Background WavePink WaveYellow Wave

TETRIS TOPCO LIMITED (15114704)

TETRIS TOPCO LIMITED (15114704) is an active UK company. incorporated on 5 September 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 TOPCO LIMITED has been registered for 2 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas, HATEM, Sobhi and 2 others.

Company Number
15114704
Status
active
Type
ltd
Incorporated
5 September 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, THORLEY, Giles Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRIS TOPCO LIMITED

TETRIS TOPCO LIMITED is an active company incorporated on 5 September 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 TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15114704

LTD Company

Age

2 Years

Incorporated 5 September 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 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 4 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

5-10 Bolton Street London, W1J 8BA,

Previous Addresses

180 Piccadilly London W1J 9HF England
From: 5 September 2023To: 1 December 2023
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 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
Funding Round
Sept 25
Director Joined
Sept 25
Capital Update
Nov 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 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 05 Sept 2023

OPPENHEIM, Douglas Robert David

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

THORLEY, Giles Alexander

Active
Bolton Street, LondonW1J 8BA
Born June 1967
Director
Appointed 23 Sept 2025

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 1976
Director
Appointed 05 Sept 2023
Resigned 11 Mar 2024
Fundings
Financials
Latest Activities

Filing History

30

Accounts Amended With Accounts Type Group
25 November 2025
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Legacy
21 November 2025
SH20SH20
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
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 Group
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
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 November 2023
MAMA
Resolution
8 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
30 October 2023
MR01Registration of a Charge
Incorporation Company
5 September 2023
NEWINCIncorporation