TESSITURA NETWORK (UK) LIMITED

Register to unlock more data on OkredoRegister

TESSITURA NETWORK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06921798

Incorporation date

02/06/2009

Size

Small

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon16/04/2026
Termination of appointment of Ezra Wiesner as a director on 2026-02-05
dot icon16/04/2026
Termination of appointment of Sean Wright as a director on 2026-02-05
dot icon16/04/2026
Appointment of Mr David Pearce as a director on 2026-02-05
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Paula Muncaster-Walker as a director on 2025-02-13
dot icon08/08/2025
Registered office address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/02/2025
Director's details changed for Jamie Otis Bosket on 2025-02-13
dot icon13/02/2025
Director's details changed for Jaime Lemus on 2025-02-13
dot icon06/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Rathi Kumar as a director on 2024-07-01
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/03/2024
Appointment of Jaime Lemus as a director on 2024-01-01
dot icon21/03/2024
Appointment of Jamie Otis Bosket as a director on 2024-01-01
dot icon21/03/2024
Appointment of Paula Muncaster-Walker as a director on 2024-01-01
dot icon21/03/2024
Termination of appointment of Beau Vigushin as a director on 2024-02-08
dot icon21/03/2024
Termination of appointment of Joe Carter as a director on 2024-02-08
dot icon21/03/2024
Termination of appointment of Christina Robinson as a director on 2024-02-08
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon07/07/2023
Appointment of Rathi Kumar as a director on 2023-01-01
dot icon06/07/2023
Appointment of Beau Vigushin as a director on 2023-01-01
dot icon06/07/2023
Appointment of Ming Min Hui as a director on 2023-01-01
dot icon05/07/2023
Director's details changed for Mr Daniel Joseph Hoffer on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr William Allen Lee Iii on 2023-07-05
dot icon05/07/2023
Director's details changed for Michael Ockwell on 2023-07-05
dot icon05/07/2023
Director's details changed for Mr Andrew Recinos on 2023-07-05
dot icon05/07/2023
Director's details changed for Ezra Wiesner on 2023-07-05
dot icon05/07/2023
Director's details changed for Sean Wright on 2023-07-05
dot icon04/07/2023
Director's details changed for Joe Carter on 2023-07-04
dot icon04/07/2023
Director's details changed for Miss Gillian Brierley on 2023-07-04
dot icon05/05/2023
Termination of appointment of Nancy Yao as a director on 2023-04-30
dot icon30/11/2022
Director's details changed for Joe Carter on 2022-11-30
dot icon30/11/2022
Director's details changed for Michael Ockwell on 2022-11-30
dot icon30/11/2022
Director's details changed for Miss Gillian Brierley on 2022-11-30
dot icon30/11/2022
Director's details changed for Ms Christina Robinson on 2022-11-30
dot icon30/11/2022
Director's details changed for Ezra Wiesner on 2022-11-30
dot icon30/11/2022
Director's details changed for Sean Wright on 2022-11-30
dot icon30/11/2022
Director's details changed for Nancy Yao on 2022-11-30
dot icon10/11/2022
Registered office address changed from C/O Hazelwoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 2022-11-10
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.20K
-
0.00
127.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
02/06/2009 - 01/05/2015
416
Bell, Adrian Edward Robert
Director
02/06/2009 - 02/06/2009
171
Pearce, David
Director
01/01/2015 - 24/10/2018
-
Recinos, Andrew
Director
17/05/2021 - Present
-
Hoffer, Daniel Joseph
Director
21/02/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TESSITURA NETWORK (UK) LIMITED

TESSITURA NETWORK (UK) LIMITED is an(a) Active company incorporated on 02/06/2009 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TESSITURA NETWORK (UK) LIMITED?

toggle

TESSITURA NETWORK (UK) LIMITED is currently Active. It was registered on 02/06/2009 .

Where is TESSITURA NETWORK (UK) LIMITED located?

toggle

TESSITURA NETWORK (UK) LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does TESSITURA NETWORK (UK) LIMITED do?

toggle

TESSITURA NETWORK (UK) LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for TESSITURA NETWORK (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Ezra Wiesner as a director on 2026-02-05.