Tersus Consultancy Limited

General information

Name:

Tersus Consultancy Ltd

Office Address:

20 Grosvenor Place SW1X 7HN London

Number: 01912115

Incorporation date: 1985-05-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tersus Consultancy Limited could be contacted at 20 Grosvenor Place, in London. Its post code is SW1X 7HN. Tersus Consultancy has existed on the market since the company was started in 1985. Its reg. no. is 01912115. It has been already sixteen years since It's name is Tersus Consultancy Limited, but till 2008 the business name was Tersus Uk and up to that point, up till 2007-08-31 this business was known as Fibrecount U.k. It means this company used three other names. This business's SIC and NACE codes are 71200 which stands for Technical testing and analysis. 2022-03-31 is the last time when the company accounts were filed.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 75 transactions from worth at least 500 pounds each, amounting to £75,315 in total. The company also worked with the Derby City Council (6 transactions worth £4,556 in total) and the Milton Keynes Council (13 transactions worth £1,685 in total). Tersus Consultancy was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations, Independent Units Of Council and Level Not Required was also the service provided to the Derby City Council Council covering the following areas: N/a, Premises Costs and Not Specified/not Applicable.

The following limited company owes its achievements and permanent progress to four directors, namely Andrew W., Adam C., Alexander D. and Bryn D., who have been leading the company since November 2023. What is more, the managing director's tasks are often backed by a secretary - Christopher B., who was selected by this limited company in 2023.

  • Previous company's names
  • Tersus Consultancy Limited 2008-04-19
  • Tersus Uk Limited 2007-08-31
  • Fibrecount U.k. Limited 1985-05-09

Company staff

Andrew W.

Role: Director

Appointed: 16 November 2023

Latest update: 30 January 2024

Christopher B.

Role: Secretary

Appointed: 01 August 2023

Latest update: 30 January 2024

Adam C.

Role: Director

Appointed: 05 October 2021

Latest update: 30 January 2024

Alexander D.

Role: Director

Appointed: 03 October 2018

Latest update: 30 January 2024

Bryn D.

Role: Director

Appointed: 27 April 2016

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm are: Wcs Environmental Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Grosvenor Place, SW1X 7HN and was registered as a PSC under the reg no 02184649.

Wcs Environmental Limited
Address: 20 Grosvenor Place, London, SW1X 7HN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 02184649
Notified on 28 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marlowe 2016 Limited
Address: Marlowe Plc 20 Grosvenor Place, London, SW1X 7HN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 09975667
Notified on 3 October 2018
Ceased on 28 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephane S.
Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control:
1/2 or less of shares
Pavel S.
Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (22 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 1 260.00
2014-04-24 3150106836 £ 720.00
2014 Brighton & Hove City 1 £ 185.00
2014-11-19 PAY00715679 £ 185.00 Repair Maint N Alterations
2013 Brighton & Hove City 4 £ 1 245.00
2013-06-12 PAY00575574 £ 360.00 Repair Maint N Alterations
2012 Brighton & Hove City 2 £ 1 310.00
2012-05-02 PAY00472350 £ 785.00 Repair Maint N Alterations
2011 Brighton & Hove City 30 £ 25 600.00
2011-09-28 PAY00416893 £ 4 200.00 Level Not Required
2011 Derby City Council 1 £ 850.00
2011-01-21 1144251 £ 850.00 N/a
2011 Milton Keynes Council 10 £ 1 250.00
2011-01-31 5100498540 £ 125.00 Supplies And Services
2010 Brighton & Hove City 38 £ 46 975.00
2010-09-24 04043623 £ 5 760.00 New Construction And Conversion
2010 Derby City Council 5 £ 3 706.00
2010-07-27 985746 £ 4 530.00 Premises Costs
2010 Milton Keynes Council 3 £ 435.00
2010-10-08 5100468748 £ 145.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 74901 : Environmental consulting activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
38
Company Age

Closest Companies - by postcode