Tessolve Semiconductor Limited BRISTOL


Tessolve Semiconductor started in year 2008 as Private Limited Company with registration number 06512992. The Tessolve Semiconductor company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at Suite 9, Westbury Court Church Road. Postal code: BS9 3EF. Since 2021-02-26 Tessolve Semiconductor Limited is no longer carrying the name Test And Verification Solutions.

At the moment there are 3 directors in the the company, namely Srinivas C., John M. and Michael B.. In addition one secretary - Julie A. - is with the firm. At the moment there is one former director listed by the company - Company Directors Limited, who left the company on 25 February 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Tessolve Semiconductor Limited Address / Contact

Office Address Suite 9, Westbury Court Church Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512992
Date of Incorporation Mon, 25th Feb 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Srinivas C.

Position: Director

Appointed: 07 February 2020

John M.

Position: Director

Appointed: 07 February 2020

Julie A.

Position: Secretary

Appointed: 03 February 2020

Michael B.

Position: Director

Appointed: 25 February 2008

Julie A.

Position: Secretary

Appointed: 06 May 2008

Resigned: 08 January 2020

Company Directors Limited

Position: Director

Appointed: 25 February 2008

Resigned: 25 February 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 25 February 2008

Resigned: 25 February 2008

Patricia L.

Position: Secretary

Appointed: 25 February 2008

Resigned: 06 May 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As BizStats researched, there is Renu M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Pawan M. This PSC has significiant influence or control over the company,. Moving on, there is Santosh M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Renu M.

Notified on 4 February 2020
Nature of control: significiant influence or control

Pawan M.

Notified on 4 February 2020
Nature of control: significiant influence or control

Santosh M.

Notified on 4 February 2020
Nature of control: significiant influence or control

Renuka M.

Notified on 4 February 2020
Nature of control: significiant influence or control

Suman M.

Notified on 4 February 2020
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Company previous names

Test And Verification Solutions February 26, 2021
Independent Test And Verification Solutions March 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth427 195764 1891 068 9761 220 087   
Balance Sheet
Cash Bank In Hand103 163143 539501 569522 168   
Cash Bank On Hand   522 168931 109603 642511 993
Current Assets542 756966 6501 153 5801 214 1601 829 8182 323 8982 749 371
Debtors439 593823 111652 011691 992898 7091 609 6662 237 378
Intangible Fixed Assets144 974116 62288 27059 917   
Net Assets Liabilities   1 220 0871 618 3752 175 2992 624 553
Net Assets Liabilities Including Pension Asset Liability427 195764 1891 068 9761 220 087   
Other Debtors     17 911 
Property Plant Equipment   1 5281 1468591 737
Tangible Fixed Assets3 0062 7152 0371 528   
Total Inventories     110 590 
Reserves/Capital
Called Up Share Capital1111   
Profit Loss Account Reserve427 194764 1881 068 9751 220 086   
Shareholder Funds427 195764 1891 068 9761 220 087   
Other
Accruals Deferred Income64 80081 00095 26628 700   
Accrued Liabilities Not Expressed Within Creditors Subtotal   28 70089 795112 91665 504
Accumulated Amortisation Impairment Intangible Assets   85 227113 580141 934142 610
Accumulated Depreciation Impairment Property Plant Equipment   4 6965 0785 3655 945
Amounts Owed By Group Undertakings   244 678315 437757 751664 577
Amounts Owed To Group Undertakings   9 1449 1449 1449 144
Average Number Employees During Period    192623
Creditors   93 856230 990121 976152 069
Creditors Due Within One Year204 868303 415145 54393 856   
Fixed Assets189 305208 331174 070139 860115 10786 46693 085
Increase From Amortisation Charge For Year Intangible Assets    28 35328 354676
Increase From Depreciation Charge For Year Property Plant Equipment    382287580
Intangible Assets   59 91731 5643 2102 534
Intangible Assets Gross Cost   145 144145 144145 144 
Intangible Fixed Assets Aggregate Amortisation Impairment17028 52256 87485 227   
Intangible Fixed Assets Amortisation Charged In Period 28 35228 35228 353   
Intangible Fixed Assets Cost Or Valuation145 144145 144145 144    
Investments Fixed Assets41 32588 99483 76378 41582 39782 39788 814
Investments In Group Undertakings   78 41582 39782 39788 814
Net Assets Liabilities Subsidiaries   55 51086 04291 17919 403
Net Current Assets Liabilities337 888663 2351 008 0371 120 3041 598 8282 201 9222 597 302
Number Shares Allotted 111   
Other Creditors   4262 265 4 245
Other Taxation Social Security Payable   70 506180 914108 880134 500
Par Value Share 111   
Percentage Class Share Held In Subsidiary    100100100
Profit Loss Subsidiaries   -18 587-27 276-3 21575 518
Property Plant Equipment Gross Cost   6 2246 2246 2247 682
Provisions For Liabilities Balance Sheet Subtotal   11 3775 765173330
Provisions For Liabilities Charges35 19826 37717 86511 377   
Share Capital Allotted Called Up Paid1111   
Tangible Fixed Assets Additions 614     
Tangible Fixed Assets Cost Or Valuation5 6106 2246 224    
Tangible Fixed Assets Depreciation2 6043 5094 1874 696   
Tangible Fixed Assets Depreciation Charged In Period 905678509   
Total Additions Including From Business Combinations Property Plant Equipment      1 458
Total Assets Less Current Liabilities527 193871 5661 182 1071 260 1641 713 9352 288 3882 690 387
Trade Creditors Trade Payables   13 78038 6673 9524 180
Trade Debtors Trade Receivables   447 314583 272834 0041 572 801

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 27th, December 2023
Free Download (1 page)

Company search