Background WavePink WaveYellow Wave

TENNIS INDUSTRY ASSOCIATION UK LIMITED (05345983)

TENNIS INDUSTRY ASSOCIATION UK LIMITED (05345983) is an active UK company. incorporated on 28 January 2005. with registered office in Newmarket. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TENNIS INDUSTRY ASSOCIATION UK LIMITED has been registered for 21 years. Current directors include BOOTH, Janice Anne, BURRELL, Andrew James, KRAUSHAR, Justin Paul Andrew and 4 others.

Company Number
05345983
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2005
Age
21 years
Address
Sunbaba House Vicarage Close, Newmarket, CB8 9XA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOOTH, Janice Anne, BURRELL, Andrew James, KRAUSHAR, Justin Paul Andrew, LANGFORD, Sarah Carol, MATTHEWS, Steven John, MCCOWEN, Robert Edward, RAINBOW, Louise Anne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNIS INDUSTRY ASSOCIATION UK LIMITED

TENNIS INDUSTRY ASSOCIATION UK LIMITED is an active company incorporated on 28 January 2005 with the registered office located in Newmarket. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TENNIS INDUSTRY ASSOCIATION UK LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05345983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Sunbaba House Vicarage Close Dullingham Newmarket, CB8 9XA,

Previous Addresses

PO Box PO Box 238 PO Box 238 PO Box 238 Tadworth KT20 5WT England
From: 2 August 2017To: 10 February 2018
Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
From: 2 February 2011To: 2 August 2017
48 Braeside Beckenham Kent BR3 1SU
From: 28 January 2005To: 2 February 2011
Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 09
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
May 20
Director Joined
May 20
Director Joined
Feb 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BOOTH, Janice Anne

Active
Vicarage Close, NewmarketCB8 9XA
Secretary
Appointed 01 Aug 2014

BOOTH, Janice Anne

Active
Vicarage Close, NewmarketCB8 9XA
Born April 1953
Director
Appointed 10 Jul 2013

BURRELL, Andrew James

Active
Vicarage Close, NewmarketCB8 9XA
Born July 1958
Director
Appointed 07 Dec 2016

KRAUSHAR, Justin Paul Andrew

Active
Wood Lane, LondonW12 7RH
Born April 1966
Director
Appointed 18 May 2020

LANGFORD, Sarah Carol

Active
Vicarage Close, NewmarketCB8 9XA
Born September 1985
Director
Appointed 20 Jan 2022

MATTHEWS, Steven John

Active
Lawn Close, BromleyBR1 3NA
Born May 1962
Director
Appointed 12 Aug 2009

MCCOWEN, Robert Edward

Active
Vicarage Close, NewmarketCB8 9XA
Born May 1946
Director
Appointed 16 Jul 2012

RAINBOW, Louise Anne

Active
Vicarage Close, NewmarketCB8 9XA
Born November 1973
Director
Appointed 04 Jul 2024

WANCKE, Barbara

Resigned
48 Braeside, BeckenhamBR3 1SU
Secretary
Appointed 28 Jan 2005
Resigned 31 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 2005
Resigned 28 Jan 2005

BALLARDIE, Michael John

Resigned
College Drive, Thames DittonKT7 0LB
Born October 1960
Director
Appointed 12 Aug 2009
Resigned 24 Aug 2016

BOOTH, Janice Anne

Resigned
22 Vicarage Close, NewmarketCB8 9XA
Born April 1953
Director
Appointed 14 Feb 2006
Resigned 26 Jul 2012

CARPENTER, David

Resigned
Ramuz Drive, Westcliff-On-SeaSS0 9JN
Born September 1953
Director
Appointed 01 Mar 2017
Resigned 04 Jul 2024

FULLER, Robert Geoffrey

Resigned
3 Kingsholm House, LondonSW19 4RD
Born April 1952
Director
Appointed 01 Mar 2006
Resigned 26 Jul 2012

JEPSON, Paul Adrian

Resigned
Vicarage Close, NewmarketCB8 9XA
Born April 1951
Director
Appointed 07 Mar 2018
Resigned 18 May 2020

JONES, Richard

Resigned
56 Rhodrons Avenue, ChessingtonKT9 1BA
Born July 1951
Director
Appointed 17 Feb 2005
Resigned 26 Jul 2012

LOCKYER, Sally Ann

Resigned
35-37 Creek Road, East MoleseyKT8 9BE
Born February 1961
Director
Appointed 16 Jul 2012
Resigned 10 Mar 2016

RISDON, Peter John

Resigned
4 Limetree Walk, LondonSW17 9NY
Born February 1946
Director
Appointed 17 Feb 2005
Resigned 26 Jul 2012

WANCKE, Barbara

Resigned
48 Braeside, BeckenhamBR3 1SU
Born May 1949
Director
Appointed 17 Feb 2005
Resigned 31 Jul 2014

WANCKE, Henry Brian Abbott

Resigned
Cedar Lodge, WatlingtonOX49 5ER
Born October 1942
Director
Appointed 28 Jan 2005
Resigned 26 Jul 2012

WATTS, Paul Andrew

Resigned
35-37 Creek Road, East MoleseyKT8 9BE
Born May 1957
Director
Appointed 16 Jul 2012
Resigned 13 Nov 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 2005
Resigned 28 Jan 2005
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Resolution
6 January 2012
RESOLUTIONSResolutions
Memorandum Articles
16 December 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
30 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
287Change of Registered Office
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Incorporation Company
28 January 2005
NEWINCIncorporation