About

Registered Number: 03199681
Date of Incorporation: 16/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Essex Technology & Innovation Centre, The Gables,, Fyfield Road,, Ongar,, Essex, CM5 0GA,

 

Based in Ongar,, Tesseract Management Systems Ltd was registered on 16 May 1996. The organisation has 3 directors listed as Moss, Alan, Nigel Broadhead Mynard (Solicitors), Clargo, Joanne Mary at Companies House. We do not know the number of employees at the organisation.

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.