Background WavePink WaveYellow Wave

TETRICUS LIMITED (03880963)

TETRICUS LIMITED (03880963) is an active UK company. incorporated on 22 November 1999. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TETRICUS LIMITED has been registered for 26 years. Current directors include MONK, James Henry Kemeys, GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED, GWE BUSINESSWEST LTD.

Company Number
03880963
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Business West, Leigh Court Business Centre Pill Road, Bristol, BS8 3RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MONK, James Henry Kemeys, GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED, GWE BUSINESSWEST LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRICUS LIMITED

TETRICUS LIMITED is an active company incorporated on 22 November 1999 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TETRICUS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03880963

LTD Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Business West, Leigh Court Business Centre Pill Road Abbots Leigh Bristol, BS8 3RA,

Previous Addresses

C/O Tina Doyle Park House Church Place Swindon SN1 5ED
From: 29 October 2013To: 11 November 2025
Great Western Business Centre Emlyn Square Swindon Wiltshire SN1 5BP
From: 22 November 1999To: 29 October 2013
Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jan 12
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CREESE, Teresa Louise

Active
Pill Road, BristolBS8 3RA
Secretary
Appointed 28 Apr 2024

MONK, James Henry Kemeys

Active
Pill Road, BristolBS8 3RA
Born February 1970
Director
Appointed 26 Nov 2018

GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED

Active
Emlyn Square, SwindonSN1 5BP
Corporate director
Appointed 21 May 2007

GWE BUSINESSWEST LTD

Active
Emlyn Square, SwindonSN1 5BP
Corporate director
Appointed 23 Feb 2011

DOYLE, Tina Jane

Resigned
Church Place, SwindonSN1 5ED
Secretary
Appointed 26 Aug 2008
Resigned 04 Apr 2024

WILKINSON, Lynne Annette

Resigned
23 Pennine Way, SwindonSN25 4FY
Secretary
Appointed 09 Jun 2005
Resigned 26 Aug 2008

ASHLEY SECRETARIES LIMITED

Resigned
Ashley House, SouthamptonSO15 2BE
Corporate secretary
Appointed 22 Nov 1999
Resigned 09 Jun 2005

ATKINSON, Anthony, Professor

Resigned
Alma Cottage, RomseySO51 6BT
Born March 1945
Director
Appointed 21 Feb 2000
Resigned 24 Oct 2001

COURT, Brian

Resigned
Monxton Road, AndoverSP11 8BX
Born August 1967
Director
Appointed 23 Feb 2008
Resigned 16 Feb 2011

HOLMES, Susan Elisabeth

Resigned
Church Place, SwindonSN1 5ED
Born October 1965
Director
Appointed 01 Dec 2011
Resigned 09 Oct 2018

HOLMES, Susan Elisabeth

Resigned
Great Western Business Centre, SwindonSN1 5BP
Born October 1965
Director
Appointed 27 May 2010
Resigned 16 Feb 2011

LARRARD, Ian Tothill

Resigned
Church Place, SwindonSN1 5ED
Born November 1955
Director
Appointed 01 Oct 2020
Resigned 11 Jul 2024

MCARDELL, Judith Elizabeth Clare, Doctor

Resigned
Alma Cottage, RomseySO51 6BT
Born August 1956
Director
Appointed 21 Feb 2000
Resigned 24 Oct 2001

PINNOCK, Richard John

Resigned
The Mulberrys,Dianmer Close, SwindonSN4 8EB
Born March 1948
Director
Appointed 21 Feb 2000
Resigned 01 Jan 2005

RUBIDGE, Timothy, Dr

Resigned
6 Harvard Close, SalisburySP2 8QP
Born November 1950
Director
Appointed 30 Jan 2001
Resigned 01 Nov 2004

SAUNDERS, Frances Carolyn, Dr

Resigned
7 The Greenaways, OakleyRG23 7JF
Born June 1954
Director
Appointed 08 Nov 2004
Resigned 21 May 2007

SAUNDERS, Keith Gordon

Resigned
26 Sorrell Close, SwindonSN4 7JG
Born October 1946
Director
Appointed 01 Jan 2005
Resigned 21 May 2007

SCOTT, Richard Peter, Dr.

Resigned
The Knoll, SalisburySP3 4NB
Born February 1949
Director
Appointed 31 Mar 2000
Resigned 11 Dec 2008

STEEDEN, Michael Frank, Dr

Resigned
35 Well Road, SevenoaksTN14 5PS
Born March 1952
Director
Appointed 21 May 2007
Resigned 23 Feb 2010

TAYLOR, Paul

Resigned
12 Ladywood, DevizesSN10 4DL
Born August 1962
Director
Appointed 21 Feb 2000
Resigned 31 Mar 2000

THORNE, Christopher Lyne

Resigned
88 High Street, DevizesSN10 4EU
Born April 1947
Director
Appointed 21 Feb 2000
Resigned 16 Feb 2011

WANSBROUGH, Philip

Resigned
59 Wordsworth Avenue, YateleyGU46 6YR
Born March 1968
Director
Appointed 21 Feb 2000
Resigned 22 Dec 2000

ASHLEY DIRECTORS LIMITED

Resigned
Ashley House 5 Grosvenor Square, SouthamptonSO15 2BE
Corporate director
Appointed 22 Nov 1999
Resigned 21 Feb 2000

DSTL

Resigned
Porton Down, SalisburySP4 0JQ
Corporate director
Appointed 17 Feb 2011
Resigned 04 Nov 2020

FTC CONSULTING LTD

Resigned
8 Manor Place, EdinburghEH3 7DD
Corporate director
Appointed 24 Oct 2001
Resigned 20 Aug 2007

NEW SARUM ENTERPRISES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4HQ
Corporate director
Appointed 24 Oct 2001
Resigned 01 Oct 2020

R & B LTD

Resigned
Whittle Road, SalisburySP2 7YW
Corporate director
Appointed 20 Aug 2007
Resigned 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Corporate Director Company With Name
17 May 2011
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
10 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288cChange of Particulars
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
287Change of Registered Office
Legacy
28 June 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
225Change of Accounting Reference Date
Memorandum Articles
23 June 2000
MEM/ARTSMEM/ARTS
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Legacy
28 March 2000
88(2)R88(2)R
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288aAppointment of Director or Secretary
Resolution
4 March 2000
RESOLUTIONSResolutions
Resolution
4 March 2000
RESOLUTIONSResolutions
Incorporation Company
22 November 1999
NEWINCIncorporation