Company NameTessellated Solutions Ltd
Company StatusActive
Company Number06756662
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Charles Ayre
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marleyer Rise
Romiley
Stockport
Cheshire
SK6 3JE
Director NameMr Adam Jay Beasley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Barkers Lane
Sale
Cheshire
M33 6SD
Director NameMr Stephen John Kaye
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Peckforton Hall Lane
Spurstow
Tarporley
CW6 9TG
Director NameMr Philip Edward Monks
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverside Drive
Urmston
Manchester
M41 9FL
Secretary NameMr Adam Jay Beasley
StatusCurrent
Appointed13 December 2012(4 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address62 Barkers Lane
Sale
Cheshire
M33 6SD

Contact

Websitetessellatedsolutions.com
Telephone0161 9764050
Telephone regionManchester

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
Cheshire
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£34,203
Cash£83,211
Current Liabilities£86,321

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

26 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 November 2019Confirmation statement made on 24 November 2019 with updates (6 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 June 2019Change of share class name or designation (2 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
6 December 2017Secretary's details changed for Mr Adam Jay Beasley on 8 June 2017 (1 page)
6 December 2017Director's details changed for Mr Adam Jay Beasley on 8 June 2017 (2 pages)
6 December 2017Secretary's details changed for Mr Adam Jay Beasley on 8 June 2017 (1 page)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 December 2017Director's details changed for Mr Adam Jay Beasley on 8 June 2017 (2 pages)
6 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 800
(8 pages)
21 December 2015Director's details changed for Mr Philip Edward Monks on 21 December 2013 (2 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 800
(8 pages)
21 December 2015Director's details changed for Mr Philip Edward Monks on 21 December 2013 (2 pages)
21 December 2015Director's details changed for Mr Philip Edward Monks on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Philip Edward Monks on 21 December 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 800
(8 pages)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 800
(8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 800
(8 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 800
(8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Director's details changed for Mr Philip Edward Monks on 24 November 2012 (2 pages)
13 December 2012Appointment of Mr Adam Jay Beasley as a secretary (2 pages)
13 December 2012Director's details changed for Mr Philip Edward Monks on 24 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Nicholas Charles Ayre on 24 November 2012 (2 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
13 December 2012Director's details changed for Mr Nicholas Charles Ayre on 24 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Adam Jay Beasley on 24 November 2012 (2 pages)
13 December 2012Appointment of Mr Adam Jay Beasley as a secretary (2 pages)
13 December 2012Director's details changed for Mr Stephen John Kaye on 24 November 2012 (2 pages)
13 December 2012Director's details changed for Mr Stephen John Kaye on 24 November 2012 (2 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
13 December 2012Director's details changed for Mr Adam Jay Beasley on 24 November 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Director's details changed for Mr Stephen John Kaye on 1 October 2009 (2 pages)
4 January 2011Registered office address changed from 4 Marleyer Rise Romiley Stockport Cheshire SK6 3JE on 4 January 2011 (1 page)
4 January 2011Director's details changed for Mr Philip Edward Monks on 1 October 2009 (2 pages)
4 January 2011Director's details changed for Mr Nicholas Charles Ayre on 1 October 2009 (2 pages)
4 January 2011Registered office address changed from 4 Marleyer Rise Romiley Stockport Cheshire SK6 3JE on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 4 Marleyer Rise Romiley Stockport Cheshire SK6 3JE on 4 January 2011 (1 page)
4 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mr Philip Edward Monks on 1 October 2009 (2 pages)
4 January 2011Director's details changed for Mr Stephen John Kaye on 1 October 2009 (2 pages)
4 January 2011Director's details changed for Mr Adam Jay Beasley on 1 October 2009 (2 pages)
4 January 2011Director's details changed for Mr Adam Jay Beasley on 1 October 2009 (2 pages)
4 January 2011Director's details changed for Mr Nicholas Charles Ayre on 1 October 2009 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (16 pages)
11 December 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
10 July 2009Notice of assignment of name or new name to shares (1 page)
10 July 2009Notice of assignment of name or new name to shares (1 page)
11 March 2009Registered office changed on 11/03/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
11 March 2009Registered office changed on 11/03/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
24 November 2008Incorporation (16 pages)
24 November 2008Incorporation (16 pages)