Background WavePink WaveYellow Wave

TEGRA118 UK WS LIMITED (10558273)

TEGRA118 UK WS LIMITED (10558273) is an active UK company. incorporated on 11 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TEGRA118 UK WS LIMITED has been registered for 9 years. Current directors include NASH, Cheryl, WARBRITTON, Sean Matthew.

Company Number
10558273
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
77 Shaftesbury Avenue, London, W1D 5DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
NASH, Cheryl, WARBRITTON, Sean Matthew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEGRA118 UK WS LIMITED

TEGRA118 UK WS LIMITED is an active company incorporated on 11 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TEGRA118 UK WS LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10558273

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

FISERV UK IS LIMITED
From: 11 January 2017To: 16 April 2020
Contact
Address

77 Shaftesbury Avenue London, W1D 5DU,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 17 March 2022To: 21 April 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 11 January 2017To: 17 March 2022
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 25
Director Left
May 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NASH, Cheryl

Active
Shaftesbury Avenue, LondonW1D 5DU
Born April 1962
Director
Appointed 11 Jan 2017

WARBRITTON, Sean Matthew

Active
Shaftesbury Avenue, LondonW1D 5DU
Born January 1988
Director
Appointed 22 May 2025

CAMERON, Lee John Harcourt

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1971
Director
Appointed 23 Nov 2018
Resigned 17 Mar 2020

ESPOSITO, Joseph Fredric

Resigned
Liberty Corner Road, Warren07059
Born April 1963
Director
Appointed 29 May 2020
Resigned 19 Oct 2020

GILLINGHAM, David

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born February 1974
Director
Appointed 11 Jan 2017
Resigned 23 Nov 2018

HERZOG, Thomas Patrick

Resigned
Fiserv Drive, Brookfield
Born February 1966
Director
Appointed 17 Mar 2020
Resigned 29 May 2020

JONES, William Richard

Resigned
88 Wood Street, LondonEC2V 7RS
Born March 1964
Director
Appointed 23 Nov 2018
Resigned 17 Mar 2020

MCLAUGHLIN, David

Resigned
Eversheds House, ManchesterM1 5ES
Born October 1973
Director
Appointed 11 Jan 2017
Resigned 01 Sept 2017

RYAN, Thomas Francis

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born September 1966
Director
Appointed 19 Oct 2020
Resigned 12 Aug 2022

SCHWARTZ, Andrew Jon

Resigned
Liberty Corner Road, Warren07059
Born August 1976
Director
Appointed 17 Mar 2020
Resigned 21 Feb 2023

STRUDLEY, Paul George

Resigned
Shaftesbury Avenue, LondonW1D 5DU
Born September 1982
Director
Appointed 17 Apr 2023
Resigned 22 May 2025

YABUKI, Jeffery William

Resigned
Eversheds House, ManchesterM1 5ES
Born March 1960
Director
Appointed 11 Jan 2017
Resigned 17 Mar 2020

Persons with significant control

1

0 Active
1 Ceased
Fiserv Drive, Wi 53045

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
25 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Resolution
16 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2017
NEWINCIncorporation