Background WavePink WaveYellow Wave

TETRIS BIDCO LIMITED (15099868)

TETRIS BIDCO LIMITED (15099868) is an active UK company. incorporated on 28 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TETRIS BIDCO LIMITED has been registered for 2 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas, HATEM, Sobhi and 1 others.

Company Number
15099868
Status
active
Type
ltd
Incorporated
28 August 2023
Age
2 years
Address
5-10 Bolton Street, London, W1J 8BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas, HATEM, Sobhi, OPPENHEIM, Douglas Robert David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRIS BIDCO LIMITED

TETRIS BIDCO LIMITED is an active company incorporated on 28 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TETRIS BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15099868

LTD Company

Age

2 Years

Incorporated 28 August 2023

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

5-10 Bolton Street London, W1J 8BA,

Previous Addresses

180 Piccadilly London W1J 9HF England
From: 28 August 2023To: 1 December 2023
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COOKE, Benedict Michael

Active
Bolton Street, LondonW1J 8BA
Born January 1994
Director
Appointed 24 Oct 2023

ERKUL, Kenan Thomas

Active
Bolton Street, LondonW1J 8BA
Born May 1985
Director
Appointed 11 Mar 2024

HATEM, Sobhi

Active
Bolton Street, LondonW1J 8BA
Born July 1973
Director
Appointed 28 Aug 2023

OPPENHEIM, Douglas Robert David

Active
Bolton Street, LondonW1J 8BA
Born June 1976
Director
Appointed 24 Oct 2024

HARRISON, Jeffrey John

Resigned
Bolton Street, LondonW1J 8BA
Born June 1969
Director
Appointed 24 Oct 2023
Resigned 22 Jan 2024

MACKENZIE, Hamish Robert Muir

Resigned
Bolton Street, LondonW1J 8BA
Born November 1961
Director
Appointed 03 Nov 2023
Resigned 30 Oct 2024

OPPENHEIM, Douglas Robert David

Resigned
Bolton Street, LondonW1J 8BA
Born June 1975
Director
Appointed 28 Aug 2023
Resigned 11 Mar 2024

Persons with significant control

1

Piccadilly, LondonW1J 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Incorporation Company
28 August 2023
NEWINCIncorporation