Background WavePink WaveYellow Wave

TENDEREYES SOFTWARE LTD (05755433)

TENDEREYES SOFTWARE LTD (05755433) is an active UK company. incorporated on 24 March 2006. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TENDEREYES SOFTWARE LTD has been registered for 20 years. Current directors include HOYLE, Paul Adam, MORGAN, Andrew Roland Ellis, VAN DER KNAAP, Guy David and 1 others.

Company Number
05755433
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
Oakwood Grove Business Park, Berkshire, SL6 3LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOYLE, Paul Adam, MORGAN, Andrew Roland Ellis, VAN DER KNAAP, Guy David, VAN DER KNAAP, Richard Saunders
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENDEREYES SOFTWARE LTD

TENDEREYES SOFTWARE LTD is an active company incorporated on 24 March 2006 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TENDEREYES SOFTWARE LTD was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05755433

LTD Company

Age

20 Years

Incorporated 24 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 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 - 31 December 2025

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TRADAX LTD
From: 24 March 2006To: 10 May 2021
Contact
Address

Oakwood Grove Business Park White Waltham Berkshire, SL6 3LW,

Previous Addresses

Linden House Monk Street Abergavenny Gwent NP7 5NF
From: 17 February 2012To: 6 May 2021
Azalea Sycamore Avenue Abergavenny Gwent NP7 5JY
From: 24 March 2006To: 17 February 2012
Timeline

9 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Dec 10
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOYLE, Paul Adam

Active
Llanvihangel Crucorney, AbergavennyNP7 7NB
Born September 1960
Director
Appointed 19 Aug 2008

MORGAN, Andrew Roland Ellis

Active
Lion House Chambers, AbergavennyNP7 5SE
Born March 1969
Director
Appointed 28 Feb 2014

VAN DER KNAAP, Guy David

Active
Grove Business Park, BerkshireSL6 3LW
Born April 1978
Director
Appointed 08 Dec 2020

VAN DER KNAAP, Richard Saunders

Active
Grove Business Park, BerkshireSL6 3LW
Born April 1947
Director
Appointed 08 Dec 2020

HOYLE, Paul Adam

Resigned
Azalea Sycamore Avenue, AbergavennyNP7 5JY
Secretary
Appointed 19 Aug 2008
Resigned 08 Jul 2021

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 31 Jul 2008

HOYLE, Tracey Louise, Mrs.

Resigned
Sycamore Avenue, AbergavennyNP7 5JY
Born August 1968
Director
Appointed 19 Aug 2008
Resigned 28 Feb 2014

MORGAN, Juliette

Resigned
Lion Street Chambers, AbergavennyNP7 5SE
Born September 1965
Director
Appointed 28 Feb 2014
Resigned 08 Dec 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 24 Mar 2006
Resigned 31 Jul 2008

Persons with significant control

2

Waltham Road, MaidenheadSL6 3LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2020

Mr Paul Adam Hoyle

Active
Grove Business Park, BerkshireSL6 3LW
Born September 1960

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

70

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Resolution
21 May 2021
RESOLUTIONSResolutions
Resolution
10 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
12 January 2021
CC04CC04
Capital Alter Shares Subdivision
24 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
24 December 2020
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
14 February 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Incorporation Company
24 March 2006
NEWINCIncorporation