Background WavePink WaveYellow Wave

TENNIS LEGENDS LIMITED (03247060)

TENNIS LEGENDS LIMITED (03247060) is an active UK company. incorporated on 6 September 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENNIS LEGENDS LIMITED has been registered for 29 years. Current directors include HILTON, Robert Matthew.

Company Number
03247060
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILTON, Robert Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNIS LEGENDS LIMITED

TENNIS LEGENDS LIMITED is an active company incorporated on 6 September 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENNIS LEGENDS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03247060

LTD Company

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CHARCO 661 LIMITED
From: 6 September 1996To: 3 January 1997
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 6 September 1996To: 9 June 2014
Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Sept 11
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HILTON, Robert Matthew

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 13 Dec 2024

HILTON, Robert Matthew

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1985
Director
Appointed 13 Dec 2024

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 04 Oct 2016
Resigned 08 Aug 2018

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 02 Apr 2007
Resigned 04 Oct 2016

SHORT, Michael Timothy

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 08 Aug 2018
Resigned 13 Dec 2024

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Secretary
Appointed 24 Jan 1997
Resigned 04 Jul 2001

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 04 Jul 2001
Resigned 21 Dec 2005

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 16 Mar 2006
Resigned 02 Apr 2007

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 06 Sept 1996
Resigned 24 Jan 1997

BEDDINGTON, John

Resigned
The Old School House Hook End, ReadingRG8 0UL
Born September 1942
Director
Appointed 27 Apr 1997
Resigned 15 Sept 2006

BOUCHIER, Anthony James

Resigned
17 Warrington Crescent, LondonW9 1ED
Born September 1962
Director
Appointed 24 Jan 1997
Resigned 19 Jan 2004

CHILVERS, Angus Donald

Resigned
Further Pegs, BeaconsfieldHP9 2TE
Born April 1966
Director
Appointed 19 Jan 2004
Resigned 02 Jan 2008

COGHLAN, Ilyssa Lauren, Ms.

Resigned
566 Chiswick High Road, LondonW4 5HR
Born July 1987
Director
Appointed 13 Dec 2024
Resigned 19 Apr 2025

COTTON, Timothy John Powell

Resigned
Chiswick Park, LondonW4 5HR
Born October 1969
Director
Appointed 04 Oct 2016
Resigned 08 Aug 2018

CRISPINO, Anthony Donato

Resigned
37282 Tidewater Drive, Solon
Born October 1966
Director
Appointed 02 Apr 2007
Resigned 02 Sept 2011

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Born September 1962
Director
Appointed 02 Apr 2007
Resigned 04 Oct 2016

RALEIGH, John Hall

Resigned
17627 Berwyn Road, Shaker Heights44122
Born August 1970
Director
Appointed 02 Apr 2007
Resigned 01 Jan 2015

SHORT, Michael Timothy

Resigned
Chiswick Park, LondonW4 5HR
Born March 1976
Director
Appointed 08 Aug 2018
Resigned 13 Dec 2024

WORTH, Peter St John

Resigned
The Leaze, NettlebedRG9 5BJ
Born January 1952
Director
Appointed 25 Apr 1997
Resigned 31 Dec 2007

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 06 Sept 1996
Resigned 24 Jan 1997

Persons with significant control

1

Chiswick Park, LondonW4 5HR

Nature of Control

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

Filing History

134

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
2 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 April 2007
AUDAUD
Auditors Resignation Company
22 December 2006
AUDAUD
Memorandum Articles
26 October 2006
MEM/ARTSMEM/ARTS
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
155(6)a155(6)a
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
15 September 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
23 September 2002
363aAnnual Return
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363aAnnual Return
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363aAnnual Return
Legacy
4 September 2000
288cChange of Particulars
Legacy
19 November 1999
225Change of Accounting Reference Date
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
10 September 1998
363aAnnual Return
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Memorandum Articles
15 September 1997
MEM/ARTSMEM/ARTS
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
9 June 1997
287Change of Registered Office
Legacy
9 June 1997
88(2)R88(2)R
Legacy
9 June 1997
288aAppointment of Director or Secretary
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
123Notice of Increase in Nominal Capital
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Memorandum Articles
24 January 1997
MEM/ARTSMEM/ARTS
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1996
122122
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Incorporation Company
6 September 1996
NEWINCIncorporation