Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TESSIAN LIMITED
Company Information for

TESSIAN LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
08358482
Private Limited Company
Active

Company Overview

About Tessian Ltd
TESSIAN LIMITED was founded on 2013-01-14 and has its registered office in London. The organisation's status is listed as "Active". Tessian Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TESSIAN LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in EC1V
 
Previous Names
CHECKRECIPIENT LIMITED20/06/2018
QUIVER SOFTWARE LIMITED08/08/2016
RECIPICHECK LIMITED07/05/2013
Filing Information
Company Number 08358482
Company ID Number 08358482
Date formed 2013-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB184434986  
Last Datalog update: 2024-04-07 04:41:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TESSIAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TESSIAN LIMITED
The following companies were found which have the same name as TESSIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TESSIAN CONSULTING PTY LTD VIC 3805 Active Company formed on the 2015-02-03
TESSIAN PROPERTIES LTD 35 DUNSMORE AVENUE BINGHAM NG13 7AB Active Company formed on the 2024-02-10
TESSIAN PTY LTD QLD 4055 Dissolved Company formed on the 2017-03-17
TESSIANT LIMITED SECOND FLOOR OFFICES 16A PARADE LEAMINGTON SPA WARWICKSHIRE CV32 4DW Active Company formed on the 2019-09-12

Company Officers of TESSIAN LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BISHOP
Director 2013-01-14
SURANGA CHANDRATILLAKE
Director 2018-03-28
IAN CHARLES HAMILTON
Director 2016-08-09
LUCIANA MARIA LIXANDRU
Director 2018-03-28
TIMOTHY ROYSTON SADLER
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SEBASTIAN BORLEY ADAMS
Director 2015-01-01 2017-03-14
BENG-FAI MOK
Director 2016-02-04 2017-03-14
PHILIPP SEBASTIAN KOBUS
Director 2015-09-04 2016-08-09
TIMOTHY DAVID ALEXANDER JACKSON
Director 2014-04-04 2016-02-24
THOMAS SEBASTIAN BORLEY ADAMS
Director 2013-01-14 2014-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURANGA CHANDRATILLAKE HEALX LIMITED Director 2018-06-18 CURRENT 2014-04-30 Active
SURANGA CHANDRATILLAKE TAB MEDIA LIMITED Director 2015-06-09 CURRENT 2012-07-02 Active - Proposal to Strike off
IAN CHARLES HAMILTON HARLEQUIN PARTNERS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
IAN CHARLES HAMILTON SJH PROPERTIES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
IAN CHARLES HAMILTON EMRO ASSOCIATES LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active
LUCIANA MARIA LIXANDRU ROOFOODS LTD Director 2017-04-11 CURRENT 2012-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Resolutions passed:<ul><li>Resolution Entire share premium company be cancelled share premium account so cancelled be credit to a reserve 25/03/2024</ul>
2024-03-28Solvency Statement dated 25/03/24
2024-03-28Statement by Directors
2024-03-28Statement of capital on GBP 3,478.42
2024-03-13Appointment of Corporation Service Company (Uk) Limited as company secretary on 2024-02-15
2024-03-13Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-02-27CONFIRMATION STATEMENT MADE ON 18/12/23, WITH UPDATES
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 4th & 5th Floor 15 Worship Street London EC2A 2DT United Kingdom
2024-02-07DIRECTOR APPOINTED MRS. JANET YUNCHU HSU
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT ASHER
2024-01-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROYSTON SADLER
2024-01-03APPOINTMENT TERMINATED, DIRECTOR EDWARD BISHOP
2024-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREI FLORIN BRASOVEANU
2024-01-03APPOINTMENT TERMINATED, DIRECTOR SURANGA CHANDRATILLAKE
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLER
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES MONTGOMERY
2024-01-03DIRECTOR APPOINTED MR KYLE MICHAEL CHIN
2024-01-03DIRECTOR APPOINTED MR JEFFREY SCOTT ASHER
2024-01-03APPOINTMENT TERMINATED, DIRECTOR RAMIN SAYAR
2023-12-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-12Memorandum articles filed
2023-10-1814/09/23 STATEMENT OF CAPITAL GBP 3110.28104
2023-06-0610/05/23 STATEMENT OF CAPITAL GBP 3103.35388
2023-03-17REGISTRATION OF A CHARGE / CHARGE CODE 083584820001
