Background WavePink WaveYellow Wave

TECTA SYSTEMS LIMITED (04116051)

TECTA SYSTEMS LIMITED (04116051) is an active UK company. incorporated on 25 November 2000. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TECTA SYSTEMS LIMITED has been registered for 25 years. Current directors include ESWORTHY, Tommy Earl, JOOSTE, Charl Pierre, POWLING, Graham Lewis.

Company Number
04116051
Status
active
Type
ltd
Incorporated
25 November 2000
Age
25 years
Address
Stone Masons Yard, Enfield, EN1 1PR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ESWORTHY, Tommy Earl, JOOSTE, Charl Pierre, POWLING, Graham Lewis
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECTA SYSTEMS LIMITED

TECTA SYSTEMS LIMITED is an active company incorporated on 25 November 2000 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TECTA SYSTEMS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04116051

LTD Company

Age

25 Years

Incorporated 25 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

MERIDIAN OPTIONS SYSTEMS SUPPORT LIMITED
From: 6 July 2001To: 8 January 2019
DUKELINE COMMUNICATIONS LIMITED
From: 25 November 2000To: 6 July 2001
Contact
Address

Stone Masons Yard 2a Cecil Avenue Enfield, EN1 1PR,

Previous Addresses

Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR United Kingdom
From: 20 June 2024To: 2 January 2025
Nicholas House River Front Enfield Middlesex EN1 3TF
From: 14 August 2015To: 20 June 2024
Meridian House 69-71 Carshalton Road Sutton Surrey SM1 4LH
From: 25 November 2000To: 14 August 2015
Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jun 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Jan 23
Director Joined
Jan 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ESWORTHY, Tommy Earl

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born July 1987
Director
Appointed 23 Jan 2023

JOOSTE, Charl Pierre

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born September 1992
Director
Appointed 23 Jan 2023

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957
Director
Appointed 14 Aug 2015

BATTEN, Joanne Elizabeth

Resigned
6 Hazelgrove Gardens, Haywards HeathRH16 3DY
Secretary
Appointed 22 Jun 2004
Resigned 01 Oct 2008

THOMSON, Iain Timothy

Resigned
42 Myrtle Road, SuttonSM1 4BX
Secretary
Appointed 12 Dec 2000
Resigned 22 Jun 2004

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 25 Nov 2000
Resigned 12 Dec 2000

BATTEN, Joanne Elizabeth

Resigned
River Front, EnfieldEN1 3TF
Born March 1964
Director
Appointed 03 Jun 2014
Resigned 14 Aug 2015

ROBERTSON, Donald Andrew

Resigned
River Front, EnfieldEN1 3TF
Born April 1961
Director
Appointed 12 Dec 2000
Resigned 14 Aug 2015

ROBERTSON, Duncan Iain

Resigned
11261 Washington Blvd, Culver City
Born June 1963
Director
Appointed 12 Dec 2000
Resigned 29 Dec 2000

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 25 Nov 2000
Resigned 12 Dec 2000

Persons with significant control

1

Riverfront, EnfieldEN1 3TF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Resolution
19 September 2019
RESOLUTIONSResolutions
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Resolution
30 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
287Change of Registered Office
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
29 October 2003
88(2)R88(2)R
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
10 October 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
3 December 2002
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
244244
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
14 January 2002
287Change of Registered Office
Legacy
12 December 2001
288cChange of Particulars
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Incorporation Company
25 November 2000
NEWINCIncorporation