Background WavePink WaveYellow Wave

TELA BIO, LIMITED (11425433)

TELA BIO, LIMITED (11425433) is an active UK company. incorporated on 20 June 2018. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. TELA BIO, LIMITED has been registered for 7 years. Current directors include BURRELL, Anne-Marie, KOBLISH, Antony.

Company Number
11425433
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
C/O Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURRELL, Anne-Marie, KOBLISH, Antony
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELA BIO, LIMITED

TELA BIO, LIMITED is an active company incorporated on 20 June 2018 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. TELA BIO, LIMITED was registered 7 years ago.(SIC: 32500)

Status

active

Active since 7 years ago

Company No

11425433

LTD Company

Age

7 Years

Incorporated 20 June 2018

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

C/O Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

Harcourt Offices 56 High Street Hemingford Grey Cambridgeshire PE28 9BJ England
From: 24 September 2018To: 23 March 2026
Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England
From: 20 June 2018To: 24 September 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Jan 20
Director Left
Mar 21
Director Joined
Jan 23
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Director Left
Mar 26
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BCS COSEC LIMITED

Active
Station Court, Station Road, CambridgeCB22 5NE
Corporate secretary
Appointed 08 Feb 2019

BURRELL, Anne-Marie

Active
Station Court, Station Road, CambridgeCB22 5NE
Born December 1968
Director
Appointed 03 Jan 2023

KOBLISH, Antony

Active
Station Court, Station Road, CambridgeCB22 5NE
Born October 1965
Director
Appointed 20 Jun 2018

CERTAGENT LIMITED

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Corporate secretary
Appointed 20 Jun 2018
Resigned 08 Feb 2019

ALLAN, William David

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born May 1958
Director
Appointed 20 Jun 2018
Resigned 31 Mar 2026

CONWAY, Francis Michael

Resigned
56 High Street, Hemingford GreyPE28 9BJ
Born June 1961
Director
Appointed 20 Jun 2018
Resigned 01 Oct 2020

Persons with significant control

1

Tela Bio, Inc

Active
Great Valley Parkway, MalvernPA 19355

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Resolution
22 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
19 February 2019
AA01Change of Accounting Reference Date
Memorandum Articles
27 November 2018
MAMA
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Incorporation Company
20 June 2018
NEWINCIncorporation