Background WavePink WaveYellow Wave

TETRA TECH MANAGEMENT SERVICES LIMITED (04807864)

TETRA TECH MANAGEMENT SERVICES LIMITED (04807864) is an active UK company. incorporated on 23 June 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TETRA TECH MANAGEMENT SERVICES LIMITED has been registered for 22 years.

Company Number
04807864
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA TECH MANAGEMENT SERVICES LIMITED

TETRA TECH MANAGEMENT SERVICES LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TETRA TECH MANAGEMENT SERVICES LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04807864

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

WYG MANAGEMENT SERVICES LIMITED
From: 28 August 2007To: 16 December 2020
TWEEDS LIMITED
From: 23 June 2003To: 28 August 2007
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds LS6 2UJ
From: 14 May 2010To: 5 August 2019
Arndale Court Headingley Leeds West Yorkshire LS6 2UJ
From: 23 June 2003To: 14 May 2010
Timeline

28 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Jun 12
Loan Secured
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 15
Director Left
Nov 16
Loan Cleared
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Funding Round
Sept 20
Capital Update
Sept 20
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
1 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Legacy
1 October 2020
CAP-SSCAP-SS
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 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
11 July 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 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
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
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
15 July 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Resolution
2 January 2010
RESOLUTIONSResolutions
Legacy
15 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
3 November 2009
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Memorandum Articles
3 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
155(6)a155(6)a
Resolution
23 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
155(6)a155(6)a
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
155(6)a155(6)a
Legacy
15 August 2006
363sAnnual Return (shuttle)
Resolution
10 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2006
AUDAUD
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Auditors Resignation Company
7 April 2006
AUDAUD
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
122122
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
122122
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
26 May 2004
CERT1CERT1
Re Registration Memorandum Articles
26 May 2004
MARMAR
Legacy
26 May 2004
5151
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Incorporation Company
23 June 2003
NEWINCIncorporation