2023-03-17REGISTRATION OF A CHARGE / CHARGE CODE 083584820002
2023-02-20CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-02-15Memorandum articles filed
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-1031/01/23 STATEMENT OF CAPITAL GBP 3100.46992
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-30Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-12-1527/10/22 STATEMENT OF CAPITAL GBP 3098.21636
2022-10-1126/07/22 STATEMENT OF CAPITAL GBP 3092.44736
2022-10-11SH0126/07/22 STATEMENT OF CAPITAL GBP 3092.44736
2022-08-09Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-08-09AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM 3 Finsbury Avenue London EC2M 2PA England
2022-06-07SH0112/05/22 STATEMENT OF CAPITAL GBP 3086.1488
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-24SH0111/02/22 STATEMENT OF CAPITAL GBP 3061.07948
2022-01-1303/11/21 STATEMENT OF CAPITAL GBP 3058.90324
2022-01-13SH0103/11/21 STATEMENT OF CAPITAL GBP 3058.90324
2021-11-15AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-11-03
2021-09-17SH0117/08/21 STATEMENT OF CAPITAL GBP 3053.39428
2021-09-03SH0129/07/21 STATEMENT OF CAPITAL GBP 2990.92892
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-25CH01Director's details changed for Mr Edward Bishop on 2020-12-17
2021-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26SH0112/05/21 STATEMENT OF CAPITAL GBP 2983.29056
2021-05-26AP01DIRECTOR APPOINTED MR JAMES MONTGOMERY
2021-05-07SH0106/05/21 STATEMENT OF CAPITAL GBP 2487.28024
2021-04-30AP01DIRECTOR APPOINTED MR RAMIN SAYAR
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES HAMILTON
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2021-02-05SH0122/01/21 STATEMENT OF CAPITAL GBP 2443.50144
2020-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-13SH0129/07/20 STATEMENT OF CAPITAL GBP 2437.592
2020-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-19AP01DIRECTOR APPOINTED MR ANDREI FLORIN BRASOVEANU
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA MARIA LIXANDRU
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-13SH0113/01/20 STATEMENT OF CAPITAL GBP 2432.553
2019-12-18RES13Resolutions passed:
  • Sub divided 22/11/2019
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-01RP04AP01Second filing of director appointment of Matthew Miller
2019-03-07SH0125/02/19 STATEMENT OF CAPITAL GBP 2431.183
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-30SH08Change of share class name or designation
2019-01-30SH10Particulars of variation of rights attached to shares
2019-01-28AP01DIRECTOR APPOINTED MR MATTHEW MILLER
2019-01-09RES12Resolution of varying share rights or name
2019-01-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-02SH0121/12/18 STATEMENT OF CAPITAL GBP 2430.912
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05PSC08Notification of a person with significant control statement
2018-08-16SH0114/08/18 STATEMENT OF CAPITAL GBP 1881.55
2018-08-16RES12Resolution of varying share rights or name
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 3 FINSBURY AVENUE LONDON EC2M 2PP ENGLAND
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 19 - 23 FEATHERSTONE STREET LONDON EC1Y 8SL ENGLAND
2018-06-20RES15CHANGE OF NAME 06/06/2018
2018-06-20CERTNMCompany name changed checkrecipient LIMITED\certificate issued on 20/06/18
2018-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-17RP04CS01Second filing of Confirmation Statement dated 31/01/2018
2018-05-17ANNOTATIONClarification
2018-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-10RES01ADOPT ARTICLES 23/03/2018
2018-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-09CH01Director's details changed for Mr Edward Bishop on 2018-03-28
2018-04-08LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 1411.35
2018-04-08SH0104/04/18 STATEMENT OF CAPITAL GBP 1411.350
2018-03-29PSC07CESSATION OF TIMOTHY ROYSTON SADLER AS A PSC
2018-03-29PSC07CESSATION OF EDWARD BISHOP AS A PSC
2018-03-29PSC07CESSATION OF THOMAS SEBASTIAN BORLEY ADAMS AS A PSC
2018-03-29AP01DIRECTOR APPOINTED MR SURANGA CHANDRATILLAKE
2018-03-29AP01DIRECTOR APPOINTED MS LUCIANA MARIA LIXANDRU
