Background WavePink WaveYellow Wave

TENSOR MARKETING LIMITED (05455989)

TENSOR MARKETING LIMITED (05455989) is an active UK company. incorporated on 18 May 2005. with registered office in Barnet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TENSOR MARKETING LIMITED has been registered for 20 years. Current directors include CAPLAN, Gregory Grant.

Company Number
05455989
Status
active
Type
ltd
Incorporated
18 May 2005
Age
20 years
Address
26 Station Road, Barnet, EN5 1QW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAPLAN, Gregory Grant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENSOR MARKETING LIMITED

TENSOR MARKETING LIMITED is an active company incorporated on 18 May 2005 with the registered office located in Barnet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TENSOR MARKETING LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05455989

LTD Company

Age

20 Years

Incorporated 18 May 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

EASYLIFEONLINE.COM LIMITED
From: 8 August 2005To: 18 May 2016
EASYLIFE SUB LIMITED
From: 18 May 2005To: 8 August 2005
Contact
Address

26 Station Road New Barnet Barnet, EN5 1QW,

Previous Addresses

94 Orchard Gate Greenford UB6 0QP England
From: 16 June 2021To: 17 November 2024
4th Floor, 7-10 Chandos Street London W1G 9DQ England
From: 20 May 2021To: 16 June 2021
5th Floor 7-10 Chandos Street London W1G 9DQ
From: 18 May 2005To: 20 May 2021
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAPLAN, Gregory Grant

Active
11 Kings Terrace, LondonNW1 0JP
Born September 1961
Director
Appointed 18 May 2005

COINC SECRETARIES LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate secretary
Appointed 18 May 2005
Resigned 18 May 2005

HILL STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1G 9DQ
Corporate secretary
Appointed 18 May 2005
Resigned 19 Sept 2017

COINC DIRECTORS LIMITED

Resigned
7 Savoy Court, LondonWC2R 0ER
Corporate director
Appointed 18 May 2005
Resigned 18 May 2005

Persons with significant control

1

Orchard Gate, GreenfordUB6 0QP

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
7 August 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2006
AAAnnual Accounts
Legacy
24 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Incorporation Company
18 May 2005
NEWINCIncorporation