Terreflexion Consulting Limited

General information

Name:

Terreflexion Consulting Ltd

Office Address:

Norfolk House 75 Bartholomew Street RG14 5DU Newbury

Number: 08769906

Incorporation date: 2013-11-11

Dissolution date: 2022-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the year of the launching of Terreflexion Consulting Limited, a firm registered at Norfolk House, 75 Bartholomew Street, Newbury. It was registered on 2013-11-11. The firm Companies House Registration Number was 08769906 and the post code was RG14 5DU. This firm had been operating on the market for about nine years up until 2022-02-22.

When it comes to the company's executives data, there were two directors: Andrew S. and Fiona S..

Executives who had control over the firm were as follows: Fiona S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 11 November 2013

Latest update: 21 January 2024

Fiona S.

Role: Director

Appointed: 11 November 2013

Latest update: 21 January 2024

People with significant control

Fiona S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 25 November 2021
Confirmation statement last made up date 11 November 2020
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 11 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 17 February 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 February 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode