Introduction
Watch Company
T
TETRON FINNINGLEY LLP
TETRON FINNINGLEY LLP is an active company incorporated on 22 July 2011 with the registered office located in Droitwich. TETRON FINNINGLEY LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC366738
LLP Company
Age
14 Years
Incorporated 22 July 2011
Size
N/A
Accounts
ARD: 28/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 25 July 2025 (8 months ago)
Next Due
Due by 8 August 2026
For period ending 25 July 2026
Address
Hadzor Court Hadzor Droitwich, WR9 7DR,
No significant events found
Officers
10
3 Active
7 Resigned
Name
Role
Appointed
Status
LUNN, Robert Andrew
ActiveHadzor, DroitwichWR9 7DR
Born January 1982
Llp designated member
Appointed 20 Feb 2017
LUNN, Robert Andrew
Hadzor, DroitwichWR9 7DR
Born January 1982
Llp designated member
20 Feb 2017
Active
SEEKINGS, Edward
ActiveHadzor, DroitwichWR9 7DR
Born September 1983
Llp designated member
Appointed 14 Jul 2022
SEEKINGS, Edward
Hadzor, DroitwichWR9 7DR
Born September 1983
Llp designated member
14 Jul 2022
Active
TETRON ESTATES LTD
ActiveHadzor, DroitwichWR9 7DR
Corporate llp member
Appointed 08 Sept 2014
TETRON ESTATES LTD
Hadzor, DroitwichWR9 7DR
Corporate llp member
08 Sept 2014
Active
KIRBY, Hugo Giles Stephen Astley
ResignedFrederic Mews, LondonSW1X 8EQ
Born May 1953
Llp designated member
Appointed 22 Jul 2011
Resigned 31 Aug 2013
KIRBY, Hugo Giles Stephen Astley
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Llp designated member
22 Jul 2011
Resigned 31 Aug 2013
Resigned
SEEKINGS, Edward
ResignedHadzor, DroitwichWR9 7DR
Born September 1983
Llp designated member
Appointed 24 Dec 2015
Resigned 26 Nov 2019
SEEKINGS, Edward
Hadzor, DroitwichWR9 7DR
Born September 1983
Llp designated member
24 Dec 2015
Resigned 26 Nov 2019
Resigned
WHEATMAN, Charles Hugh
ResignedFrederic Mews, LondonSW1X 8EQ
Born August 1958
Llp designated member
Appointed 22 Jul 2011
Resigned 31 Aug 2013
WHEATMAN, Charles Hugh
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Llp designated member
22 Jul 2011
Resigned 31 Aug 2013
Resigned
APPELLO PARTNERS LLP
ResignedFrederic Mews, LondonSW1X 8EQ
Corporate llp designated member
Appointed 31 Aug 2013
Resigned 08 Sept 2014
APPELLO PARTNERS LLP
Frederic Mews, LondonSW1X 8EQ
Corporate llp designated member
31 Aug 2013
Resigned 08 Sept 2014
Resigned
LA GIACONDA LTD
ResignedFrederic Mews, LondonSW1X 8EQ
Corporate llp designated member
Appointed 08 Sept 2014
Resigned 24 Dec 2015
LA GIACONDA LTD
Frederic Mews, LondonSW1X 8EQ
Corporate llp designated member
08 Sept 2014
Resigned 24 Dec 2015
Resigned
STOMRY DOWN LLP
ResignedApsley House, Hurstbourne PriorsSP11 6NA
Corporate llp designated member
Appointed 01 Mar 2014
Resigned 08 Sept 2014
STOMRY DOWN LLP
Apsley House, Hurstbourne PriorsSP11 6NA
Corporate llp designated member
01 Mar 2014
Resigned 08 Sept 2014
Resigned
O'BRIEN, Thomas William Patrick
ResignedFrederic Mews, LondonSW1X 8EQ
Born June 1961
Llp member
Appointed 01 Apr 2013
Resigned 01 Mar 2014
O'BRIEN, Thomas William Patrick
Frederic Mews, LondonSW1X 8EQ
Born June 1961
Llp member
01 Apr 2013
Resigned 01 Mar 2014
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Edward Michael Seekings
ActiveHadzor, DroitwichWR9 7DR
Born September 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Aug 2020
Mr Edward Michael Seekings
Hadzor, DroitwichWR9 7DR
Born September 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
14 Aug 2020
Active
Edward Seekings
CeasedHadzor, DroitwichWR9 7DR
Born September 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 20 Feb 2017
Ceased 25 Sept 2017
Edward Seekings
Hadzor, DroitwichWR9 7DR
Born September 1983
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
20 Feb 2017
Ceased 25 Sept 2017
Ceased
Mr Robert Andrew Lunn
ActiveHadzor, DroitwichWR9 7DR
Born January 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 20 Feb 2017
Mr Robert Andrew Lunn
Hadzor, DroitwichWR9 7DR
Born January 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
20 Feb 2017
Active
Edward Seekings
CeasedHadzor, DroitwichWR9 7DR
Born September 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 26 Nov 2019
Edward Seekings
Hadzor, DroitwichWR9 7DR
Born September 1983
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 26 Nov 2019
Ceased
Filing History
63
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 July 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 July 2022
18 August 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 August 2020
18 August 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 August 2020
20 March 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
20 March 2020
23 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
23 December 2019
29 November 2019
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
29 November 2019
29 November 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 November 2019
29 November 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 November 2019
22 December 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 December 2017
26 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
26 September 2017
26 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
26 September 2017
25 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
25 September 2017
25 September 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 September 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 June 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 June 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
28 June 2017
17 October 2016
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
17 October 2016
4 January 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 January 2016
4 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
4 January 2016
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 January 2016
22 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 December 2014
22 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 December 2014
22 December 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 December 2014
8 September 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 September 2014
11 April 2012
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
11 April 2012