Background WavePink WaveYellow Wave

TEES VALLEY VENTURES LIMITED (05612759)

TEES VALLEY VENTURES LIMITED (05612759) is an active UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TEES VALLEY VENTURES LIMITED has been registered for 20 years. Current directors include CARTNER, Trevor, WADSWORTH, Robert James.

Company Number
05612759
Status
active
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
21 Queen Annes Gate, London, SW1H 9BU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTNER, Trevor, WADSWORTH, Robert James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEES VALLEY VENTURES LIMITED

TEES VALLEY VENTURES LIMITED is an active company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TEES VALLEY VENTURES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05612759

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

TEES VALLEY 600 LIMITED
From: 25 January 2006To: 23 February 2006
COBCO 713 LIMITED
From: 4 November 2005To: 25 January 2006
Contact
Address

21 Queen Annes Gate London, SW1H 9BU,

Previous Addresses

Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE
From: 7 March 2013To: 2 December 2021
Park Row House 19-20 Park Row Leeds LS1 5JF United Kingdom
From: 2 July 2010To: 7 March 2013
2 Berkeley Square London W1J 6EB
From: 4 November 2005To: 2 July 2010
Timeline

10 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jan 16
Loan Secured
Oct 17
Loan Cleared
Oct 17
Owner Exit
Feb 18
Owner Exit
Mar 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARTNER, Trevor

Active
Queen Annes Gate, LondonSW1H 9BU
Born February 1960
Director
Appointed 27 Apr 2011

WADSWORTH, Robert James

Active
37 White Hart Lane, LondonSW13 0PU
Born July 1958
Director
Appointed 28 Apr 2006

HODGES, Mark Thomas

Resigned
The Hollies, LoppingtonSY4 5SR
Secretary
Appointed 09 Nov 2005
Resigned 02 Sept 2008

JONES, Richard William

Resigned
18 Fairford Avenue, LutonLU2 7ER
Secretary
Appointed 02 Sept 2008
Resigned 18 Jun 2009

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 09 Nov 2005

MILSOM, Stephen

Resigned
The Sheiling Les Landes Avenue, JerseyJE3 8DJ
Born March 1951
Director
Appointed 28 Apr 2006
Resigned 24 Sept 2010

MOLL, Adrian Thomas James, Dr

Resigned
Peter Street, JerseyJE2 4SP
Born December 1964
Director
Appointed 24 Sept 2010
Resigned 08 Dec 2015

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 04 Nov 2005
Resigned 09 Nov 2005

SELENE LIMITED

Resigned
19-20 Park Row, LeedsLS1 5JF
Corporate director
Appointed 09 Nov 2005
Resigned 27 Apr 2011

Persons with significant control

3

1 Active
2 Ceased

First Island Trustees Ltd

Ceased
Peter Street, St. HelierJE2 4SP

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Mar 2018
Peter Street, St. HelierJE2 4SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Pelaw Leazes Lane, DurhamDH1 1TB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Legacy
2 October 2012
MG02MG02
Legacy
28 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Miscellaneous
8 June 2011
MISCMISC
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Auditors Resignation Limited Company
21 April 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Corporate Director Company With Change Date
16 November 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
20 December 2006
363aAnnual Return
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
123Notice of Increase in Nominal Capital
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2005
NEWINCIncorporation