Background WavePink WaveYellow Wave

TESLA MOTORS LIMITED (04384008)

TESLA MOTORS LIMITED (04384008) is an active UK company. incorporated on 28 February 2002. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 3 other business activities. TESLA MOTORS LIMITED has been registered for 24 years. Current directors include COOK, Charles Edward Biggs, FINDLAY, Timothy James, GRUBER, Joseph Aaron.

Company Number
04384008
Status
active
Type
ltd
Incorporated
28 February 2002
Age
24 years
Address
185 Ashton New Road, Manchester, M11 3DX
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
COOK, Charles Edward Biggs, FINDLAY, Timothy James, GRUBER, Joseph Aaron
SIC Codes
29100, 45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESLA MOTORS LIMITED

TESLA MOTORS LIMITED is an active company incorporated on 28 February 2002 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 3 other business activities. TESLA MOTORS LIMITED was registered 24 years ago.(SIC: 29100, 45111, 45200, 45310)

Status

active

Active since 24 years ago

Company No

04384008

LTD Company

Age

24 Years

Incorporated 28 February 2002

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SYGNET DESIGNS LIMITED
From: 28 February 2002To: 9 February 2005
Contact
Address

185 Ashton New Road Manchester, M11 3DX,

Previous Addresses

185 Ashton New Road Manchester M11 3RR United Kingdom
From: 1 September 2023To: 19 September 2023
109 Devonshire Road London W4 2AN England
From: 1 March 2022To: 1 September 2023
197 Horton Road West Drayton England UB7 8JD
From: 26 August 2015To: 1 March 2022
197 Horton Road West Drayton UB7 8HZ England
From: 24 July 2015To: 26 August 2015
Kings Chase King Street Maidenhead Berkshire SL6 1DP
From: 2 December 2010To: 24 July 2015
Potash Lane Hethel Norwich NR14 8EZ
From: 28 February 2002To: 2 December 2010
Timeline

41 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Apr 19
Director Left
Jun 20
Loan Secured
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

COOK, Charles Edward Biggs

Active
Ashton New Road, ManchesterM11 3DX
Born July 1993
Director
Appointed 15 Jan 2026

FINDLAY, Timothy James

Active
Ashton New Road, ManchesterM11 3DX
Born February 1992
Director
Appointed 26 Jan 2022

GRUBER, Joseph Aaron

Active
Tesla Road, Austin78725
Born September 1966
Director
Appointed 11 Aug 2023

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 28 Feb 2002
Resigned 28 Feb 2002

DICKINSON, Deborah

Resigned
Willow Cottage, Old BuckenhamNR17 1SR
Secretary
Appointed 28 Feb 2002
Resigned 02 Feb 2005

HARDING, Craig

Resigned
1510 Portola Road, California
Secretary
Appointed 01 Jan 2008
Resigned 18 Mar 2011

TARPENNING, Marc

Resigned
75 Tum Suden Way, Woodside
Secretary
Appointed 01 Feb 2005
Resigned 31 Dec 2007

TAYLOR, Michael Brent

Resigned
Deer Creek Road, Palo Alto94304
Secretary
Appointed 15 Nov 2012
Resigned 09 Mar 2015

WHITAKER, Eric Stewart

Resigned
King Street, MaidenheadSL6 1DP
Secretary
Appointed 18 Mar 2011
Resigned 15 Nov 2012

AHUJA, Deepak

Resigned
3500 Deer Creek Road, Palo Alto94304
Born January 1963
Director
Appointed 18 Mar 2011
Resigned 09 Mar 2015

ALLOUCH, Meriem

Resigned
Grünheide, (Mark)
Born February 1986
Director
Appointed 26 Jan 2022
Resigned 15 Mar 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 28 Feb 2002
Resigned 28 Feb 2002

CARLUTTI, Cristiano, Mr.

Resigned
King Street, MaidenheadSL6 1DP
Born May 1971
Director
Appointed 08 Apr 2010
Resigned 18 Mar 2011

CERDA, Marc Jesus

Resigned
Deer Creek Road, Palo Alto
Born October 1966
Director
Appointed 07 Mar 2018
Resigned 05 Jun 2020

COCHRANE, Don Stuart

Resigned
Homestead Road, LondonSW6 7DB
Born November 1971
Director
Appointed 05 Aug 2009
Resigned 15 Mar 2010

DICKINSON, Barrie John

Resigned
Willow Cottage, Old BuckenhamNR17 1SR
Born September 1967
Director
Appointed 28 Feb 2002
Resigned 02 Feb 2005

DODD, Oliver Charles

Resigned
Ashton New Road, ManchesterM11 3DX
Born December 1990
Director
Appointed 01 Jul 2025
Resigned 11 Aug 2025

EBERHARD, Martin

Resigned
300 Allen Road, Woodside
Born May 1960
Director
Appointed 01 Feb 2005
Resigned 01 Dec 2007

MARON, Todd Andrew

Resigned
Deer Creek Road, Palo Alto
Born June 1978
Director
Appointed 10 Mar 2015
Resigned 14 Jan 2019

MUNN, Claudia Jane

Resigned
King Street, MaidenheadSL6 1DP
Born January 1969
Director
Appointed 30 Jun 2011
Resigned 31 Oct 2011

PATEL, Prashant

Resigned
Horton Road, West DraytonUB7 8HZ
Born February 1964
Director
Appointed 21 Oct 2011
Resigned 05 Aug 2015

PHILLIPS, Peter Brian

Resigned
King Street, MaidenheadSL6 1DP
Born August 1960
Director
Appointed 18 Mar 2011
Resigned 01 Jun 2011

REPO, Susan Jean

Resigned
Deer Creek Road, Palo Alto
Born May 1967
Director
Appointed 10 Mar 2015
Resigned 12 Feb 2018

TANEJA, Vaibhav

Resigned
Austin, Tx 78725
Born February 1978
Director
Appointed 16 Jan 2019
Resigned 11 Aug 2023

TAYLOR, Michael Brent

Resigned
Deer Creek Road, Palo Alto94304
Born April 1968
Director
Appointed 15 Nov 2012
Resigned 09 Mar 2015

TAYLOR, Michael

Resigned
55 Tripp Court, California
Born April 1968
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2011

VAN DER SANDE, Michael Robert

Resigned
Hay Hill Farm, MaidenheadSL6 3SY
Born June 1965
Director
Appointed 15 Jun 2009
Resigned 01 Jan 2010

WERKMAN, Stephan William

Resigned
1101 En Amsterdam Zuidoost
Born August 1973
Director
Appointed 05 Aug 2015
Resigned 26 Jan 2022

WHITAKER, Eric Stewart

Resigned
3500 Deer Creek Road, Palo Alto94304
Born October 1966
Director
Appointed 18 Mar 2011
Resigned 15 Nov 2012

Persons with significant control

1

Austin, Tx 78725

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Statement Of Companys Objects
12 January 2018
CC04CC04
Resolution
10 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Move Registers To Sail Company
10 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Legacy
19 November 2010
MG01MG01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
287Change of Registered Office
Legacy
25 July 2005
225Change of Accounting Reference Date
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
287Change of Registered Office
Incorporation Company
28 February 2002
NEWINCIncorporation