Company NameTesselate UK Ltd
DirectorsAdam Casimir Veisblat and Peter Jan Draulans
Company StatusActive
Company Number10902041
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 7 months ago)
Previous NameEfficiency Mc Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam Casimir Veisblat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Jan Draulans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed12 September 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

18 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
18 August 2023Change of details for Tesselate Group as a person with significant control on 4 August 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
24 September 2021Appointment of Mr Peter Jan Draulans as a director on 12 September 2021 (2 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 August 2021Change of details for Efficiency Group as a person with significant control on 6 August 2021 (2 pages)
25 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
(3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 9 Devonshire Square 3rd Floor, Wework London EC2M 4YF United Kingdom to 8 Devonshire Square London EC2M 4PL on 19 March 2020 (1 page)
16 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
23 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
22 July 2019Administrative restoration application (3 pages)
22 July 2019Confirmation statement made on 6 August 2018 with no updates (2 pages)
22 July 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)