 3 October 2018 (2 pages)
9 October 2018Registered office address changed from 1st Floor Rainham House Manor Way Rainham Essex RM13 8RH to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 9 October 2018 (1 page)
9 October 2018Notification of Marlowe 2016 Limited as a person with significant control on 3 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (30 pages)
21 September 2018Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 September 2018 (2 pages)
24 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
3 January 2017Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Paul-Louis Rene Marie Cordier as a director on 1 January 2017 (1 page)
10 November 2016Registration of charge 019121150009, created on 8 November 2016 (12 pages)
10 November 2016Registration of charge 019121150009, created on 8 November 2016 (12 pages)
7 October 2016Director's details changed for Bryan Scott Dodgson on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Bryan Scott Dodgson on 7 October 2016 (2 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 July 2016Registration of charge 019121150008, created on 12 July 2016 (28 pages)
20 July 2016Registration of charge 019121150008, created on 12 July 2016 (28 pages)
6 July 2016Termination of appointment of Alan David Peck as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Alan David Peck as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Ahmad Hamed as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Ahmad Hamed as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Christopher James Pannett as a director on 27 April 2016 (3 pages)
4 July 2016Appointment of Bryan Scott Dodgson as a director on 27 April 2016 (3 pages)
4 July 2016Appointment of Christopher James Pannett as a director on 27 April 2016 (3 pages)
4 July 2016Appointment of Bryan Scott Dodgson as a director on 27 April 2016 (3 pages)
1 July 2016Registration of charge 019121150007, created on 30 June 2016 (16 pages)
1 July 2016Registration of charge 019121150007, created on 30 June 2016 (16 pages)
29 June 2016Satisfaction of charge 6 in full (4 pages)
29 June 2016Satisfaction of charge 6 in full (4 pages)
29 June 2016Satisfaction of charge 5 in full (4 pages)
29 June 2016Satisfaction of charge 5 in full (4 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
24 December 2015Appointment of Paul-Louis Cordier as a director on 6 October 2015 (3 pages)
24 December 2015Appointment of Paul-Louis Cordier as a director on 6 October 2015 (3 pages)
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 October 2015Auditor's resignation (1 page)
15 October 2015Auditor's resignation (1 page)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 54,450
(4 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 54,450
(4 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 54,450
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 54,450
(4 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
5 January 2013Full accounts made up to 31 March 2012 (12 pages)
24 October 2012Termination of appointment of Samantha Hutchings as a secretary (1 page)
24 October 2012Termination of appointment of Samantha Hutchings as a secretary (1 page)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
16 November 2011Full accounts made up to 31 March 2011 (12 pages)
16 November 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Dr Ahmad Hamed on 18 July 2010 (2 pages)
18 August 2010Director's details changed for Dr Ahmad Hamed on 18 July 2010 (2 pages)
18 August 2010Director's details changed for Alan David Peck on 18 July 2010 (2 pages)
18 August 2010Director's details changed for Alan David Peck on 18 July 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (23 pages)
7 January 2010Full accounts made up to 31 March 2009 (23 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2009Director's change of particulars / alan peck / 18/07/2009 (1 page)
20 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
20 August 2009Director's change of particulars / alan peck / 18/07/2009 (1 page)
12 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 18/07/08; full list of members (4 pages)
28 July 2008Return made up to 18/07/08; full list of members (4 pages)
17 April 2008Company name changed tersus uk LIMITED\certificate issued on 19/04/08 (2 pages)
17 April 2008Company name changed tersus uk LIMITED\certificate issued on 19/04/08 (2 pages)
31 March 2008Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road goodmayes ilford essex IG3 9UU (1 page)
31 March 2008Registered office changed on 31/03/2008 from thomas house 88-90 goodmayes road goodmayes ilford essex IG3 9UU (1 page)
1 February 2008Return made up to 18/07/07; no change of members (6 pages)
1 February 2008Return made up to 18/07/07; no change of members (6 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2007Company name changed fibrecount U.K. LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Company name changed fibrecount U.K. LIMITED\certificate issued on 31/08/07 (2 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007New secretary appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 April 2007Auditor's resignation (1 page)
4 April 2007Auditor's resignation (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
1 August 2006Return made up to 18/07/06; full list of members (7 pages)
1 August 2006Return made up to 18/07/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
16 August 2005Return made up to 18/07/05; full list of members (7 pages)
