Background WavePink WaveYellow Wave

TENOVUS TRADING LIMITED (01157332)

TENOVUS TRADING LIMITED (01157332) is an active UK company. incorporated on 16 January 1974. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620) and 2 other business activities. TENOVUS TRADING LIMITED has been registered for 52 years. Current directors include HOWELLS, Gareth Simon, LORD, Amy Angharad Carolyn, OSLAND, Mark Ian and 3 others.

Company Number
01157332
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1974
Age
52 years
Address
1st Floor Jones Court, Cardiff, CF10 1BR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
HOWELLS, Gareth Simon, LORD, Amy Angharad Carolyn, OSLAND, Mark Ian, STRINGER, Imogen Margaret Olga, THOMAS, Ian Tanter, THOMSON, Christopher Boyd, Dr
SIC Codes
47620, 47710, 47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENOVUS TRADING LIMITED

TENOVUS TRADING LIMITED is an active company incorporated on 16 January 1974 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620) and 2 other business activities. TENOVUS TRADING LIMITED was registered 52 years ago.(SIC: 47620, 47710, 47770)

Status

active

Active since 52 years ago

Company No

01157332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 16 January 1974

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 12 August 2025 (8 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

5 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

TENOVUS HOLDINGS LIMITED
From: 16 January 1974To: 24 May 2013
Contact
Address

1st Floor Jones Court Womanby Street Cardiff, CF10 1BR,

Previous Addresses

Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB Wales
From: 18 May 2021To: 19 April 2022
Gleider House 9th Floor Ty Glas Road Llanishen Cardiff CF14 5BD
From: 16 January 1974To: 18 May 2021
Timeline

26 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jan 74
Director Left
May 10
Director Joined
Apr 11
Director Left
Jan 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SWEENEY, Hazel Claire

Active
Womanby Street, CardiffCF10 1BR
Secretary
Appointed 18 Jun 2018

HOWELLS, Gareth Simon

Active
Womanby Street, CardiffCF10 1BR
Born December 1985
Director
Appointed 01 Mar 2026

LORD, Amy Angharad Carolyn

Active
Womanby Street, CardiffCF10 1BR
Born August 1991
Director
Appointed 29 Oct 2024

OSLAND, Mark Ian

Active
Womanby Street, CardiffCF10 1BR
Born February 1962
Director
Appointed 28 May 2024

STRINGER, Imogen Margaret Olga

Active
Womanby Street, CardiffCF10 1BR
Born November 1992
Director
Appointed 01 Apr 2026

THOMAS, Ian Tanter

Active
Womanby Street, CardiffCF10 1BR
Born July 1958
Director
Appointed 01 Feb 2026

THOMSON, Christopher Boyd, Dr

Active
Womanby Street, CardiffCF10 1BR
Born February 1967
Director
Appointed 29 Jun 2020

DOWNS, Michael George

Resigned
11 St Davids Road, PontyclunCF7 8PW
Secretary
Appointed N/A
Resigned 09 May 1995

MCVIE, Claudia

Resigned
9th Floor Ty Glas Road, CardiffCF14 5BD
Secretary
Appointed 27 Mar 2018
Resigned 18 Jun 2018

PHILLIPS, David Marc

Resigned
31 Mafeking Road, CardiffCF23 5DQ
Secretary
Appointed 01 Apr 1996
Resigned 14 May 2002

SEARLE, Peter

Resigned
86 Beauley Road, BristolBS3 1QG
Secretary
Appointed 26 Sept 2006
Resigned 22 May 2007

SEARLE, Peter

Resigned
18 Tynycymmer Close, PorthCF39 9DE
Secretary
Appointed 14 May 2002
Resigned 20 Jul 2005

WALKER, Richard Frederic, Dr

Resigned
Bwlch Y Maen Farm, CardiffCF15 7TP
Secretary
Appointed 20 Jul 2005
Resigned 07 Jul 2006

WILSON, Elizabeth Christine

Resigned
4 Cilgant Y Meillion, CardiffCF62 3LH
Secretary
Appointed 22 May 2007
Resigned 31 Dec 2017

BANHAM, Cuthbert Eugene

Resigned
164 Cathedral Road, CardiffCF1 9JD
Born September 1909
Director
Appointed N/A
Resigned 09 Feb 1993

BURKE, John Francis, Dr

Resigned
34 Ty Gwyn Road, CardiffCF23 5JG
Born April 1931
Director
Appointed N/A
Resigned 01 May 1998

