Background WavePink WaveYellow Wave

TETRA TECH UK LIMITED (12241404)

TETRA TECH UK LIMITED (12241404) is an active UK company. incorporated on 3 October 2019. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TETRA TECH UK LIMITED has been registered for 6 years. Current directors include GREEN, Christopher James, LEMMON, Richard Alan.

Company Number
12241404
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
101 Park Drive, Abingdon, OX14 4RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Christopher James, LEMMON, Richard Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA TECH UK LIMITED

TETRA TECH UK LIMITED is an active company incorporated on 3 October 2019 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TETRA TECH UK LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12241404

LTD Company

Age

6 Years

Incorporated 3 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

101 Park Drive Milton Park Abingdon, OX14 4RY,

Previous Addresses

1 Northfield Road Reading Berkshire RG1 8AH England
From: 3 October 2019To: 9 January 2026
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Mar 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Apr 23
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jun 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MURDOCH, Andrew James

Active
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 05 Oct 2023

GREEN, Christopher James

Active
Park Drive, AbingdonOX14 4RY
Born August 1981
Director
Appointed 16 Dec 2024

LEMMON, Richard Alan

Active
East Foothill Boulevard, PasadenaCA 91107
Born August 1959
Director
Appointed 03 Oct 2019

HOPSON, Preston

Resigned
East Foothill Boulevard, PasadenaCA 91107
Secretary
Appointed 03 Oct 2019
Resigned 05 Oct 2023

BURDICK, Steven Michael

Resigned
East Foothill Boulevard, PasadenaCA 91107
Born February 1964
Director
Appointed 03 Oct 2019
Resigned 30 Jun 2025

LOVELL, James David

Resigned
Northfield Road, ReadingRG1 8AH
Born February 1974
Director
Appointed 25 Aug 2022
Resigned 16 Dec 2024

ONSLOW, Keith Martin

Resigned
Northfield Road, ReadingRG1 8AH
Born August 1964
Director
Appointed 03 Oct 2019
Resigned 16 Mar 2022

WARD, Benjamin James

Resigned
Northfield Road, ReadingRG1 8AH
Born January 1976
Director
Appointed 03 Oct 2019
Resigned 22 Mar 2024

Persons with significant control

1

Northfield Road, ReadingRG1 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2019
NEWINCIncorporation