Background WavePink WaveYellow Wave

TETRAFLOAT LIMITED (08225850)

TETRAFLOAT LIMITED (08225850) is an active UK company. incorporated on 24 September 2012. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. TETRAFLOAT LIMITED has been registered for 13 years. Current directors include FRERIS, Leon, Professor, GARVEY, Clement Joseph, Mr., GARVEY, Seamus Dominic, Dr and 1 others.

Company Number
08225850
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
The Ingenuity Centre, Nottingham, NG7 2TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
FRERIS, Leon, Professor, GARVEY, Clement Joseph, Mr., GARVEY, Seamus Dominic, Dr, JERMEY, Dominic James Robert
SIC Codes
71122, 71200, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRAFLOAT LIMITED

TETRAFLOAT LIMITED is an active company incorporated on 24 September 2012 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. TETRAFLOAT LIMITED was registered 13 years ago.(SIC: 71122, 71200, 74100)

Status

active

Active since 13 years ago

Company No

08225850

LTD Company

Age

13 Years

Incorporated 24 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Ingenuity Centre Triumph Road Nottingham, NG7 2TU,

Previous Addresses

The Ingenuity Centre Triumph Road Nottingham NG7 2TU England
From: 19 November 2018To: 19 November 2018
Ingenuity Centre the Ingenuity Centre Triumph Road Nottingham Nottinghamshire NG7 2rd United Kingdom
From: 18 November 2017To: 19 November 2018
C/O Prof. Seamus D. Garvey Sir Colin Campbell Building Triumph Road Nottingham Nottinghamshire NG7 2TU
From: 24 September 2012To: 18 November 2017
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 18
New Owner
Oct 19
Owner Exit
May 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

GARVEY, Seamus Dominic, Professor

Active
Stamford Road, NottinghamNG2 6GB
Secretary
Appointed 24 Sept 2012

FRERIS, Leon, Professor

Active
Goodyers Avenue, RadlettWD7 8AZ
Born February 1934
Director
Appointed 24 Sept 2012

GARVEY, Clement Joseph, Mr.

Active
Bis, La Varenne - Saint Hilaire
Born January 1965
Director
Appointed 24 Sept 2012

GARVEY, Seamus Dominic, Dr

Active
Stamford Road, NottinghamNG2 6GB
Born July 1963
Director
Appointed 24 Sept 2012

JERMEY, Dominic James Robert

Active
Triumph Road, NottinghamNG7 2TU
Born April 1967
Director
Appointed 20 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Dr Seamus Dominic Garvey

Ceased
Stamford Road, NottinghamNG2 6GB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 May 2022

Professor Seamus Dominic Garvey

Active
West Bridgford, NottinghamNG2 6GB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Incorporation Company
24 September 2012
NEWINCIncorporation