CLARKE, David Guy

Resigned
Ely Road, CardiffCF5 2JG
Born September 1948
Director
Appointed 01 Apr 2007
Resigned 26 Sept 2013

CLARKE, David Guy

Resigned
40 Palace Road, CardiffCF5 2AH
Born September 1948
Director
Appointed 18 Sept 2001
Resigned 26 Sept 2006

CORNISH, Michael Robert

Resigned
St. Brides-Super-Ely, CardiffCF5 6EY
Born February 1948
Director
Appointed 15 Nov 2010
Resigned 24 Oct 2017

CORNISH, Michael Robert

Resigned
Ty Nant, CardiffCF5 6EY
Born February 1948
Director
Appointed 26 Sept 2006
Resigned 05 Nov 2009

DOWNS, Michael George

Resigned
11 St Davids Road, PontyclunCF7 8PW
Born May 1935
Director
Appointed N/A
Resigned 09 May 1995

FICKLING, Kenneth Haydn

Resigned
16 Cyncoed Crescent, CardiffCF2 6SW
Born September 1921
Director
Appointed N/A
Resigned 09 May 1995

FITZSIMMONS, Deborah, Professor

Resigned
Twyni Teg, SwanseaSA2 7NS
Born March 1972
Director
Appointed 25 Sept 2018
Resigned 20 May 2019

GRIFFITHS, Ieuan Wynn, Dr

Resigned
Cyncoed Road, CardiffCF23 5SB
Born July 1954
Director
Appointed 23 Apr 2014
Resigned 21 Oct 2016

LAING, Peter Walter Frederick

Resigned
Saffrons, CardiffCF14 0UF
Born October 1943
Director
Appointed 14 May 2002
Resigned 31 Mar 2006

LAWRENCE, Richard William Noel

Resigned
38 Heol Don, CardiffCF4 2AS
Born May 1926
Director
Appointed N/A
Resigned 12 May 1992

LAZARUS, John Henry, Professor

Resigned
Cyncoed Avenue, CardiffCF23 6SU
Born November 1941
Director
Appointed 23 Apr 2014
Resigned 19 Jun 2018

LLOYD, Alun Wyn

Resigned
Womanby Street, CardiffCF10 1BR
Born January 1963
Director
Appointed 22 Jun 2020
Resigned 25 Jul 2024

MEARS, Wyn

Resigned
9th Floor Ty Glas Road, CardiffCF14 5BD
Born December 1950
Director
Appointed 27 Mar 2018
Resigned 21 Jul 2020

MORRIS, Benjamin Stephen

Resigned
36 Rannoch Drive, CardiffCF2 6LQ
Born December 1929
Director
Appointed 12 May 1992
Resigned 12 Mar 2002

PEEL, Fiona Natalie

Resigned
9th Floor Ty Glas Road, CardiffCF14 5BD
Born November 1950
Director
Appointed 27 Mar 2018
Resigned 21 Jul 2020

PHILLIPS, David Marc

Resigned
31 Mafeking Road, CardiffCF23 5DQ
Born December 1953
Director
Appointed 01 Apr 1998
Resigned 14 May 2002

REES, Howard John

Resigned
10 The Avenue, CardiffCF5 2LQ
Born June 1944
Director
Appointed 14 May 2002
Resigned 23 Sept 2014

RHYS, Judith Stella

Resigned
Womanby Street, CardiffCF10 1BR
Born March 1960
Director
Appointed 01 Aug 2019
Resigned 22 Oct 2025

SEARLE, Peter

Resigned
18 Tynycymmer Close, PorthCF39 9DE
Born March 1945
Director
Appointed 14 May 2002
Resigned 29 Sept 2006

Persons with significant control

1

Ty Glas Road, CardiffCF14 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Resolution
30 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Auditors Resignation Company
24 November 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Auditors Resignation Company
26 August 2009
AUDAUD
Legacy
12 June 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Auditors Resignation Company
1 September 1998
AUDAUD
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
25 June 1996
363b363b
Legacy
25 June 1996
288288
Legacy
22 December 1995
225(1)225(1)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
21 April 1993
363b363b
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
17 July 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 July 1986
AAAnnual Accounts
Legacy
26 July 1986
363363
Memorandum Articles
16 June 1974
MEM/ARTSMEM/ARTS
Incorporation Company
16 January 1974
NEWINCIncorporation