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

TENNYSON LIMITED

5 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, - CHOOSE A STATE/PROVINCE -, SW8 4BG,
Company Registration Number
03524931
Private Limited Company
Active

Company Overview

About Tennyson Ltd
TENNYSON LIMITED was founded on 1998-03-10 and has its registered office in London. The organisation's status is listed as "Active". Tennyson Limited is a Private Limited Company registered in UNITED KINGDOM 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
TENNYSON LIMITED
 
Legal Registered Office
5 CLOISTERS HOUSE
8 BATTERSEA PARK ROAD
LONDON
- CHOOSE A STATE/PROVINCE -
SW8 4BG
Other companies in SW8
 
Filing Information
Company Number 03524931
Company ID Number 03524931
Date formed 1998-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927370513  
Last Datalog update: 2024-04-07 04:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENNYSON 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 TENNYSON LIMITED
The following companies were found which have the same name as TENNYSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tennyson - 7, LLC 1444 Wazee Street Ste 100 Denver CO 80202 Voluntarily Dissolved Company formed on the 2011-06-28
TENNYSON - WILE LLC NINE HARDSCRABBLE CIRCLE Westchester ARMONK NY 10504 Active Company formed on the 2016-10-11
TENNYSON (NSW) PTY LTD Strike-off action in progress Company formed on the 2017-12-05
TENNYSON (SUSSEX) LIMITED UNIT Y RICH INDUSTRIAL ESTATE AVIS WAY NEWHAVEN BN9 0DU Active Company formed on the 2023-08-18
TENNYSON & PARISH LIMITED 67 Parish Lane Penge LONDON SE20 7JP Active Company formed on the 1996-11-26
TENNYSON & SONS LTD 8 CAXTON HOUSE 19 MOUNT SION TUNBRIDGE WELLS TN1 1UB Active Company formed on the 2015-01-14
Tennyson & Associates LLC 2351 Federal Blvd. #301 Denver CO 80211 Delinquent Company formed on the 2011-11-03
TENNYSON & MONTAGUE NOMINEES PTY LTD Active Company formed on the 2013-06-13
TENNYSON & ASSOCIATES, INC. 5471 LAKE HOWELL ROAD, SUITE 105 WINTER PARK FL 32792 Inactive Company formed on the 1991-02-25
TENNYSON & DILBERT PAINTING INC. 19115 NW 11TH COURT MIAMI FL FL Inactive Company formed on the 2006-06-06
TENNYSON & ASSOCIATES, INC. 4101 FAIRVIEW VISTA POINTE ORLANDO FL 32804 Inactive Company formed on the 1998-02-03
TENNYSON & ALFONS GROUP LIMITED Unknown Company formed on the 2017-07-12
TENNYSON & SONS PVT LTD 23 WARSLOW DRIVE SALE M33 2XN Active Company formed on the 2024-02-08
TENNYSON 1955 LIMITED 13 TENNYSON WAY GRASSMOOR CHESTERFIELD DERBYSHIRE S42 5BA Dissolved Company formed on the 2014-01-23
TENNYSON 1961 LIMITED 11 TENNYSON AVENUE PADIHAM BURNLEY LANCASHIRE BB12 8TE Dissolved Company formed on the 2013-11-21
TENNYSON 1963 LIMITED 68 TENNYSON AVENUE BIGGLESWADE BEDFORDSHIRE ENGLAND SG18 8QD Dissolved Company formed on the 2014-01-27
TENNYSON 1950 LIMITED 25 Tennyson Street Goole NORTH HUMBERSIDE DN14 6EB Active - Proposal to Strike off Company formed on the 2015-12-09
Tennyson 3, LLC 2433 W44th Ave Denver CO 80211 Delinquent Company formed on the 2007-08-21
TENNYSON 4223, LLC 4210 TENNYSON ST HOUSTON TX 77005 Active Company formed on the 2015-08-05
Tennyson 53, LLC 2750 S Broadway Englewood CO 80113 Voluntarily Dissolved Company formed on the 2018-07-26

