• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Tersus Consultancy LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Havering
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Tersus Consultancy LTD
  • Address
    ******************
  • SIC Codes
    71200, 74901, 74909
  • SIC Description
    Technical testing and analysis, Environmental consulting activities, Other professional, scientific and technical activities n.e.c.
  • Company Number
    01912115
  • Listing UID
    56822
Google Advert
Location
  • 57 Manor Way, Rainham RM13 8RH, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.522256
  • Longitude
    0.181327
  • Easting
    551429.0
  • Northing
    182626.0
  • Opportunities
    6
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL180717
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, May 22, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Appointed On: August 5, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England
    BLEAZARD, Stuart
    Appointed On: January 23, 2026
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England
    DICKINSON, Peter John Goddard
    Appointed On: August 4, 2025
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England
    PEACOCK, Matthew Robert
    Appointed On: August 4, 2025
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England
    WOODS, Katherine Louise
    Appointed On: August 4, 2025
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England
    YOUNG, Peter Hugo
    Appointed On: August 4, 2025
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, SE1 9SG, England
    ALLEN, Matthew James
    Appointed On: October 3, 2018
    Occupation: N/A
    Role: secretary
    Address: 20, Grosvenor Place, London, SW1X 7HN, England
    Resigned On: August 1, 2023
    BONE, Christopher
    Appointed On: August 1, 2023
    Occupation: N/A
    Role: secretary
    Address: 20, Grosvenor Place, London, SW1X 7HN, England
    Resigned On: August 5, 2025
    CLARFIELD, Andrew
    Appointed On: November 5, 2004
    Occupation: N/A
    Role: secretary
    Address: 17 Ossulton Way, London, N2 0DT
    Resigned On: November 5, 2004
    HUTCHINGS, Samantha
    Appointed On: August 8, 2007
    Occupation: N/A
    Role: secretary
    Address: 82 Beatty Avenue, Brighton, BN1 9EP
    Resigned On: October 18, 2012
    THOMAS, Colin John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 27 Mannering Gardens, Westcliff On Sea, Essex, SS0 0BG
    Resigned On: November 5, 2004
    TEMPLE SECRETARIES LIMITED
    Appointed On: November 5, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: 788-790 Finchley Road, London, NW11 7TJ
    Resigned On: July 18, 2009
    ADAMS, Mark Andrew
    Appointed On: October 3, 2018
    Occupation: N/A
    Role: director
    Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England
    Resigned On: November 5, 2021
    ALLEN, Matthew James
    Appointed On: October 31, 2018
    Occupation: N/A
    Role: director
    Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England
    Resigned On: July 14, 2023
    ASHTON, Max William Simon
    Appointed On: November 5, 2004
    Occupation: N/A
    Role: director
    Address: 11 Holne Chase, London, N2 0QP
    Resigned On: December 5, 2006
    CAMPBELL, Adrian
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 6 Bristol Gardens, Chichester, West Sussex, PO19 5EA
    Resigned On: December 5, 2006
    CORDIER, Paul-Louis Rene Marie
    Appointed On: October 6, 2015
    Occupation: N/A
    Role: director
    Address: 1st Floor, Rainham House, Manor Way, Rainham, Essex, RM13 8RH
    Resigned On: January 1, 2017
    COUNCELL, Adam Thomas
    Appointed On: October 5, 2021
    Occupation: N/A
    Role: director
    Address: 20, Grosvenor Place, London, SW1X 7HN, England
    Resigned On: August 15, 2025
    DACRE, Alexander Peter
    Appointed On: October 3, 2018
    Occupation: N/A
    Role: director
    Address: 20, Grosvenor Place, London, SW1X 7HN, England
    Resigned On: May 22, 2024
    DODGSON, Bryn Scott
    Appointed On: April 27, 2016
    Occupation: N/A
    Role: director
    Address: 1st Floor Rainham House, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom
    Resigned On: August 14, 2025
    GREENWOOD, Philip Edwin
    Appointed On: March 31, 2021
    Occupation: N/A
    Role: director
    Address: 20, Grosvenor Place, London, SW1X 7HN, England
    Resigned On: November 16, 2023
    HADDEN, Paul
    Appointed On: January 1, 1998
    Occupation: N/A
    Role: director
    Address: 37 Magnolia Avenue, Abbots Langley, Hertfordshire, WD5 0SW
    Resigned On: May 4, 2007
    HAMED, Ahmad, Dr
    Appointed On: August 8, 2007
    Occupation: N/A
    Role: director
    Address: 26 Hill Drive, Hove, East Sussex, BN3 6QN
    Resigned On: June 30, 2016
    HITCHCOCK, Jamie Alexander
    Appointed On: May 22, 2024
    Occupation: N/A
    Role: director
    Address: 20, Grosvenor Place, London, SW1X 7HN, England
    Resigned On: August 19, 2025
    HOUGHTON, Simon, Dr
    Appointed On: January 1, 1998
    Occupation: N/A
    Role: director
    Address: 17e Falcon Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3HQ
    Resigned On: April 29, 2005
    HUBBOLD, Graham John
    Appointed On: March 18, 2024
    Occupation: N/A
    Role: director
    Address: 17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ, England
    Resigned On: November 22, 2024
    O'NEILL, Derek Patrick
    Appointed On: October 3, 2018
    Occupation: N/A
    Role: director
    Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England
    Resigned On: November 1, 2018
    OLDER, James Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Meadow Road, Burpham, Guildford, Surrey, GU4 7LW
    Resigned On: July 1, 2003
    PANNETT, Christopher James
    Appointed On: April 27, 2016
    Occupation: N/A
    Role: director
    Address: 1st Floor Rainham House, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom
    Resigned On: December 3, 2018
    PECK, Alan David
    Appointed On: December 4, 2006
    Occupation: N/A
    Role: director
    Address: 1 Plovers Rise, Rugely, Staffordshire, WS15 2PL
    Resigned On: June 30, 2016
    THOMAS, Colin John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 27 Mannering Gardens, Westcliff On Sea, Essex, SS0 0BG
    Resigned On: November 5, 2004
    WALLS, Andrew Raymond
    Appointed On: November 16, 2023
    Occupation: N/A
    Role: director
    Address: 17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ, England
    Resigned On: October 3, 2025
    WIGGINS, Robert Ernest Forbes
    Appointed On: September 20, 2018
    Occupation: N/A
    Role: director
    Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN, England
    Resigned On: October 3, 2018
    WILSON, Walter
    Appointed On: February 26, 2003
    Occupation: N/A
    Role: director
    Address: 117 Eastwood Road, Rayleigh, Essex, SS6 7LA
    Resigned On: August 3, 2004
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    TERSUS CONSULTANCY LIMITED
    Company Number
    01912115
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 3, 2025
    Next Due
    June 17, 2026
    Next Made Up To
    June 3, 2026
    Overdue
    No
    Date Of Creation
    May 9, 1985
    ETag
    e344de4db33a6cbbf426a5c9118ab11c94c654ce
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 18, 2015
    Previous Company Names
    Ceased On
    April 19, 2008
    Effective From
    August 31, 2007
    Name
    TERSUS UK LIMITED
    Ceased On
    August 31, 2007
    Effective From
    September 11, 1986
    Name
    FIBRECOUNT U.K. LIMITED
    Ceased On
    September 11, 1986
    Effective From
    May 9, 1985
    Name
    URSACODE LIMITED
    Registered Office Address
    Address Line 1
    Level 12, The Shard
    Address Line 2
    32 London Bridge Street
    country
    England
    Locality
    London
    Post Code
    SE1 9SG
    Type
    ltd

