Background WavePink WaveYellow Wave

TETRA DESIGNS LTD (14288930)

TETRA DESIGNS LTD (14288930) is an active UK company. incorporated on 10 August 2022. with registered office in St Fagans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TETRA DESIGNS LTD has been registered for 3 years. Current directors include UPTON, Lucy Victoria, UPTON, Robert Gordon, UPTON, Sybil Jane.

Company Number
14288930
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
3 Greenwood Lane, St Fagans, CF5 6EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
UPTON, Lucy Victoria, UPTON, Robert Gordon, UPTON, Sybil Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRA DESIGNS LTD

TETRA DESIGNS LTD is an active company incorporated on 10 August 2022 with the registered office located in St Fagans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TETRA DESIGNS LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14288930

LTD Company

Age

3 Years

Incorporated 10 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3 Greenwood Lane St Fagans, CF5 6EL,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 10 August 2022To: 6 January 2023
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Aug 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

UPTON, Robert Gordon

Active
Greenwood Lane, St FagansCF5 6EL
Secretary
Appointed 06 Jan 2023

UPTON, Lucy Victoria

Active
Mansell Avenue, CardiffCF5 4TB
Born September 1991
Director
Appointed 06 Jan 2023

UPTON, Robert Gordon

Active
Greenwood Lane, St FagansCF5 6EL
Born February 1951
Director
Appointed 06 Jan 2023

UPTON, Sybil Jane

Active
Greenwood Lane, St FagansCF5 6EL
Born August 1953
Director
Appointed 06 Jan 2023

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Aug 2022
Resigned 06 Jan 2023

Persons with significant control

3

2 Active
1 Ceased

Ms Lucy Victoria Upton

Active
Mansell Avenue, CardiffCF5 4TB
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023

Mr Robert Gordon Upton

Active
Greenwood Lane, St FagansCF5 6EL
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2022
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Incorporation Company
10 August 2022
NEWINCIncorporation