Company NameTutis 3 Ltd
DirectorRichard Giles
Company StatusActive
Company Number04073018
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Previous NameIcell Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Giles
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(5 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Farm Close
Middlesbrough
Cleveland
TS6 0NG
Secretary NameMrs Gaye Giles
NationalityBritish
StatusCurrent
Appointed15 February 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address22 East Farm Close
Middlesbrough
Cleveland
TS6 0NG
Director NameChristopher James Doyle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2007)
RoleCompany Director
Correspondence Address14 Parkway Drive
Normanby
Middlesbrough
TS6 0NU
Secretary NameZoe Ann Doyle
NationalityBritish
StatusResigned
Appointed01 January 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address14 Parkway Drive
Normanby
Middlesbrough
TS6 0NU
Secretary NameChristopher James Doyle
NationalityBritish
StatusResigned
Appointed13 October 2005(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2007)
RoleCompany Director
Correspondence Address14 Parkway Drive
Normanby
Middlesbrough
TS6 0NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.tutis3.com
Email address[email protected]
Telephone01642 456002
Telephone regionMiddlesbrough

Location

Registered AddressBeaumont House
74/76 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£424
Current Liabilities£43,659

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 102
(5 pages)
13 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 102
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 June 2015Registered office address changed from C/O Suite 19 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page)
21 June 2015Registered office address changed from C/O Suite 19 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page)
19 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 102
(5 pages)
19 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 102
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102
(5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 March 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT on 7 March 2012 (1 page)
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT on 7 March 2012 (1 page)
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100
(4 pages)
2 February 2010Secretary's details changed for Gaye Giles on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Giles on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Gaye Giles on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Gaye Giles on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Richard Giles on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
2 February 2010Director's details changed for Richard Giles on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Return made up to 18/09/08; full list of members (8 pages)
7 February 2009Registered office changed on 07/02/2009 from 67 westminster close eston middlesbrough TS6 9NR (1 page)
7 February 2009Return made up to 18/09/08; full list of members (8 pages)
7 February 2009Registered office changed on 07/02/2009 from 67 westminster close eston middlesbrough TS6 9NR (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
6 February 2008Return made up to 18/09/07; full list of members (6 pages)
6 February 2008Return made up to 18/09/07; full list of members (6 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 April 2007Registered office changed on 19/04/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Ad 30/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Ad 30/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 March 2007New secretary appointed (1 page)
30 October 2006Return made up to 18/09/06; full list of members (7 pages)
30 October 2006Return made up to 18/09/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
27 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2005Company name changed icell LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed icell LIMITED\certificate issued on 20/10/05 (2 pages)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
24 January 2005Return made up to 18/09/04; full list of members (6 pages)
24 January 2005Return made up to 18/09/04; full list of members (6 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
24 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 September 2002Return made up to 18/09/02; full list of members (6 pages)
25 September 2002Return made up to 18/09/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 September 2000Incorporation (17 pages)
18 September 2000Incorporation (17 pages)