Company Information for TELLUS SOLUTIONS LIMITED
20 GEORGE STREET, ALDERLEY EDGE, CHESHIRE, SK9 7EJ,
|
Company Registration Number
06964385
Private Limited Company
Active |
Company Name | |
---|---|
TELLUS SOLUTIONS LIMITED | |
Legal Registered Office | |
20 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ Other companies in WA3 | |
Company Number | 06964385 | |
---|---|---|
Company ID Number | 06964385 | |
Date formed | 2009-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 06:52:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TELLUS SOLUTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW O'DUA |
||
EMMA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW O'DUA |
Company Secretary | ||
STEPHEN OSARINMWIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & A PROPERTY DEVELOPMENT HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
C & A DEVELOPMENTS (01) LTD. | Director | 2015-12-01 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
C&A PROPERTY DEVELOPMENTS LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-22 | Active | |
PHYSIO NETWORK LTD | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
STRATEGIC HEALTHCARE SERVICES LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
LANE LEGAL SUPPORT LTD | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Andrew O'dua on 2023-07-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH20 | Statement by Directors | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 80000 | |
SH19 | Statement of capital on 2017-09-04 GBP 80,000 | |
CAP-SS | Solvency Statement dated 22/08/17 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2080000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Andrew O'dua on 2016-01-01 | |
SH01 | 04/05/16 STATEMENT OF CAPITAL GBP 2080000 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/16 FROM James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 80000 | |
SH01 | 04/05/16 STATEMENT OF CAPITAL GBP 200001 | |
RES10 | Resolutions passed:
| |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS EMMA TAYLOR | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/14 FROM James House Stonecross Business Park Yew Tree Way Warrington WA3 3TD United Kingdom | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM SUITE 109, PEEL HOUSE THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX ENGLAND | |
AR01 | 16/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW O'DUA / 01/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW O'DUA / 01/08/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 16/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 16/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 16 CARLTON CLOSE BOLTON GREATER MANCHESTER BL6 5DL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN OSARINMWIAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 TELLUS SOLUTIONS LIMITED
Cash Bank In Hand | 2012-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1 |
Shareholder Funds | 2012-08-01 | £ 1 |
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TELLUS SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |