Background WavePink WaveYellow Wave

TETRON FINNINGLEY LLP (OC366738)

TETRON FINNINGLEY LLP (OC366738) is an active UK company. incorporated on 22 July 2011. with registered office in Droitwich. TETRON FINNINGLEY LLP has been registered for 14 years.

Company Number
OC366738
Status
active
Type
llp
Incorporated
22 July 2011
Age
14 years
Address
Hadzor Court, Droitwich, WR9 7DR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 28/3

Up to Date

9 months left

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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Hadzor Court Hadzor Droitwich, WR9 7DR,

Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

LUNN, Robert Andrew

Active
Hadzor, DroitwichWR9 7DR
Born January 1982
Llp designated member
Appointed 20 Feb 2017

SEEKINGS, Edward

Active
Hadzor, DroitwichWR9 7DR
Born September 1983
Llp designated member
Appointed 14 Jul 2022

TETRON ESTATES LTD

Active
Hadzor, DroitwichWR9 7DR
Corporate llp member
Appointed 08 Sept 2014

KIRBY, Hugo Giles Stephen Astley

Resigned
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Llp designated member
Appointed 22 Jul 2011
Resigned 31 Aug 2013

SEEKINGS, Edward

Resigned
Hadzor, DroitwichWR9 7DR
Born September 1983
Llp designated member
Appointed 24 Dec 2015
Resigned 26 Nov 2019

WHEATMAN, Charles Hugh

Resigned
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Llp designated member
Appointed 22 Jul 2011
Resigned 31 Aug 2013

APPELLO PARTNERS LLP

Resigned
Frederic Mews, LondonSW1X 8EQ
Corporate llp designated member
Appointed 31 Aug 2013
Resigned 08 Sept 2014

LA GIACONDA LTD

Resigned
Frederic Mews, LondonSW1X 8EQ
Corporate llp designated member
Appointed 08 Sept 2014
Resigned 24 Dec 2015

STOMRY DOWN LLP

Resigned
Apsley House, Hurstbourne PriorsSP11 6NA
Corporate llp designated member
Appointed 01 Mar 2014
Resigned 08 Sept 2014

O'BRIEN, Thomas William Patrick

Resigned
Frederic Mews, LondonSW1X 8EQ
Born June 1961
Llp member
Appointed 01 Apr 2013
Resigned 01 Mar 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Edward Michael Seekings

Active
Hadzor, 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

Edward Seekings

Ceased
Hadzor, 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

Mr Robert Andrew Lunn

Active
Hadzor, 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

Edward Seekings

Ceased
Hadzor, 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
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
LLCS01LLCS01
Confirmation Statement With No Updates
25 July 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
14 July 2022
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 July 2022
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
18 August 2020
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
18 August 2020
LLPSC04LLPSC04
Confirmation Statement With No Updates
28 July 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 March 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 December 2019
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
29 November 2019
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
29 November 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 November 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
7 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 December 2017
LLAA01LLAA01
Change To A Person With Significant Control Limited Liability Partnership
26 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
26 September 2017
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
25 September 2017
LLPSC04LLPSC04
Cessation Of A Person With Significant Control Limited Liability Partnership
25 September 2017
LLPSC07LLPSC07
Confirmation Statement With No Updates
8 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
28 June 2017
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
28 June 2017
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
28 June 2017
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
28 June 2017
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
17 October 2016
LLCH02LLCH02
Confirmation Statement With Updates
4 August 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 January 2016
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
4 January 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 January 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 July 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
22 December 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
22 December 2014
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 September 2014
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
28 August 2014
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
10 March 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
10 March 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
23 September 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
23 September 2013
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
23 September 2013
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
23 July 2013
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
27 June 2013
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 July 2012
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
11 April 2012
LLAA01LLAA01
Incorporation Limited Liability Partnership
22 July 2011
LLIN01LLIN01