Background WavePink WaveYellow Wave

TETRAD FURNITURE LIMITED (16229540)

TETRAD FURNITURE LIMITED (16229540) is an active UK company. incorporated on 4 February 2025. with registered office in Ilkeston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TETRAD FURNITURE LIMITED has been registered for 1 year. Current directors include FLETCHER, Christopher, PRESTWICH, Thomas Graham, SHARROCK, Jon Stewart.

Company Number
16229540
Status
active
Type
ltd
Incorporated
4 February 2025
Age
1 years
Address
C/O Belfield Furnishings Limited, Ilkeston, DE7 4AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLETCHER, Christopher, PRESTWICH, Thomas Graham, SHARROCK, Jon Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TETRAD FURNITURE LIMITED

TETRAD FURNITURE LIMITED is an active company incorporated on 4 February 2025 with the registered office located in Ilkeston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TETRAD FURNITURE LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16229540

LTD Company

Age

1 Years

Incorporated 4 February 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 November 2026
Period: 4 February 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

CRAFT (TETRAD) LIMITED
From: 4 February 2025To: 21 February 2025
Contact
Address

C/O Belfield Furnishings Limited Hallam Fields Road Ilkeston, DE7 4AZ,

Previous Addresses

23a Church Road Parkstone Poole Dorset BH14 8UF United Kingdom
From: 4 February 2025To: 12 February 2025
Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLETCHER, Christopher

Active
Hallam Fields Road, IlkestonDE7 4AZ
Born November 1978
Director
Appointed 11 Feb 2025

PRESTWICH, Thomas Graham

Active
Hallam Fields Road, IlkestonDE7 4AZ
Born April 1983
Director
Appointed 11 Feb 2025

SHARROCK, Jon Stewart

Active
Hallam Fields Road, IlkestonDE7 4AZ
Born May 1969
Director
Appointed 11 Feb 2025

KAHN, Neville Barry

Resigned
Hallam Fields Road, IlkestonDE7 4AZ
Born May 1963
Director
Appointed 04 Feb 2025
Resigned 11 Feb 2025

MEYOHAS, Nathaniel Jerome

Resigned
Hallam Fields Road, IlkestonDE7 4AZ
Born May 1974
Director
Appointed 04 Feb 2025
Resigned 11 Feb 2025

MORRIS, David Daniel

Resigned
Hallam Fields Road, IlkestonDE7 4AZ
Born July 1969
Director
Appointed 04 Feb 2025
Resigned 11 Feb 2025

Persons with significant control

1

Hallam Fields Road, IlkestonDE7 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2025
NEWINCIncorporation