Background WavePink WaveYellow Wave

TENNYSON LIMITED (03524931)

TENNYSON LIMITED (03524931) is a dissolved UK company. incorporated on 10 March 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. TENNYSON LIMITED has been registered for 28 years. Current directors include BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil.

Company Number
03524931
Status
dissolved
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
5 Cloisters House, London, SW8 4BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
BARRATT, Simon James Knevett, HUNTER GORDON, Christopher Neil
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNYSON LIMITED

TENNYSON LIMITED is an dissolved company incorporated on 10 March 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. TENNYSON LIMITED was registered 28 years ago.(SIC: 82200)

Status

dissolved

Active since 28 years ago

Company No

03524931

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

SUMMIT CUSTOMER MANAGEMENT LIMITED
From: 10 March 1998To: 4 April 2001
Contact
Address

5 Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

10 Cloisters House 8 Battersea Park Road London SW8 4BG
From: 10 March 1998To: 30 March 2022
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Dec 23
Owner Exit
Mar 25
Capital Update
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 31 Dec 1998

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 01 Apr 1998

HUNTER GORDON, Christopher Neil

Active
8 Battersea Park Road, LondonSW8 4BG
Born June 1958
Director
Appointed 30 Jun 2015

LAWRENCE, William Sackville Gwynne

Resigned
7 Byam Street, LondonSW6 2RB
Secretary
Appointed 01 Apr 1998
Resigned 31 Dec 1998

STANFORD, Henry Guy Warren

Resigned
Hapton House Church Lane, WaterloovillePO7 4RT
Secretary
Appointed 10 Mar 1998
Resigned 10 Mar 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 10 Mar 1998

GEORGE, Hayley Millicent

Resigned
8 Battersea Park Road, LondonSW8 4BG
Born September 1969
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2023

SMITH, Michael John

Resigned
Field View, ChichesterPO18 8RF
Born June 1963
Director
Appointed 10 Feb 2003
Resigned 31 Jan 2008

STANFORD, Henry Guy Warren

Resigned
Hambledon, WaterloovillePO7 4SB
Born April 1961
Director
Appointed 10 Mar 1998
Resigned 30 Jun 2015

SUMMERS, Stephen Francis

Resigned
Long Meadow House, StorringtonRH20 4HH
Born February 1968
Director
Appointed 02 May 2006
Resigned 31 Oct 2006

WRIGHT, Simon Camier

Resigned
10 Cloisters House, LondonSW8 4BG
Born March 1966
Director
Appointed 10 Mar 1998
Resigned 30 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Battersea Park Road, LondonSW8 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024

Mr Christopher Neil Hunter Gordon

Ceased
8 Battersea Park Road, LondonSW8 4BG
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

111

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 December 2025
SH19Statement of Capital
Legacy
29 December 2025
SH20SH20
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 July 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
13 March 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
128(3)128(3)
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 September 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
88(2)R88(2)R
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Auditors Resignation Company
9 July 2002
AUDAUD
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2001
128(4)128(4)
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
3 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
8 April 1998
287Change of Registered Office
Memorandum Articles
8 April 1998
MEM/ARTSMEM/ARTS
Legacy
8 April 1998
88(2)R88(2)R
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Incorporation Company
10 March 1998
NEWINCIncorporation