Company NameTetrus Group Holdings Limited
Company StatusActive
Company Number13197685
CategoryPrivate Limited Company
Incorporation Date11 February 2021(3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAstrid Doouss
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameEllice Doouss
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameHeidi Doouss
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameMr Jared Lloyd Doouss
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameKyle Warwick Doouss
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameSelwyn Cameron Doouss
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameMr Timothy Maurice Doouss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Director NameMrs Priscilla Clare Doouss
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP

Location

Registered Address4 Charter Court
Stephenson Road
Colchester
Essex
CO4 9BP
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 March 2023Notification of Timothy Maurice Doouss as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Withdrawal of a person with significant control statement on 15 March 2023 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 August 2022Cessation of Selwyn Cameron Doouss as a person with significant control on 11 February 2021 (1 page)
3 August 2022Cessation of Ellice Doouss as a person with significant control on 11 February 2021 (1 page)
3 August 2022Cessation of Kyle Warwick Doouss as a person with significant control on 11 February 2021 (1 page)
3 August 2022Cessation of Jared Lloyd Doouss as a person with significant control on 11 February 2021 (1 page)
3 August 2022Cessation of Astrid Doouss as a person with significant control on 11 February 2021 (1 page)
3 August 2022Cessation of Priscilla Clare Doouss as a person with significant control on 15 March 2022 (1 page)
3 August 2022Cessation of Heidi Doouss as a person with significant control on 11 February 2021 (1 page)
3 August 2022Notification of a person with significant control statement (2 pages)
3 August 2022Cessation of Timothy Maurice Doouss as a person with significant control on 11 February 2021 (1 page)
11 July 2022Appointment of Mrs Priscilla Clare Doouss as a director on 15 March 2022 (2 pages)
5 July 2022Confirmation statement made on 15 March 2022 with updates (16 pages)
8 April 2022Memorandum and Articles of Association (23 pages)
8 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 April 2022Change of share class name or designation (2 pages)
6 April 2022Particulars of variation of rights attached to shares (3 pages)
6 April 2022Notification of Priscilla Doouss as a person with significant control on 15 March 2022 (2 pages)
24 March 2022Change of details for Mr Timothy Maurice Doouss as a person with significant control on 11 February 2021 (2 pages)
24 March 2022Confirmation statement made on 10 February 2022 with updates (17 pages)
24 February 2022Change of details for Mr Timothy Maurice Doouss as a person with significant control on 15 January 2022 (2 pages)
21 February 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 3,630,018
(35 pages)
10 February 2022Statement of capital following an allotment of shares on 11 January 2022
  • GBP 2,829,998
(12 pages)
10 February 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 3,629,908
(17 pages)
9 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share cap inc 11/01/2022
(6 pages)
20 December 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
8 October 2021Memorandum and Articles of Association (23 pages)
8 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 February 2021Registered office address changed from Unit 8 East Park Colchester Essex CO4 5WY United Kingdom to Unit 8 Easter Park Colchester Essex CO4 5WY on 23 February 2021 (1 page)
11 February 2021Incorporation
Statement of capital on 2021-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)