Background WavePink WaveYellow Wave

TECTONIKS LIMITED (05675333)

TECTONIKS LIMITED (05675333) is an active UK company. incorporated on 13 January 2006. with registered office in Nesscliffe Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TECTONIKS LIMITED has been registered for 20 years. Current directors include COLEMAN, Anthony, KELSALL, David Harris.

Company Number
05675333
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
Unit 1, Nesscliffe Shrewsbury, SY4 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Anthony, KELSALL, David Harris
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECTONIKS LIMITED

TECTONIKS LIMITED is an active company incorporated on 13 January 2006 with the registered office located in Nesscliffe Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TECTONIKS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05675333

LTD Company

Age

20 Years

Incorporated 13 January 2006

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit 1 Kinton Business Park Nesscliffe Shrewsbury, SY4 1AZ,

Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 13
Director Left
Feb 14
Loan Cleared
Feb 15
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
Director Left
Jan 25
Director Left
Feb 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KENT, Lucinda Anne

Active
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Secretary
Appointed 04 Sept 2018

COLEMAN, Anthony

Active
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born March 1973
Director
Appointed 22 Aug 2018

KELSALL, David Harris

Active
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born May 1969
Director
Appointed 13 Jan 2006

KELSALL, David Harris

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Secretary
Appointed 13 Jan 2006
Resigned 04 Sept 2018

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

BENHAM, Roderick Peter

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born April 1958
Director
Appointed 04 Sept 2018
Resigned 31 Dec 2024

CASSELMAN, Stephen Clinton

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born March 1959
Director
Appointed 13 Jan 2006
Resigned 01 Apr 2022

GILES, David Robert

Resigned
Adcote Barn, ShrewsburySY4 2JZ
Born January 1954
Director
Appointed 13 Jan 2006
Resigned 22 Aug 2013

GREENE, Christopher Robert

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born October 1975
Director
Appointed 01 Sept 2008
Resigned 07 Apr 2017

MILLER, Stephen James

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born April 1965
Director
Appointed 22 Aug 2018
Resigned 31 Jan 2026

RADCLIFFE, Michael Reginald

Resigned
Wood Farm, Little NessSY4 2JZ
Born June 1949
Director
Appointed 13 Jan 2006
Resigned 14 Jan 2013

WARNER, Edward John

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born November 1969
Director
Appointed 13 Jan 2006
Resigned 16 Jan 2018

WARNER, John Malcolm

Resigned
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born May 1943
Director
Appointed 13 Jan 2006
Resigned 16 Jan 2018

WARNER, William James

Resigned
Kinton Farm, ShrewsburySY4 1AZ
Born September 1971
Director
Appointed 13 Jan 2006
Resigned 16 Jan 2018

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 13 Jan 2006
Resigned 13 Jan 2006

Persons with significant control

4

1 Active
3 Ceased
Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2018

Mr Stephen Clinton Casselman

Ceased
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2018

Mr David Harris Kelsall

Ceased
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 22 Aug 2018

Mr Christopher Robert Greene

Ceased
Unit 1, Nesscliffe ShrewsburySY4 1AZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Resolution
11 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Move Registers To Registered Office Company
21 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
13 April 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
287Change of Registered Office
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
88(2)R88(2)R
Incorporation Company
13 January 2006
NEWINCIncorporation