Background WavePink WaveYellow Wave

TENLINK LIMITED (04464417)

TENLINK LIMITED (04464417) is an active UK company. incorporated on 19 June 2002. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TENLINK LIMITED has been registered for 23 years. Current directors include TAYLOR, Ashley Paul.

Company Number
04464417
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
32-33 Clipper Boulevard, Dartford, DA2 6QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Ashley Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENLINK LIMITED

TENLINK LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TENLINK LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04464417

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

32-33 Clipper Boulevard Dartford, DA2 6QB,

Previous Addresses

Pentagon House Unit 1 02 Crayfields Industrial Estate Main Road Orpington Kent BR5 3HP
From: 19 June 2002To: 25 March 2021
Timeline

4 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TAYLOR, Ashley Paul

Active
Clipper Boulevard, DartfordDA2 6QB
Born February 1972
Director
Appointed 07 Jun 2018

OCHILTREE, Kim Lesley

Resigned
Pentagon House Unit 1 02, Main Road OrpingtonBR5 3HP
Secretary
Appointed 22 Sept 2017
Resigned 07 Jun 2018

SPITTLE, Timothy David

Resigned
Pentagon House Unit 1 02, Main Road OrpingtonBR5 3HP
Secretary
Appointed 19 Jun 2002
Resigned 22 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

FAHMY, Tarek Samir

Resigned
Pentagon House Unit 1 02, Main Road OrpingtonBR5 3HP
Born June 1958
Director
Appointed 19 Jun 2002
Resigned 22 Jan 2020

MORGAN, Thomas Noel Joseph

Resigned
37 Wisteria Lane, YateleyGU17
Born December 1953
Director
Appointed 19 Jun 2002
Resigned 30 Apr 2009

TRIGGS, Stephen Mortimer

Resigned
Pentagon House Unit 1 02, Main Road OrpingtonBR5 3HP
Born June 1967
Director
Appointed 01 May 2009
Resigned 07 Jun 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

Persons with significant control

2

Clipper Boulevard, DartfordDA2 6QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Clipper Boulevard, DartfordDA2 6QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
225Change of Accounting Reference Date
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
287Change of Registered Office
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation