Background WavePink WaveYellow Wave

TENEO STRATEGY LIMITED (03883153)

TENEO STRATEGY LIMITED (03883153) is an active UK company. incorporated on 25 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TENEO STRATEGY LIMITED has been registered for 26 years. Current directors include CHILDS, Oliver Daniel, SULLIVAN, Steven Michael, VAN DER BORGH, Leo Nicholas Mark.

Company Number
03883153
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
11 Pilgrim Street, London, EC4V 6RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHILDS, Oliver Daniel, SULLIVAN, Steven Michael, VAN DER BORGH, Leo Nicholas Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENEO STRATEGY LIMITED

TENEO STRATEGY LIMITED is an active company incorporated on 25 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TENEO STRATEGY LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03883153

LTD Company

Age

26 Years

Incorporated 25 November 1999

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

TENEO BLUE RUBICON LIMITED
From: 12 September 2016To: 31 July 2018
BLUE RUBICON LIMITED
From: 25 November 1999To: 12 September 2016
Contact
Address

11 Pilgrim Street London, EC4V 6RN,

Previous Addresses

11 11 Pilgrim Street London EC4V6RN United Kingdom
From: 17 October 2023To: 17 October 2023
5th Floor 6 More London Place London SE1 2DA England
From: 12 September 2016To: 17 October 2023
6th Floor 6 More London Place London SE1 2DA
From: 3 July 2014To: 12 September 2016
5Th Floor 6 More London Place London SE1 2DA
From: 25 November 1999To: 3 July 2014
Timeline

33 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Dec 09
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Joined
Jun 11
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Sept 15
Funding Round
Aug 17
Loan Secured
Nov 19
Owner Exit
Dec 19
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 21
Director Left
Dec 21
Loan Secured
Mar 24
Funding Round
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CHILDS, Oliver Daniel

Active
Pilgrim Street, LondonEC4V 6RN
Born July 1990
Director
Appointed 11 Nov 2021

SULLIVAN, Steven Michael

Active
Pilgrim Street, LondonEC4V 6RN
Born April 1985
Director
Appointed 09 Jul 2015

VAN DER BORGH, Leo Nicholas Mark

Active
Pilgrim Street, LondonEC4V 6RN
Born July 1982
Director
Appointed 15 May 2020

COULDERY, Susan Jane

Resigned
6 More London Place, LondonSE1 2DA
Secretary
Appointed 01 May 2010
Resigned 13 Dec 2021

HARDIE, Emma Katharine

Resigned
Elms, Wisborough GreenRH14 0DY
Secretary
Appointed 25 Nov 1999
Resigned 01 May 2010

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 07 Jun 2024
Resigned 27 Aug 2025

COULDERY, Susan Jane

Resigned
6 More London Place, LondonSE1 2DA
Born October 1963
Director
Appointed 19 Jun 2008
Resigned 13 Dec 2021

HARDIE, Emma Katharine

Resigned
Elms, Wisborough GreenRH14 0DY
Born January 1968
Director
Appointed 21 Nov 2003
Resigned 19 Dec 2008

HARDIE, Fraser Michael

Resigned
6 More London Place, LondonSE1 2DA
Born November 1966
Director
Appointed 25 Nov 1999
Resigned 09 Jul 2015

JONES, Christopher Robert Edward

Resigned
6 More London Place, LondonSE1 2DA
Born February 1965
Director
Appointed 22 Jul 2002
Resigned 08 Jul 2015

JOYCE, Fiona Ethel

Resigned
6 More London Place, LondonSE1 2DA
Born August 1962
Director
Appointed 01 Feb 2006
Resigned 09 Jul 2015

NORTON, Christopher

Resigned
6 More London Place, LondonSE1 2DA
Born September 1973
Director
Appointed 01 Jun 2011
Resigned 09 Jul 2015

TEMPEST HAY, Gordon

Resigned
6 More London Place, LondonSE1 2DA
Born May 1965
Director
Appointed 16 Aug 2004
Resigned 31 Mar 2020

WATSON, Charles Basil Lucas

Resigned
6 More London Place, LondonSE1 2DA
Born March 1962
Director
Appointed 09 Jul 2015
Resigned 15 May 2020

Persons with significant control

2

1 Active
1 Ceased
Pilgrim Street, LondonEC4V 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Declan Kelly

Ceased
6 More London Place, LondonSE1 2DA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Legacy
20 December 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Resolution
31 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Resolution
12 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
5 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Legacy
15 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Resolution
21 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Medium
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Medium
28 September 2011
AAAnnual Accounts
Resolution
22 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
21 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Medium
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Resolution
31 October 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 August 2009
288cChange of Particulars
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 June 2009
AAAnnual Accounts
Legacy
20 February 2009
169169
Resolution
20 February 2009
RESOLUTIONSResolutions
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
4 January 2008
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Legacy
29 December 2006
363aAnnual Return
Legacy
17 November 2006
88(3)88(3)
Legacy
17 November 2006
88(2)R88(2)R
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
122122
Legacy
30 June 2006
88(2)R88(2)R
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Resolution
10 May 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
287Change of Registered Office
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
17 July 2001
88(2)R88(2)R
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
287Change of Registered Office
Legacy
24 July 2000
225Change of Accounting Reference Date
Incorporation Company
25 November 1999
NEWINCIncorporation