Background WavePink WaveYellow Wave

TESNIK CUATRO LIMITED (13105991)

TESNIK CUATRO LIMITED (13105991) is an active UK company. incorporated on 31 December 2020. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TESNIK CUATRO LIMITED has been registered for 5 years. Current directors include CLARK, John Gordon, NELSON-SMITH, Mark Adrian, TRUJILLO RODRIGUEZ, Juan Pablo.

Company Number
13105991
Status
active
Type
ltd
Incorporated
31 December 2020
Age
5 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, John Gordon, NELSON-SMITH, Mark Adrian, TRUJILLO RODRIGUEZ, Juan Pablo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESNIK CUATRO LIMITED

TESNIK CUATRO LIMITED is an active company incorporated on 31 December 2020 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TESNIK CUATRO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13105991

LTD Company

Age

5 Years

Incorporated 31 December 2020

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 29 September 2025 (7 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

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Owner Exit
Jun 21
Director Joined
Sept 22
Director Left
May 23
Loan Cleared
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Capital Update
Jan 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARK, John Gordon

Active
161-163 Preston Road, BrightonBN1 6AF
Born July 1961
Director
Appointed 12 Apr 2021

NELSON-SMITH, Mark Adrian

Active
161-163 Preston Road, BrightonBN1 6AF
Born March 1966
Director
Appointed 31 Dec 2020

TRUJILLO RODRIGUEZ, Juan Pablo

Active
Planta Baja, Ciudad Autonoma De Buenos AiresC1112 AFA
Born March 1968
Director
Appointed 14 Jan 2026

LUCHETTI, Mariano, Dr

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born May 1973
Director
Appointed 23 Jun 2022
Resigned 14 Jan 2026

TRUJILLO RODRIGUEZ, Juan Pablo

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born March 1968
Director
Appointed 12 Apr 2021
Resigned 22 May 2022

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2024

Mr Mark Adrian Nelson-Smith

Ceased
161-163 Preston Road, BrightonBN1 6AF
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 August 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Incorporation Company
31 December 2020
NEWINCIncorporation