Company Officers of TENNYSON LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES KNEVETT BARRATT
Company Secretary 1998-12-31
SIMON JAMES KNEVETT BARRATT
Director 1998-04-01
HAYLEY MILLICENT GEORGE
Director 2015-06-30
CHRISTOPHER NEIL HUNTER GORDON
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY GUY WARREN STANFORD
Director 1998-03-10 2015-06-30
SIMON CAMIER WRIGHT
Director 1998-03-10 2015-06-30
MICHAEL JOHN SMITH
Director 2003-02-10 2008-01-31
STEPHEN FRANCIS SUMMERS
Director 2006-05-02 2006-10-31
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1998-04-01 1998-12-31
HENRY GUY WARREN STANFORD
Company Secretary 1998-03-10 1998-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-10 1998-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES KNEVETT BARRATT MEDIX UK LIMITED Company Secretary 2008-07-14 CURRENT 1999-12-29 Active
SIMON JAMES KNEVETT BARRATT THE THORNBURY RADIOSURGERY CENTRE LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Company Secretary 2007-03-12 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT MEDICAL EQUIPMENT SOLUTIONS LIMITED Company Secretary 2004-02-16 CURRENT 2004-01-16 Active
SIMON JAMES KNEVETT BARRATT DZGB LTD Company Secretary 1998-12-31 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT LEISURE SOLUTIONS LIMITED Company Secretary 1998-12-31 CURRENT 1997-02-06 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Company Secretary 1998-12-31 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SPRINGTIME SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-11-23 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT WASTE TO ENERGY LIMITED Company Secretary 1998-12-31 CURRENT 1998-01-20 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Company Secretary 1998-12-31 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Company Secretary 1998-12-31 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Company Secretary 1998-12-31 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1987-07-22 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Company Secretary 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT FREIGHTSAFE LTD Director 2018-03-05 CURRENT 2017-12-15 Active
SIMON JAMES KNEVETT BARRATT BOOKING LIVE SOFTWARE LTD Director 2016-12-06 CURRENT 2014-04-25 Active
SIMON JAMES KNEVETT BARRATT T-PLAN LIMITED Director 2009-09-03 CURRENT 1999-03-03 Active
SIMON JAMES KNEVETT BARRATT VOICE NOTES LIMITED Director 2007-04-19 CURRENT 2006-08-25 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Director 2007-01-11 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT SUAN NEO LIMITED Director 2006-09-18 CURRENT 2004-07-13 Dissolved 2015-10-01
SIMON JAMES KNEVETT BARRATT MEDTRADE PRODUCTS LIMITED Director 2000-05-31 CURRENT 1999-09-10 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Director 1997-10-21 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Director 1997-06-13 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT DZGB LTD Director 1996-05-21 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Director 1995-12-12 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Director 1993-06-25 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Director 1992-06-30 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Director 1992-05-14 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Director 1992-03-18 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31
CHRISTOPHER NEIL HUNTER GORDON AUTHENTICATE INFORMATION SYSTEMS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
CHRISTOPHER NEIL HUNTER GORDON SERAPHIM CAPITAL (GP) LIMITED Director 2006-06-12 CURRENT 2006-06-09 Dissolved 2017-04-11
CHRISTOPHER NEIL HUNTER GORDON DZGB LTD Director 2001-09-28 CURRENT 1996-03-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY (EPSOM) LIMITED Director 2001-09-28 CURRENT 1995-09-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON RESOURCES FOR AUTISM Director 2000-05-22 CURRENT 1997-02-28 Active
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO.32) LIMITED Director 1998-12-23 CURRENT 1997-04-08 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON OPTIONFUTURE LIMITED Director 1998-12-23 CURRENT 1992-05-13 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO 31) LIMITED Director 1998-12-23 CURRENT 1997-06-13 Active
CHRISTOPHER NEIL HUNTER GORDON BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT ASSET MANAGEMENT LIMITED Director 1997-01-24 CURRENT 1992-03-02 Active
CHRISTOPHER NEIL HUNTER GORDON ZIANI'S LIMITED Director 1995-11-27 CURRENT 1984-05-15 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
CHRISTOPHER NEIL HUNTER GORDON THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL SERVICES LIMITED Director 1991-12-07 CURRENT 1973-04-30 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off

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
2024-03-10CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLICENT GEORGE
2023-08-01FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 10 Cloisters House 8 Battersea Park Road London SW8 4BG
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED MRS HAYLEY MILLICENT GEORGE
2015-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL HUNTER GORDON
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY STANFORD
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28CH01Director's details changed for Simon Camier Wright on 2014-03-28
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-11AR0110/03/13 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-12AR0110/03/12 ANNUAL RETURN FULL LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-10AR0110/03/11 ANNUAL RETURN FULL LIST
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0110/03/10 ANNUAL RETURN FULL LIST
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 04/11/2008
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-10363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY STANFORD / 31/10/2007
2008-02-04288bDIRECTOR RESIGNED
2007-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS
2007-03-13363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-08288bDIRECTOR RESIGNED
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-18288aNEW DIRECTOR APPOINTED
2006-03-10363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-11123NC INC ALREADY ADJUSTED 04/01/06
2006-01-11128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2006-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-1188(2)RAD 04/01/06--------- £ SI 835@1=835 £ IC 43665/44500
2005-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 10/03/04; CHANGE OF MEMBERS
2003-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-0288(2)RAD 23/03/01-22/04/02 £ SI 165@1
2003-02-24288aNEW DIRECTOR APPOINTED
2002-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-09AUDAUDITOR'S RESIGNATION
2002-03-13363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-04-04CERTNMCOMPANY NAME CHANGED SUMMIT CUSTOMER MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 04/04/01
2001-04-04123NC INC ALREADY ADJUSTED 16/03/01
2001-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-04-04RES04£ NC 101000/101375 16/03
2001-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-04RES12VARYING SHARE RIGHTS AND NAMES
2001-03-13363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-10-03288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-09-13288cDIRECTOR'S PARTICULARS CHANGED
1999-09-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1999-01-20288bSECRETARY RESIGNED
1999-01-20288aNEW SECRETARY APPOINTED
1998-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-08288aNEW SECRETARY APPOINTED
1998-04-08287REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 103 MOUNT STREET LONDON W1Y 5HE
1998-04-08SRES01ADOPT MEM AND ARTS 01/04/98
1998-04-08288aNEW DIRECTOR APPOINTED
1998-04-08288bSECRETARY RESIGNED
1998-04-08123NC INC ALREADY ADJUSTED 01/04/98
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to TENNYSON 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 TENNYSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TENNYSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.296
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres

Intangible Assets
Patents
We have not found any records of TENNYSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENNYSON LIMITED
Trademarks
We have not found any records of TENNYSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENNYSON 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 (82200 - Activities of call centres) as TENNYSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENNYSON 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 TENNYSON 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 TENNYSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.