About

Registered Number: 03199681
Date of Incorporation: 16/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Essex Technology & Innovation Centre, The Gables,, Fyfield Road,, Ongar,, Essex, CM5 0GA,

 

Founded in 1996, Tesseract Management Systems Ltd have registered office in Ongar,, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Moss, Alan, Nigel Broadhead Mynard (Solicitors), Clargo, Joanne Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARGO, Joanne Mary 11 June 1996 19 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Alan 19 August 2019 - 1
NIGEL BROADHEAD MYNARD (SOLICITORS) 11 June 1996 01 June 1998 1

Filing History

Document Type Date
PSC01 - N/A 03 September 2019
AP03 - Appointment of secretary 20 August 2019
PSC07 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 02 July 2019
AA01 - Change of accounting reference date 01 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 16 May 2017
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 18 January 1999
363a - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 11 June 1998
287 - Change in situation or address of Registered Office 24 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 20 June 1997
225 - Change of Accounting Reference Date 02 March 1997
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
287 - Change in situation or address of Registered Office 04 July 1996
CERTNM - Change of name certificate 18 June 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.