16 August 2005Return made up to 18/07/05; full list of members (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
15 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
25 November 2004Registered office changed on 25/11/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
25 November 2004Registered office changed on 25/11/04 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
19 November 2004New director appointed (3 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004New secretary appointed (1 page)
19 November 2004New secretary appointed (1 page)
19 November 2004Declaration of assistance for shares acquisition (9 pages)
19 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2004Declaration of assistance for shares acquisition (9 pages)
19 November 2004Declaration of assistance for shares acquisition (9 pages)
19 November 2004New director appointed (3 pages)
19 November 2004Secretary resigned;director resigned (1 page)
19 November 2004Declaration of assistance for shares acquisition (9 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
27 July 2004Return made up to 18/07/04; full list of members (8 pages)
27 July 2004Return made up to 18/07/04; full list of members (8 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
29 July 2003Return made up to 18/07/03; full list of members (8 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
21 October 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
26 July 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
26 July 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(8 pages)
2 June 2002Amended accounts made up to 31 December 2001 (7 pages)
2 June 2002Amended accounts made up to 31 December 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
1 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
1 August 2000Return made up to 18/07/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 July 1999Return made up to 18/07/99; no change of members (4 pages)
23 July 1999Return made up to 18/07/99; no change of members (4 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 18/07/98; no change of members (4 pages)
24 July 1998Return made up to 18/07/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
29 July 1997Return made up to 18/07/97; full list of members (5 pages)
29 July 1997Return made up to 18/07/97; full list of members (5 pages)
23 July 1997Registered office changed on 23/07/97 from: c/o messrs arthur goddard & co 2 st johns place st johns square london EC1M 4DE (1 page)
23 July 1997Registered office changed on 23/07/97 from: c/o messrs arthur goddard & co 2 st johns place st johns square london EC1M 4DE (1 page)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996£ nc 50000/250000 19/12/96 (1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996£ nc 50000/250000 19/12/96 (1 page)
19 July 1996Return made up to 18/07/96; full list of members (6 pages)
19 July 1996Return made up to 18/07/96; full list of members (6 pages)
4 July 1996Full accounts made up to 31 December 1995 (12 pages)
4 July 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (12 pages)
4 September 1995Return made up to 18/07/95; no change of members (4 pages)
4 September 1995Return made up to 18/07/95; no change of members (4 pages)
26 July 1994Return made up to 18/07/94; no change of members (4 pages)
28 April 1994Full accounts made up to 31 December 1993 (12 pages)
7 September 1993Return made up to 18/07/93; full list of members (6 pages)
5 January 1992Return made up to 08/07/91; no change of members (4 pages)
4 January 1992Full accounts made up to 31 December 1990 (11 pages)
6 August 1990Full accounts made up to 31 December 1989 (11 pages)
6 August 1990Return made up to 18/07/90; full list of members (4 pages)
6 August 1990Return made up to 18/07/90; full list of members (4 pages)
6 August 1990Return made up to 18/07/90; full list of members (4 pages)
6 August 1990Full accounts made up to 31 December 1989 (11 pages)
27 October 1989Full accounts made up to 31 December 1988 (12 pages)
27 October 1989Full accounts made up to 31 December 1988 (11 pages)
27 October 1989Return made up to 27/10/89; full list of members (7 pages)
27 October 1989Return made up to 27/10/89; full list of members (7 pages)
27 October 1989Full accounts made up to 31 December 1988 (11 pages)
27 October 1989Return made up to 27/10/89; full list of members (7 pages)
6 September 1988Return made up to 08/08/88; full list of members (7 pages)
6 September 1988Return made up to 08/08/88; full list of members (7 pages)
6 September 1988Return made up to 08/08/88; full list of members (7 pages)
10 August 1988Particulars of contract relating to shares (3 pages)
10 August 1988Wd 24/06/88 ad 10/06/88--------- £ si 24000@1=24000 £ ic 12000/36000 (2 pages)
10 August 1988Particulars of contract relating to shares (3 pages)
10 August 1988Wd 24/06/88 ad 10/06/88--------- £ si 24000@1=24000 £ ic 12000/36000 (2 pages)
21 March 1988Return made up to 14/10/87; full list of members (7 pages)
21 March 1988Return made up to 14/10/87; full list of members (7 pages)
23 June 1987Return made up to 30/10/86; full list of members (4 pages)
23 June 1987Return made up to 30/10/86; full list of members (4 pages)
23 June 1987Return made up to 30/10/86; full list of members (4 pages)
11 September 1986Company name changed ursacode LIMITED\certificate issued on 11/09/86 (2 pages)
11 September 1986Company name changed ursacode LIMITED\certificate issued on 11/09/86 (2 pages)
9 May 1985Incorporation (15 pages)
9 May 1985Incorporation (15 pages)