Background WavePink WaveYellow Wave

TEFORE LIMITED (04739718)

TEFORE LIMITED (04739718) is an active UK company. incorporated on 18 April 2003. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). TEFORE LIMITED has been registered for 23 years. Current directors include DUTTON, Paul, DUTTON, Philip.

Company Number
04739718
Status
active
Type
ltd
Incorporated
18 April 2003
Age
23 years
Address
32 (T) Heming Road, Redditch, B98 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
DUTTON, Paul, DUTTON, Philip
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEFORE LIMITED

TEFORE LIMITED is an active company incorporated on 18 April 2003 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). TEFORE LIMITED was registered 23 years ago.(SIC: 31020)

Status

active

Active since 23 years ago

Company No

04739718

LTD Company

Age

23 Years

Incorporated 18 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

32 (T) Heming Road Washford Industrial Estate Redditch, B98 0DH,

Previous Addresses

32 (T) Hemming Road Washford Industrial Estate Redditch Worcestershire B98 0DH
From: 18 April 2003To: 5 October 2015
Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Jun 12
Funding Round
Oct 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 19
Owner Exit
May 19
Owner Exit
May 19
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUTTON, Philip

Active
108 Oakenshaw Road, RedditchB98 7PN
Secretary
Appointed 18 Apr 2003

DUTTON, Paul

Active
Headless Cross, RedditchB97 5BY
Born March 1974
Director
Appointed 18 Apr 2003

DUTTON, Philip

Active
108 Oakenshaw Road, RedditchB98 7PN
Born March 1949
Director
Appointed 18 Apr 2003

RAYBOULD, Margaret Janet

Resigned
7 York Close, BromsgroveB61 8RX
Secretary
Appointed 18 Apr 2003
Resigned 18 Apr 2003

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 18 Apr 2003
Resigned 18 Apr 2003

Persons with significant control

4

1 Active
3 Ceased
Headless Cross, RedditchB97 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019

Mr Paul Dutton

Ceased
Headless Cross, RedditchB97 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2019

Mr Philip Dutton

Ceased
RedditchB98 7PN
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Apr 2019

Mr Philip Dutton

Ceased
RedditchB98 7PN
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
12 August 2004
225Change of Accounting Reference Date
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
88(2)R88(2)R
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
287Change of Registered Office
Incorporation Company
18 April 2003
NEWINCIncorporation