Background WavePink WaveYellow Wave

TESS MANAGEMENT LIMITED (04818565)

TESS MANAGEMENT LIMITED (04818565) is an active UK company. incorporated on 2 July 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. TESS MANAGEMENT LIMITED has been registered for 22 years. Current directors include EDWARDS, Victoria Anne, STEEL, Sian Louise.

Company Number
04818565
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
EDWARDS, Victoria Anne, STEEL, Sian Louise
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESS MANAGEMENT LIMITED

TESS MANAGEMENT LIMITED is an active company incorporated on 2 July 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. TESS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 90020)

Status

active

Active since 22 years ago

Company No

04818565

LTD Company

Age

22 Years

Incorporated 2 July 2003

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

INDEPENDENT MODELS LIMITED
From: 6 September 2007To: 24 November 2009
ICM MODELS LIMITED
From: 10 October 2003To: 6 September 2007
HOUSEENERGY LIMITED
From: 2 July 2003To: 10 October 2003
Contact
Address

Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London, SW1Y 4EL,

Previous Addresses

Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR
From: 29 August 2013To: 14 February 2023
40 Whitfield Street London W1T 2RH England
From: 29 August 2013To: 29 August 2013
Oxford House 76 Oxford Street London W1D 1BS
From: 2 July 2003To: 29 August 2013
Timeline

7 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Left
May 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EDWARDS, Victoria Anne

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born August 1970
Director
Appointed 07 Sept 2010

STEEL, Sian Louise

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born June 1973
Director
Appointed 10 Oct 2008

POSNER, Lyndsey Ann

Resigned
45 Northumberland Place, LondonW2 5AS
Secretary
Appointed 06 Aug 2003
Resigned 13 May 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 06 Aug 2003

HEATH, Barrie Duncan

Resigned
Flat 3, LondonSW5 9DG
Born June 1946
Director
Appointed 06 Aug 2003
Resigned 20 Nov 2009

LAYTON, Charles Lewis

Resigned
68 Jane Street, Apt 1w, New YorkFOREIGN
Born May 1952
Director
Appointed 17 Oct 2003
Resigned 10 Nov 2006

LEVENTIS, Christodoulos Robert

Resigned
1 Horbury Mews, LondonW11 3NL
Born June 1972
Director
Appointed 01 Jan 2005
Resigned 20 Nov 2009

MYALL, Gavin

Resigned
Park View, UttlesfordCM24
Born March 1974
Director
Appointed 17 Oct 2003
Resigned 17 Oct 2008

PAPPAS, Michael George

Resigned
Metropolitan Avenue, Charlotte28204
Born October 1956
Director
Appointed 17 Oct 2003
Resigned 20 Nov 2009

POSNER, Lyndsey Ann

Resigned
45 Northumberland Place, LondonW2 5AS
Born April 1953
Director
Appointed 06 Aug 2003
Resigned 13 May 2016

SEMEL, John

Resigned
99 Clinton St, Brooklyn
Born December 1970
Director
Appointed 14 Feb 2007
Resigned 16 Jan 2009

THOMAS, Rhodri Mel

Resigned
Minstrel Court, LondonE2 6PG
Born December 1977
Director
Appointed 29 Apr 2009
Resigned 20 Nov 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2003
Resigned 06 Aug 2003

Persons with significant control

1

26-27 Oxendon Street, LondonSW1Y 4EL

Nature of Control

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

Filing History

94

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
5 February 2010
MG01MG01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
24 September 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
244244
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Legacy
20 October 2003
123Notice of Increase in Nominal Capital
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Memorandum Articles
20 September 2003
MEM/ARTSMEM/ARTS
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
287Change of Registered Office
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation