Background WavePink WaveYellow Wave

TEESSIDE INTERNATIONAL DEVELOPMENT LIMITED (12352524)

TEESSIDE INTERNATIONAL DEVELOPMENT LIMITED (12352524) is an active UK company. incorporated on 6 December 2019. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. TEESSIDE INTERNATIONAL DEVELOPMENT LIMITED has been registered for 6 years. Current directors include CORNEY, Martin Trevor, MUSGRAVE, Joseph Christopher.

Company Number
12352524
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
Venture House, Durham, DH1 5TS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNEY, Martin Trevor, MUSGRAVE, Joseph Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE INTERNATIONAL DEVELOPMENT LIMITED

TEESSIDE INTERNATIONAL DEVELOPMENT LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. TEESSIDE INTERNATIONAL DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12352524

LTD Company

Age

6 Years

Incorporated 6 December 2019

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Venture House Aykley Heads Durham, DH1 5TS,

Previous Addresses

Southlands the Avenue Eaglescliffe Stockton-on-Tees TS16 9AS England
From: 6 December 2019To: 3 July 2020
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CORNEY, Martin Trevor

Active
Aykley Heads, DurhamDH1 5TS
Born February 1965
Director
Appointed 06 Dec 2019

MUSGRAVE, Joseph Christopher

Active
Wynyard Avenue, BillinghamTS22 5TB
Born December 1965
Director
Appointed 06 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
The Avenue, Stockton-On-TeesTS16 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020
The Avenue, Stockton-On-TeesTS16 9AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 31 Jan 2020
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Incorporation Company
6 December 2019
NEWINCIncorporation