Background WavePink WaveYellow Wave

TENWAY VENTURES LIMITED (05194199)

TENWAY VENTURES LIMITED (05194199) is an active UK company. incorporated on 30 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TENWAY VENTURES LIMITED has been registered for 21 years. Current directors include BLOOM, Andrew Jonathan, SAWDAYE, Akram.

Company Number
05194199
Status
active
Type
ltd
Incorporated
30 July 2004
Age
21 years
Address
Academic House, London, NW1 7DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLOOM, Andrew Jonathan, SAWDAYE, Akram
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENWAY VENTURES LIMITED

TENWAY VENTURES LIMITED is an active company incorporated on 30 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TENWAY VENTURES LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05194199

LTD Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Academic House 24-28 Oval Road London, NW1 7DJ,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 24 July 2019To: 3 November 2025
4th Floor 11 Soho Street London W1D 3AD United Kingdom
From: 2 June 2016To: 24 July 2019
5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
From: 3 July 2013To: 2 June 2016
Third Floor Mimosa House 12 Princes Street London W1B 2LL United Kingdom
From: 10 November 2010To: 3 July 2013
Third Floor Mimosa House Princes Street London W1B 2LL
From: 23 August 2010To: 10 November 2010
98 Millway Mill Hill London NW7 3JJ
From: 30 July 2004To: 23 August 2010
Timeline

2 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 10 Dec 2004

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975
Director
Appointed 10 Dec 2004

SAWDAYE, Akram

Active
5 Russell Grove, LondonNW7 3QU
Born March 1948
Director
Appointed 10 Dec 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jul 2004
Resigned 10 Dec 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jul 2004
Resigned 10 Dec 2004

Persons with significant control

2

Mr Andrew Jonathan Bloom

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Akram Sawdaye

Active
24-28 Oval Road, LondonNW1 7DJ
Born March 1948

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

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2011
AAAnnual Accounts
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
14 July 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
28 April 2011
MG01MG01
Legacy
23 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2010
CH03Change of Secretary Details
Legacy
14 April 2010
MG02MG02
Legacy
10 March 2010
MG01MG01
Legacy
6 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
287Change of Registered Office
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
287Change of Registered Office
Incorporation Company
30 July 2004
NEWINCIncorporation