Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TETRIS PROJECTS LIMITED
Company Information for

TETRIS PROJECTS LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
07322946
Private Limited Company
Active

Company Overview

About Tetris Projects Ltd
TETRIS PROJECTS LIMITED was founded on 2010-07-22 and has its registered office in London. The organisation's status is listed as "Active". Tetris Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TETRIS PROJECTS LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Previous Names
TETRIS-BLUU LIMITED12/01/2018
TETRIS PROJECTS LTD15/01/2016
Filing Information
Company Number 07322946
Company ID Number 07322946
Date formed 2010-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 17:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TETRIS PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TETRIS PROJECTS LIMITED
The following companies were found which have the same name as TETRIS PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TETRIS PROJECTS AUSTRALIA PTY LTD NSW 2145 Active Company formed on the 2017-06-20

Company Officers of TETRIS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GUILLAUME TAYLOR
Company Secretary 2010-07-22
RICHARD HENRY WEBSTER
Company Secretary 2010-07-22
RICHARD HOWLING
Director 2010-07-22
TIMOTHY STRINGER
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES CRESSWELL
Director 2015-07-27 2017-09-26
STEPHAN MARAIS LOUW
Company Secretary 2015-12-16 2017-09-22
NIGEL PETER WILSON
Director 2015-12-15 2017-06-22
ROBB SIMMS DAVIES
Director 2015-12-16 2017-06-21
JOHN FREDERICK DUCKWORTH
Director 2015-07-27 2016-04-29
RICHARD JOHN HARRIS
Director 2010-10-25 2015-12-16
BERNARD DRAKE TYLER
Director 2010-07-22 2015-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOWLING BLUU SOLUTIONS LIMITED Director 2015-08-05 CURRENT 2004-05-17 Active
RICHARD HOWLING LIGHT BLUU LIMITED Director 2015-08-05 CURRENT 2005-03-19 Active - Proposal to Strike off
RICHARD HOWLING BLUU REGIONS LIMITED Director 2015-08-05 CURRENT 2010-11-18 Active - Proposal to Strike off
RICHARD HOWLING BLUU CITY LIMITED Director 2015-08-05 CURRENT 2011-04-28 Active - Proposal to Strike off
RICHARD HOWLING BLUU PROJECTS LIMITED Director 2015-08-05 CURRENT 2014-01-10 Active - Proposal to Strike off
RICHARD HOWLING BLUUCO LIMITED Director 2015-08-05 CURRENT 2011-06-09 Active
RICHARD HOWLING JONES LANG LASALLE (SCOTLAND) LIMITED Director 2013-01-21 CURRENT 1998-08-03 Dissolved 2014-04-11
RICHARD HOWLING JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY Director 2013-01-21 CURRENT 1962-01-31 Dissolved 2014-04-04
RICHARD HOWLING JONES LANG LASALLE LIMITED Director 2009-10-16 CURRENT 1974-10-25 Active
TIMOTHY STRINGER BLUU SOLUTIONS LIMITED Director 2017-09-22 CURRENT 2004-05-17 Active
TIMOTHY STRINGER LIGHT BLUU LIMITED Director 2017-09-22 CURRENT 2005-03-19 Active - Proposal to Strike off
TIMOTHY STRINGER BLUU REGIONS LIMITED Director 2017-09-22 CURRENT 2010-11-18 Active - Proposal to Strike off
TIMOTHY STRINGER BLUU CITY LIMITED Director 2017-09-22 CURRENT 2011-04-28 Active - Proposal to Strike off
TIMOTHY STRINGER BLUU PROJECTS LIMITED Director 2017-09-22 CURRENT 2014-01-10 Active - Proposal to Strike off
TIMOTHY STRINGER BLUUCO LIMITED Director 2017-09-22 CURRENT 2011-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-01-10DIRECTOR APPOINTED MR AUGUSTIN DUFOUR
2023-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FRANCE ELISABETH BONDUELLE
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED EMMA OGLE LUYT
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAC BRESSERS
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-05-18CH01Director's details changed for Mrs Alexandra Mary Moffatt on 2021-05-10
2021-05-18AP01DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EMILY JANE WOOD
2021-05-17RP04SH01Second filing of capital allotment of shares GBP1,000,002
2021-05-14SH0121/12/20 STATEMENT OF CAPITAL GBP 2
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-12-17PSC07CESSATION OF JONES LANG LASALLE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17PSC02Notification of Jones Lang Lasalle Europe Ltd as a person with significant control on 2019-12-10
2019-10-16AP01DIRECTOR APPOINTED STEPHANIE FRANCE ELISABETH BONDUELLE
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRINGER
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-05-22AP01DIRECTOR APPOINTED JAC BRESSERS
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LORI ASPREY PRICE
2019-01-16AP01DIRECTOR APPOINTED MR BERNARD DRAKE TYLER
2018-10-25AP01DIRECTOR APPOINTED MRS SUSAN LORI ASPREY PRICE
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AP03Appointment of Mr Daniel Gabriel Becker as company secretary on 2018-09-20
2018-09-28AP01DIRECTOR APPOINTED DR EMILY JANE WOOD
2018-09-28TM02Termination of appointment of Nicholas Guillaume Taylor on 2018-09-20
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-01-12RES15CHANGE OF COMPANY NAME 06/02/21
2018-01-12CERTNMCOMPANY NAME CHANGED TETRIS-BLUU LIMITED CERTIFICATE ISSUED ON 12/01/18
2018-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL
2017-09-25AP01DIRECTOR APPOINTED TIMOTHY STRINGER
2017-09-25TM02Termination of appointment of Stephan Marais Louw on 2017-09-22
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBB SIMMS DAVIES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUCKWORTH
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBB SMMS-DAVIES / 16/12/2015
2016-01-15RES15CHANGE OF NAME 01/01/2016
2016-01-15CERTNMCOMPANY NAME CHANGED TETRIS PROJECTS LTD CERTIFICATE ISSUED ON 15/01/16
2016-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-06AP03SECRETARY APPOINTED MR STEPHAN MARAIS LOUW
2016-01-04AP01DIRECTOR APPOINTED MR NIGEL PETER WILSON
2016-01-04AP01DIRECTOR APPOINTED MR ROBB SMMS-DAVIES
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0122/07/15 FULL LIST
2015-08-20AR0122/07/15 FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR JOHN FREDERICK DUCKWORTH
2015-07-27AP01DIRECTOR APPOINTED MR STEPHEN JAMES CRESSWELL
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TYLER
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0122/07/14 FULL LIST
2014-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GUILLAUME TAYLOR / 01/04/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DRAKE TYLER / 01/04/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 01/04/2014
2014-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HENRY WEBSTER / 01/04/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM STOCKLEY PARK OFFICE 8 THE SQUARE UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM
2014-03-25MISCSECTION 519
2013-12-10SH0129/11/13 STATEMENT OF CAPITAL GBP 2.00
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0122/07/13 FULL LIST
2012-08-08AR0122/07/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 15/03/2012
2011-08-01AR0122/07/11 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR RICHARD JOHN HARRIS
2010-08-16AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities



Licences & Regulatory approval
We could not find any licences issued to TETRIS PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TETRIS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TETRIS PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of TETRIS PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TETRIS PROJECTS LIMITED
Trademarks
We have not found any records of TETRIS PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TETRIS PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TETRIS PROJECTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TETRIS PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TETRIS PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TETRIS PROJECTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.