Background WavePink WaveYellow Wave

TESSUTI GROUP LIMITED (08007909)

TESSUTI GROUP LIMITED (08007909) is an active UK company. incorporated on 27 March 2012. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. TESSUTI GROUP LIMITED has been registered for 13 years. Current directors include MOORE, Adam Lee.

Company Number
08007909
Status
active
Type
ltd
Incorporated
27 March 2012
Age
13 years
Address
Unit A Brook Park East, Mansfield, NG20 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOORE, Adam Lee
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESSUTI GROUP LIMITED

TESSUTI GROUP LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. TESSUTI GROUP LIMITED was registered 13 years ago.(SIC: 70100, 74990)

Status

active

Active since 13 years ago

Company No

08007909

LTD Company

Age

13 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

AGHOCO 1096 LIMITED
From: 27 March 2012To: 27 July 2012
Contact
Address

Unit A Brook Park East Shirebrook Mansfield, NG20 8RY,

Previous Addresses

Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 11 June 2012To: 1 March 2023
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 March 2012To: 11 June 2012
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jun 12
Director Left
Jul 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MOORE, Adam Lee

Active
Brook Park East, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 18 May 2012
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 07 Feb 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Mar 2012
Resigned 18 May 2012

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Jan 2013
Resigned 07 Feb 2023

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, MansfieldNG20 8RY
Born June 1973
Director
Appointed 07 Feb 2023
Resigned 05 Dec 2024

BISHOP, Keith Laurence

Resigned
48 Dean Street, LondonW1D 5BF
Born February 1960
Director
Appointed 07 Feb 2023
Resigned 06 Nov 2023

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 18 May 2012
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 18 May 2012
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 07 Feb 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 27 Mar 2012
Resigned 18 May 2012

LIGHT, David Arthur

Resigned
Pilsworth, BuryBL9 8RR
Born October 1955
Director
Appointed 18 May 2012
Resigned 25 Jun 2021

SCHULTZ, Régis

Resigned
Pilsworth, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 07 Feb 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 18 May 2012
Resigned 31 Oct 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 27 Mar 2012
Resigned 18 May 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Mar 2012
Resigned 18 May 2012

Persons with significant control

2

1 Active
1 Ceased
Brook Park East, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Memorandum Articles
21 August 2023
MAMA
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
27 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 August 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 January 2013
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
11 June 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 June 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Incorporation Company
27 March 2012
NEWINCIncorporation