Background WavePink WaveYellow Wave

TETRON CONTRACTS LTD (07715573)

TETRON CONTRACTS LTD (07715573) is an active UK company. incorporated on 22 July 2011. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. TETRON CONTRACTS LTD has been registered for 14 years. Current directors include LUNN, Robert Andrew, SEEKINGS, Edward.

Company Number
07715573
Status
active
Type
ltd
Incorporated
22 July 2011
Age
14 years
Address
Hadzor Court, Droitwich, WR9 7DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
LUNN, Robert Andrew, SEEKINGS, Edward
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRON CONTRACTS LTD

TETRON CONTRACTS LTD is an active company incorporated on 22 July 2011 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. TETRON CONTRACTS LTD was registered 14 years ago.(SIC: 81300)

Status

active

Active since 14 years ago

Company No

07715573

LTD Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

STONEHEADS CONTRACTS LTD
From: 22 July 2011To: 19 March 2012
Contact
Address

Hadzor Court Hadzor Droitwich, WR9 7DR,

Previous Addresses

2 Frederic Mews London SW1X 8EQ
From: 22 July 2011To: 4 January 2016
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jun 17
Funding Round
Oct 17
New Owner
Oct 17
Director Joined
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SEEKINGS, Edward Michael

Active
Hadzor, DroitwichWR9 7DR
Secretary
Appointed 24 Dec 2015

LUNN, Robert Andrew

Active
Hadzor, DroitwichWR9 7DR
Born January 1982
Director
Appointed 02 Mar 2026

SEEKINGS, Edward

Active
Hadzor, DroitwichWR9 7DR
Born September 1983
Director
Appointed 24 Dec 2015

KIRBY, Hugo Giles Stephen Astley

Resigned
Hadzor, DroitwichWR9 7DR
Secretary
Appointed 22 Jul 2011
Resigned 24 Dec 2015

HANNA, Alan Jeffrey

Resigned
Hadzor, DroitwichWR9 7DR
Born February 1958
Director
Appointed 08 Sept 2014
Resigned 20 Feb 2017

HANNA, Alan Jeffrey

Resigned
Frederic Mews, LondonSW1X 8EQ
Born February 1958
Director
Appointed 01 Jan 2012
Resigned 25 Jan 2013

KIRBY, Hugo Giles Stephen Astley

Resigned
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 22 Jul 2011
Resigned 01 Jan 2015

Persons with significant control

2

Mr Robert Andrew Lunn

Active
Hadzor, DroitwichWR9 7DR
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017

Edward Seekings

Active
Hadzor, DroitwichWR9 7DR
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Incorporation Company
22 July 2011
NEWINCIncorporation