Background WavePink WaveYellow Wave

TETHRA ENERGY LIMITED (08591709)

TETHRA ENERGY LIMITED (08591709) is an active UK company. incorporated on 1 July 2013. with registered office in Hexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TETHRA ENERGY LIMITED has been registered for 12 years. Current directors include EDWARDS, Helen Mary, WHITAKER, Michael John, Professor.

Company Number
08591709
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
The Old Grammar School, Hexham, NE46 1XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDWARDS, Helen Mary, WHITAKER, Michael John, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETHRA ENERGY LIMITED

TETHRA ENERGY LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Hexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TETHRA ENERGY LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08591709

LTD Company

Age

12 Years

Incorporated 1 July 2013

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

The Old Grammar School Hallgate Hexham, NE46 1XD,

Previous Addresses

Harlequin House Clayton Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RP
From: 1 July 2013To: 19 February 2019
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Owner Exit
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EDWARDS, Helen Mary

Active
Hallgate, HexhamNE46 1XD
Secretary
Appointed 01 Jul 2013

EDWARDS, Helen Mary

Active
Tankerville Terrace, Newcastle Upon TyneNE2 3AH
Born April 1956
Director
Appointed 01 Jul 2013

WHITAKER, Michael John, Professor

Active
Hallgate, HexhamNE46 1XD
Born March 1953
Director
Appointed 01 Jul 2013

HARPER, Jean Alison

Resigned
Hallgate, HexhamNE46 1XD
Born January 1960
Director
Appointed 01 Jul 2013
Resigned 01 Apr 2021

HARPER, Richard

Resigned
St. Andrews Road, ReadingRG4 7PH
Born May 1961
Director
Appointed 01 Jul 2013
Resigned 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Harper

Ceased
Hallgate, HexhamNE46 1XD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Richard Harper

Ceased
St. Andrews Road, ReadingRG4 7PH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2020

Ms Helen Mary Edwards

Active
Hallgate, HexhamNE46 1XD
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Incorporation Company
1 July 2013
NEWINCIncorporation