2018-03-29CH01Director's details changed for Mr Timothy Royston Sadler on 2017-06-30
2018-03-25PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ROYSTON SADLER / 01/01/2018
2018-03-25PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAN BORLEY ADAMS / 01/01/2018
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1411.35
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-20AA31/03/17 TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 TOTAL EXEMPTION FULL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 27 HAMMERSMITH GROVE LONDON W6 0NE ENGLAND
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1411.35
2017-03-31SH0114/03/17 STATEMENT OF CAPITAL GBP 1411.350
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BENG-FAI MOK
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMS
2017-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-23RES12VARYING SHARE RIGHTS AND NAMES
2017-02-22RP04SH01SECOND FILED SH01 - 15/07/16 STATEMENT OF CAPITAL GBP 1039.779
2017-02-22ANNOTATIONClarification
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-13AA01CURREXT FROM 31/01/2017 TO 31/03/2017
2016-08-17SH0115/07/16 STATEMENT OF CAPITAL GBP 1039.780
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP KOBUS
2016-08-09AP01DIRECTOR APPOINTED MR IAN CHARLES HAMILTON
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2016-08-08RES15CHANGE OF NAME 03/08/2016
2016-08-08CERTNMCOMPANY NAME CHANGED QUIVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/08/16
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2016-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-15AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-24AP01DIRECTOR APPOINTED MR BENG-FAI MOK
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 938.827
2016-02-10AR0131/01/16 FULL LIST
2015-09-13AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 938.829
2015-09-09SH0103/07/15 STATEMENT OF CAPITAL GBP 938.829
2015-09-09AP01DIRECTOR APPOINTED MR PHILIPP SEBASTIAN KOBUS
2015-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 848.571
2015-06-19SH0104/06/15 STATEMENT OF CAPITAL GBP 848.571
2015-06-19SH02SUB-DIVISION 04/04/14
2015-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-19RES01ADOPT ARTICLES 04/06/2015
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 771.429
2015-01-14AR0114/01/15 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SADLER / 23/08/2014
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAN BORLEY ADAMS / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BISHOP / 23/08/2014
2015-01-05AP01DIRECTOR APPOINTED MR THOMAS SEBASTIAN BORLEY ADAMS
2014-09-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-08-31RES13SUB-DIVISION, AUTH CONFLICT OF INTERESTS, CO BUSINESS 04/04/2014
2014-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 4 ACRE CLOSE EDENFIELD BURY LANCASHIRE BL0 0JY
2014-07-21SH0112/06/14 STATEMENT OF CAPITAL GBP 669.230
2014-07-16MEM/ARTSARTICLES OF ASSOCIATION
2014-07-10SH0104/04/14 STATEMENT OF CAPITAL GBP 600
2014-06-16AP01DIRECTOR APPOINTED MR TIM JACKSON
2014-06-16SH0104/04/14 STATEMENT OF CAPITAL GBP 640
2014-04-15SH0107/04/14 STATEMENT OF CAPITAL GBP 600
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMS
2014-01-16AR0114/01/14 FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BISHOP / 01/09/2013
2013-05-07RES15CHANGE OF NAME 04/05/2013
2013-05-07CERTNMCOMPANY NAME CHANGED RECIPICHECK LIMITED CERTIFICATE ISSUED ON 07/05/13
2013-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TESSIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TESSIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TESSIAN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TESSIAN LIMITED

Intangible Assets
Patents
We have not found any records of TESSIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TESSIAN LIMITED
Trademarks
We have not found any records of TESSIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESSIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TESSIAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TESSIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TESSIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TESSIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.