ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tetrad Investments Limited

Tetrad Investments Limited is an active company incorporated on 30 April 2016 with the registered office located in London, City of London. Tetrad Investments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10157780
Private limited company
Age
9 years
Incorporated 30 April 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Level 16 5 Aldermanbury Square
London
EC2V 7HR
United Kingdom
Address changed on 12 Jun 2023 (2 years 4 months ago)
Previous address was 140 London Wall London EC2Y 5DN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • English • Lives in England • Born in Dec 1962
Director • British • Lives in UK • Born in May 1965
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in UK • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.L.I.H.(Farms) Limited
Adam Dakin, Graeme Richard William Hunter, and 1 more are mutual people.
Active
Lands Improvement Holdings Limited
Adam Dakin, Graeme Richard William Hunter, and 1 more are mutual people.
Active
Landmatch Limited
Adam Dakin, Graeme Richard William Hunter, and 1 more are mutual people.
Active
Trillium (Prime) Limited
Graeme Richard William Hunter, Adam Dakin, and 1 more are mutual people.
Active
Trillium (Prime) Property GP Limited
Graeme Richard William Hunter, Adam Dakin, and 1 more are mutual people.
Active
Trillium Property Services (Prime) Limited
Graeme Richard William Hunter, Adam Dakin, and 1 more are mutual people.
Active
Trillium Holdings Limited
Adam Dakin, Graeme Richard William Hunter, and 1 more are mutual people.
Active
Trillium Property Services Limited
Adam Dakin, Graeme Richard William Hunter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.99M
Decreased by £21.38K (-1%)
Total Liabilities
-£808.55K
Decreased by £73.06K (-8%)
Net Assets
£3.19M
Increased by £51.67K (+2%)
Debt Ratio (%)
20%
Decreased by 1.71% (-8%)
Latest Activity
Confirmation Submitted
6 Months Ago on 22 Apr 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 10 Jan 2024
New Charge Registered
2 Years 2 Months Ago on 25 Aug 2023
Rltl Limited (PSC) Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 6 Jan 2023
New Charge Registered
2 Years 11 Months Ago on 15 Nov 2022
Get Credit Report
Discover Tetrad Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 24 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Jan 2024
Registration of charge 101577800008, created on 25 August 2023
Submitted on 31 Aug 2023
All of the property or undertaking has been released from charge 101577800006
Submitted on 25 Aug 2023
Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 12 June 2023
Submitted on 12 Jun 2023
Change of details for Rltl Limited as a person with significant control on 12 June 2023
Submitted on 12 Jun 2023
Confirmation statement made on 21 April 2023 with no updates
Submitted on 25 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 6 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year