Background WavePink WaveYellow Wave

TETRIS PROJECTS LIMITED (07322946)

TETRIS PROJECTS LIMITED (07322946) is an active UK company. incorporated on 22 July 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. TETRIS PROJECTS LIMITED has been registered for 15 years. Current directors include DUFOUR, Augustin, WILLIAMS, Kevin Thomas Parry.

Company Number
07322946
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUFOUR, Augustin, WILLIAMS, Kevin Thomas Parry
SIC Codes
68320, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRIS PROJECTS LIMITED

TETRIS PROJECTS LIMITED is an active company incorporated on 22 July 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. TETRIS PROJECTS LIMITED was registered 15 years ago.(SIC: 68320, 71111)

Status

active

Active since 15 years ago

Company No

07322946

LTD Company

Age

15 Years

Incorporated 22 July 2010

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 30 September 2025 (7 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

TETRIS-BLUU LIMITED
From: 15 January 2016To: 12 January 2018
TETRIS PROJECTS LTD
From: 22 July 2010To: 15 January 2016
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

Stockley Park Office 8 the Square Uxbridge Middlesex UB11 1FW United Kingdom
From: 22 July 2010To: 9 April 2014
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Funding Round
Dec 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Funding Round
May 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Dec 25
3
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BECKER, Daniel Gabriel

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 20 Sept 2018

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 22 Jul 2010

DUFOUR, Augustin

Active
Warwick Street, LondonW1B 5NH
Born May 1975
Director
Appointed 09 Jan 2023

WILLIAMS, Kevin Thomas Parry

Active
Warwick Street, LondonW1B 5NH
Born March 1974
Director
Appointed 20 Jan 2025

LOUW, Stephan Marais

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 16 Dec 2015
Resigned 22 Sept 2017

TAYLOR, Nicholas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 22 Jul 2010
Resigned 20 Sept 2018

ASPREY PRICE, Susan Lori

Resigned
Warwick Street, LondonW1B 5NH
Born July 1971
Director
Appointed 20 Sept 2018
Resigned 08 May 2019

BONDUELLE, Stephanie France Elisabeth

Resigned
Warwick Street, LondonW1B 5NH
Born January 1982
Director
Appointed 14 Oct 2019
Resigned 09 Jan 2023

BRESSERS, Jac

Resigned
Warwick Street, LondonW1B 5NH
Born September 1972
Director
Appointed 08 May 2019
Resigned 30 Mar 2022

CRESSWELL, Stephen James

Resigned
Warwick Street, LondonW1B 5NH
Born November 1965
Director
Appointed 27 Jul 2015
Resigned 26 Sept 2017

DUCKWORTH, John Frederick

Resigned
Warwick Street, LondonW1B 5NH
Born March 1969
Director
Appointed 27 Jul 2015
Resigned 29 Apr 2016

HARRIS, Richard John

Resigned
Warwick Street, LondonW1B 5NH
Born January 1965
Director
Appointed 25 Oct 2010
Resigned 16 Dec 2015

HOWLING, Richard

Resigned
Warwick Street, LondonW1B 5NH
Born January 1979
Director
Appointed 22 Jul 2010
Resigned 20 Sept 2018

LUYT, Emma Ogle

Resigned
Warwick Street, LondonW1B 5NH
Born December 1981
Director
Appointed 31 Mar 2022
Resigned 20 Jan 2025

MOFFATT, Alexandra Mary

Resigned
Warwick Street, LondonW1B 5NH
Born September 1980
Director
Appointed 10 May 2021
Resigned 20 Jan 2025

SIMMS DAVIES, Robb

Resigned
Warwick Street, LondonW1B 5NH
Born December 1969
Director
Appointed 16 Dec 2015
Resigned 21 Jun 2017

STRINGER, Timothy

Resigned
Warwick Street, LondonW1B 5NH
Born August 1969
Director
Appointed 22 Sept 2017
Resigned 30 Sept 2019

TYLER, Bernard Drake

Resigned
Warwick Street, LondonW1B 5NH
Born May 1966
Director
Appointed 20 Sept 2018
Resigned 08 May 2019

TYLER, Bernard Drake

Resigned
Warwick Street, LondonW1B 5NH
Born May 1966
Director
Appointed 22 Jul 2010
Resigned 27 Jul 2015

WILSON, Nigel Peter

Resigned
Warwick Street, LondonW1B 5NH
Born October 1968
Director
Appointed 15 Dec 2015
Resigned 22 Jun 2017

WINTER, Nicholas

Resigned
Warwick Street, LondonW1B 5NH
Born November 1983
Director
Appointed 20 Jan 2025
Resigned 01 Dec 2025

WOOD, Emily Jane, Dr

Resigned
Warwick Street, LondonW1B 5NH
Born October 1973
Director
Appointed 20 Sept 2018
Resigned 10 May 2021

Persons with significant control

2

1 Active
1 Ceased
Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
17 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 January 2018
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2016
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2010
NEWINCIncorporation