Background WavePink WaveYellow Wave

TETROSYL I-TEC LIMITED (05418498)

TETROSYL I-TEC LIMITED (05418498) is an active UK company. incorporated on 8 April 2005. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TETROSYL I-TEC LIMITED has been registered for 20 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
05418498
Status
active
Type
ltd
Incorporated
8 April 2005
Age
20 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETROSYL I-TEC LIMITED

TETROSYL I-TEC LIMITED is an active company incorporated on 8 April 2005 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TETROSYL I-TEC LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05418498

LTD Company

Age

20 Years

Incorporated 8 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

PREMIER COMMERCIAL INVESTMENTS LIMITED
From: 22 April 2005To: 6 May 2005
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Tetrosyl Limited Walmersley Bury Lancashire BL9 6RE
From: 8 April 2005To: 22 July 2019
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Oct 13
Director Joined
Jun 15
Loan Secured
Oct 15
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 18
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Born December 1962
Director
Appointed 25 Jan 2022

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1XB
Born October 1961
Director
Appointed 08 Apr 2005

BRENNAN, Stephen

Resigned
Bankfold, NelsonBB9 6JW
Secretary
Appointed 01 Jun 2011
Resigned 31 May 2018

MORT, Stephen Gregory

Resigned
Marland Tops 22 Marland Old Road, RochdaleOL11 4QY
Secretary
Appointed 28 Apr 2005
Resigned 31 May 2011

SCHOFIELD, Simone Julie

Resigned
Cliff Farm, FrodshamWA6 9HA
Secretary
Appointed 08 Apr 2005
Resigned 28 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2005
Resigned 08 Apr 2005

BRENNAN, Stephen

Resigned
Tetrosyl Limited, BuryBL9 6RE
Born October 1958
Director
Appointed 28 Jul 2016
Resigned 31 May 2018

ROGERS, David

Resigned
Mill Road, BuryBL9 6RE
Born January 1969
Director
Appointed 15 Jun 2015
Resigned 25 Jan 2022

Persons with significant control

1

Tetrosyl Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 February 2022
AUDAUD
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
27 April 2009
363aAnnual Return
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Certificate Change Of Name Company
6 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2005
288bResignation of Director or Secretary
Incorporation Company
8 April 2005
NEWINCIncorporation