Background WavePink WaveYellow Wave

TEKTURA LIMITED (00786933)

TEKTURA LIMITED (00786933) is an active UK company. incorporated on 6 January 1964. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TEKTURA LIMITED has been registered for 62 years. Current directors include DIMARIA, Alfonso.

Company Number
00786933
Status
active
Type
ltd
Incorporated
6 January 1964
Age
62 years
Address
Suite 1.03 Harbour Island, London, E14 9GE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DIMARIA, Alfonso
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKTURA LIMITED

TEKTURA LIMITED is an active company incorporated on 6 January 1964 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TEKTURA LIMITED was registered 62 years ago.(SIC: 46900)

Status

active

Active since 62 years ago

Company No

00786933

LTD Company

Age

62 Years

Incorporated 6 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

TEKTURA PUBLIC LIMITED COMPANY
From: 31 December 1976To: 19 October 2021
FAIRFIX CONTRACTS LIMITED
From: 6 January 1964To: 31 December 1976
Contact
Address

Suite 1.03 Harbour Island 34 Harbour Exchange Square Docklands London, E14 9GE,

Timeline

15 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Feb 13
Director Joined
Apr 13
Loan Secured
Jan 14
Director Left
Jan 16
Director Left
Mar 17
Loan Secured
Sept 21
New Owner
Dec 21
Loan Cleared
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Apr 24
Director Left
Dec 25
Loan Secured
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DIMARIA, Alfonso

Active
Bowlby Hill, HarlowCM20 2FZ
Born May 1965
Director
Appointed 02 Oct 1995

BALOGUN, William

Resigned
18 Hindrey Road, LondonE5 8HG
Secretary
Appointed 28 Feb 2001
Resigned 08 Mar 2024

GALLAGHER, Peter Leo

Resigned
66 Whitehall Park, LondonN19 3TN
Secretary
Appointed N/A
Resigned 28 Feb 2001

BALOGUN, William

Resigned
18 Hindrey Road, LondonE5 8HG
Born August 1970
Director
Appointed 25 Feb 2004
Resigned 08 Mar 2024

BLAKE, Peter Hugo

Resigned
Blakemere, WhitchurchSY13 4JP
Born November 1947
Director
Appointed 14 Apr 1994
Resigned 31 Jan 2001

GALLAGHER, Peter Leo

Resigned
66 Whitehall Park, LondonN19 3TN
Born November 1942
Director
Appointed N/A
Resigned 28 Feb 2001

HOOGENHUIZEN, Jakob

Resigned
5 Aquamarijn, 3893a
Born April 1953
Director
Appointed 26 Jan 2006
Resigned 30 Dec 2012

HOOPER, Nicholas John

Resigned
70 Noel Road, LondonN1 8HB
Born March 1947
Director
Appointed 08 Feb 2001
Resigned 31 Mar 2017

MACDONALD, Andrew Ivor

Resigned
16 Moreton Terrace, LondonSW1V 2NX
Born June 1965
Director
Appointed N/A
Resigned 14 Apr 1994

MACDONALD, Phillipa Jane

Resigned
16 Moreton Terrace, LondonSW1V 2NX
Born April 1938
Director
Appointed N/A
Resigned 14 Apr 1994

MACDONALD, Ranald

Resigned
15 Eccleston Street, LondonSW1W 9LX
Born September 1963
Director
Appointed N/A
Resigned 14 Apr 1994

MACDONALD OF CLANRANALD, Ranald Alexander

Resigned
Morenish House, KillinFK21 8TX
Born March 1934
Director
Appointed N/A
Resigned 30 Nov 1998

PATERSON, Angela Jennifer

Resigned
36 Albion Road, LondonN16 9PH
Born January 1960
Director
Appointed 10 May 2000
Resigned 15 Dec 2025

PETRIE, Bernadette

Resigned
Nittingshill, KilmacolmPA13 4SG
Born February 1969
Director
Appointed 10 May 2000
Resigned 24 Jan 2002

VAN MEER, Jacob

Resigned
3853 Ae Ermelo, Ermelo
Born December 1968
Director
Appointed 15 Apr 2013
Resigned 30 Dec 2015

VAN OS, Edwin

Resigned
Benedeneind Zz 417 Achter, 3405 Cp Benschop
Born September 1967
Director
Appointed 20 Jun 2000
Resigned 26 Jan 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Philippus Aloysius Maria Van Esch

Active
Singravendreef, Helmond
Born July 1964

Nature of Control

Significant influence or control
Notified 11 Aug 2023

Mr Sjan Van Ettekoven

Ceased
1271 Ah Huizen, Huizen
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2020
Ceased 11 Aug 2023

Vescom Ag

Ceased
Strawinskylaan 385, Amsterdam1077 XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

191

Statement Of Companys Objects
10 March 2026
CC04CC04
Resolution
2 March 2026
RESOLUTIONSResolutions
Memorandum Articles
2 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Resolution
19 October 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
19 October 2021
CERT10CERT10
Reregistration Public To Private Company
19 October 2021
RR02RR02
Re Registration Memorandum Articles
19 October 2021
MARMAR
Resolution
19 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Resolution
27 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts Amended With Accounts Type Full
16 May 2012
AAMDAAMD
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Legacy
13 July 2010
MG02MG02
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
6 March 2009
287Change of Registered Office
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
8 July 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
10 June 1999
88(2)R88(2)R
Legacy
23 February 1999
169169
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
1 February 1999
288bResignation of Director or Secretary
Resolution
1 February 1999
RESOLUTIONSResolutions
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
1 February 1999
123Notice of Increase in Nominal Capital
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
7 March 1998
403aParticulars of Charge Subject to s859A
Legacy
7 March 1998
403aParticulars of Charge Subject to s859A
Legacy
7 March 1998
403aParticulars of Charge Subject to s859A
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
12 August 1997
287Change of Registered Office
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
23 May 1997
CERT5CERT5
Accounts Balance Sheet
23 May 1997
BSBS
Auditors Report
23 May 1997
AUDRAUDR
Auditors Statement
23 May 1997
AUDSAUDS
Re Registration Memorandum Articles
23 May 1997
MARMAR
Legacy
23 May 1997
43(3)e43(3)e
Legacy
23 May 1997
43(3)43(3)
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
403aParticulars of Charge Subject to s859A
Legacy
23 August 1995
403aParticulars of Charge Subject to s859A
Legacy
23 August 1995
403aParticulars of Charge Subject to s859A
Legacy
23 August 1995
403aParticulars of Charge Subject to s859A
Legacy
23 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
17 May 1994
88(2)R88(2)R
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
123Notice of Increase in Nominal Capital
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1993
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Accounts With Accounts Type Medium
22 May 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
13 April 1992
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
9 May 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
363363
Accounts With Accounts Type Medium
6 June 1990
AAAnnual Accounts
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
363363
Accounts With Accounts Type Medium
7 July 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
13 January 1989
288288
Legacy
20 December 1988
288288
Accounts With Accounts Type Medium
7 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Medium
28 January 1988
AAAnnual Accounts
Legacy
26 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
1 September 1986
288288
Legacy
24 July 1986
242242
Legacy
1 July 1986
288288
Legacy
5 June 1986
288288
Legacy
22 December 1978
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 November 1976
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1972
287Change of Registered Office
Incorporation Company
6 January 1964
NEWINCIncorporation