    You May Also Be Interested In

    Bluefish Water Management LTD Verified listing

    • Blue Fish Water Management LTD, Block B, Progress Point, Second Avenue, Pensnett Trading Estate, Kingswinford, DY6 7FT
    • Dudley
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Environmental Resources Management Limited Verified listing

    • 2ND Floor, Exchequer Court, 33 ST Mary Axe, London, EC3A 8AA
    • City of London
    • Activities of head offices, Environmental consulting activities
    • Carrier, Broker, Dealer

    WSD Consultants LTD Verified listing

    • Allotts Chartered Accountants, Sidings Court, Doncaster, DN4 5NU
    • Doncaster
    • Management consultancy activities other than financial management, Environmental consulting activities
    • Carrier, Broker, Dealer

    Mahle Powertrain LTD Verified listing

    • Mahle Powertrain, 31-35, 31-35, Booth Drive, Wellingborough, NN8 6GR
    • North Northamptonshire
    • Engineering design activities for industrial process and production, Technical testing and analysis
    • Carrier, Broker, Dealer

    Yorkshire Fire Solutions LTD Verified listing

    • Yorkshire Fire Solutions LTD, Unit 32A Carr Grange Works, White Rose Way, Doncaster, DN4 5HY
    • Doncaster
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    DJB Labcare LTD Verified listing

    • D J B Labcare, Howard Way, Newport Pagnell, MK16 9QS
    • Milton Keynes
    • Repair of other equipment, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link