Background WavePink WaveYellow Wave

TENIWOOD SECURITIES LIMITED (01054920)

TENIWOOD SECURITIES LIMITED (01054920) is an active UK company. incorporated on 17 May 1972. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. TENIWOOD SECURITIES LIMITED has been registered for 53 years. Current directors include BARDSWELL, Charles Nicholas, KAYE, Brian William Paul, Mr., NEWALL, Richard Hugh Eaton and 1 others.

Company Number
01054920
Status
active
Type
ltd
Incorporated
17 May 1972
Age
53 years
Address
Temple Chambers Rooms 28 - 32, London, EC4Y 0HP
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BARDSWELL, Charles Nicholas, KAYE, Brian William Paul, Mr., NEWALL, Richard Hugh Eaton, TOYE, Roger William Curzon
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENIWOOD SECURITIES LIMITED

TENIWOOD SECURITIES LIMITED is an active company incorporated on 17 May 1972 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. TENIWOOD SECURITIES LIMITED was registered 53 years ago.(SIC: 64991)

Status

active

Active since 53 years ago

Company No

01054920

LTD Company

Age

53 Years

Incorporated 17 May 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London, EC4Y 0HP,

Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jun 11
Director Left
May 16
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Apr 20
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HAY, James Alexander

Active
Rooms 28 - 32, LondonEC4Y 0HP
Secretary
Appointed 18 Sept 2025

BARDSWELL, Charles Nicholas

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born May 1941
Director
Appointed 01 Nov 2006

KAYE, Brian William Paul, Mr.

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born January 1954
Director
Appointed 15 Feb 2024

NEWALL, Richard Hugh Eaton

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born February 1961
Director
Appointed 15 Nov 2023

TOYE, Roger William Curzon

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born December 1942
Director
Appointed 07 Apr 2020

TOYE, Roger William Curzon

Resigned
53 Quickswood, LondonNW3 3SA
Secretary
Appointed 29 Jul 1994
Resigned 18 Sept 2025

WOODS, Brian William

Resigned
175 Ellerton Road, SurbitonKT6 7UB
Secretary
Appointed N/A
Resigned 29 Jul 1994

EASON, William Duncan

Resigned
Rooms 28 - 32, LondonEC4Y 0HP
Born January 1950
Director
Appointed 24 May 2017
Resigned 30 Sept 2023

HOUSSEMAYNE DU BOULAY, James Hardinge

Resigned
Rooms 28 - 32, LondonEC4Y 0HP
Born September 1972
Director
Appointed 01 Jun 2011
Resigned 05 May 2016

LAWSON, Peter Halford

Resigned
Plot 2 (The Tool Box) Aleswade Road, SalisburySP2 8BR
Born January 1933
Director
Appointed N/A
Resigned 01 Nov 2006

STROYAN, Colin Strathearn Ropner

Resigned
Bridgend Of Teith, DouneFK16 6AD
Born March 1927
Director
Appointed N/A
Resigned 01 Aug 2018

WHITTINGDALE, Edward Yeats

Resigned
31 Fernlea Close, FerndownBH22 8HH
Born February 1939
Director
Appointed N/A
Resigned 02 Aug 2017

Persons with significant control

1

3 - 7 Temple Avenue, LondonEC4Y 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Resolution
19 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
19 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Miscellaneous
8 November 2011
MISCMISC
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
1 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Resolution
8 June 1997
RESOLUTIONSResolutions
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Resolution
24 August 1995
RESOLUTIONSResolutions
Resolution
24 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
287Change of Registered Office
Legacy
14 March 1995
225(1)225(1)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
288288
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
4 December 1991
363(287)363(287)
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Memorandum Articles
25 September 1990
MEM/ARTSMEM/ARTS
Resolution
25 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
3 April 1989
225(1)225(1)
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Legacy
10 June 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
20 February 1976
395Particulars of Mortgage or Charge