Company NameTersus Training Services Ltd
Company StatusActive - Proposal to Strike off
Company Number10880057
CategoryPrivate Limited Company
Incorporation Date24 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bryn Scott Dodgson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed03 October 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Christopher James Pannett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Director NameMr Robert Ernest Forbes Wiggins
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(1 year, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 03 October 2018)
RoleDirector At Hertford Partners Limited
Country of ResidenceUnited Kingdom
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(1 year, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN
Director NameMr Matthew James Allen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarlowe Plc Grosvenor Place
London
SW1X 7HN

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Charges

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
27 February 2018Delivered on: 7 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Change of details for Marlowe 2016 Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Bryn Scott Dodgson on 21 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Registered office address changed from Marlowe Plc Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
14 July 2023Termination of appointment of Matthew James Allen as a director on 14 July 2023 (1 page)
13 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
12 July 2023Cessation of Tersus Consultancy Limited as a person with significant control on 28 June 2023 (1 page)
12 July 2023Notification of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (2 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 December 2022Resolutions
  • RES13 ‐ Company business 11/11/2022
(1 page)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
20 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge 108800570004 in full (1 page)
15 March 2022Satisfaction of charge 108800570005 in full (1 page)
15 March 2022Satisfaction of charge 108800570003 in full (1 page)
15 March 2022Satisfaction of charge 108800570002 in full (1 page)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
2 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
12 October 2021Registration of charge 108800570005, created on 8 October 2021 (25 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
24 September 2021Registration of charge 108800570004, created on 22 September 2021 (26 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (117 pages)
11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 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 108800570003, created on 19 November 2020 (22 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 February 2019Elect to keep the secretaries 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 directors' residential address 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 108800570002, 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 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 2018Appointment of Mr Mark Andrew Adams as a director on 3 October 2018 (2 pages)
9 October 2018Notification of Tersus Consultancy Limited as a person with significant control on 3 October 2018 (2 pages)
9 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
9 October 2018Cessation of Stephane Streber as a person with significant control on 3 October 2018 (1 page)
9 October 2018Registered office address changed from Rainham House Manor Way Rainham Essex RM13 8RH United Kingdom to Marlowe Plc Grosvenor Place London SW1X 7HN on 9 October 2018 (1 page)
9 October 2018Termination of appointment of Robert Ernest Forbes Wiggins as a director on 3 October 2018 (1 page)
9 October 2018Satisfaction of charge 108800570001 in full (1 page)
9 October 2018Appointment of Mr Matthew James Allen as a secretary on 3 October 2018 (2 pages)
9 October 2018Cessation of Pavel Streber as a person with significant control on 3 October 2018 (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
21 September 2018Appointment of Mr Robert Ernest Forbes Wiggins as a director on 20 September 2018 (2 pages)
20 September 2018Appointment of Mr Bryn Scott Dodgson as a director on 14 September 2018 (2 pages)
6 August 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 March 2018Registration of charge 108800570001, created on 27 February 2018 (8 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)