Background WavePink WaveYellow Wave

TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED (03195423)

TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED (03195423) is an active UK company. incorporated on 8 May 1996. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED has been registered for 29 years.

Company Number
03195423
Status
active
Type
ltd
Incorporated
8 May 1996
Age
29 years
Address
1 Northfield Road, Reading, RG1 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED

TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED is an active company incorporated on 8 May 1996 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TETRA TECH INTERNATIONAL DEVELOPMENT PROJECTS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03195423

LTD Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WYG INTERNATIONAL PROJECTS LIMITED
From: 3 January 2008To: 5 March 2020
IMC PROJECTS LIMITED
From: 17 June 1996To: 3 January 2008
BROOMCO (1090) LIMITED
From: 8 May 1996To: 17 June 1996
Contact
Address

1 Northfield Road Reading, RG1 8AH,

Previous Addresses

3 Sovereign Square Sovereign Street Leeds LS1 4ER England
From: 5 August 2019To: 4 March 2020
Arndale Court Otley Road Headingley Leeds LS6 2UJ
From: 14 May 2010To: 5 August 2019
Arndale Court Headingley Leeds West Yorkshire LS6 2UJ
From: 8 May 1996To: 14 May 2010
Timeline

40 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Jul 12
Loan Secured
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Director Left
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Jun 17
Loan Cleared
Sept 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC06Notification of Ceasing to be a PSC
Resolution
5 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2020
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Miscellaneous
21 November 2013
MISCMISC
Auditors Resignation Company
15 November 2013
AUDAUD
Auditors Resignation Company
6 November 2013
AUDAUD
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Account Reference Date Company Current Shortened
18 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Resolution
15 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
1 February 2010
MG01MG01
Resolution
2 January 2010
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
3 November 2009
MG01MG01
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
29 November 2004
288cChange of Particulars
Legacy
11 November 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2004
AUDAUD
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
287Change of Registered Office
Legacy
18 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
9 December 2002
288cChange of Particulars
Legacy
24 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
30 July 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
26 September 2000
363aAnnual Return
Legacy
13 June 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
7 January 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
363sAnnual Return (shuttle)
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
287Change of Registered Office
Legacy
31 July 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1996
NEWINCIncorporation