Background WavePink WaveYellow Wave

TENANCY DEPOSIT SOLUTIONS LIMITED (05861648)

TENANCY DEPOSIT SOLUTIONS LIMITED (05861648) is an active UK company. incorporated on 29 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENANCY DEPOSIT SOLUTIONS LIMITED has been registered for 19 years. Current directors include DUNNE, Teresa Anne, HOOKER, Edward William, HOOKER, Sean James.

Company Number
05861648
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNNE, Teresa Anne, HOOKER, Edward William, HOOKER, Sean James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANCY DEPOSIT SOLUTIONS LIMITED

TENANCY DEPOSIT SOLUTIONS LIMITED is an active company incorporated on 29 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENANCY DEPOSIT SOLUTIONS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05861648

LTD Company

Age

19 Years

Incorporated 29 June 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 5 October 2015To: 5 September 2022
3rd Floor Kingmaker House Station Road New Barnet Herts EN5 1NZ
From: 29 June 2006To: 5 October 2015
Timeline

28 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jul 19
Director Joined
Oct 19
Director Left
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Mar 24
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HUNTER, Andrew

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 01 Jun 2022

DUNNE, Teresa Anne

Active
Corn Exchange, LondonEC3R 7NE
Born January 1964
Director
Appointed 14 May 2019

HOOKER, Edward William

Active
Corn Exchange, LondonEC3R 7NE
Born April 1967
Director
Appointed 30 Jun 2006

HOOKER, Sean James

Active
Corn Exchange, LondonEC3R 7NE
Born March 1966
Director
Appointed 14 May 2019

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 30 Jun 2006
Resigned 01 Jun 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jun 2006
Resigned 30 Jun 2006

DUNNE, Teresa Anne

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1964
Director
Appointed 01 Dec 2017
Resigned 31 Mar 2018

GLANVILL, Michael Kevin

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born March 1969
Director
Appointed 19 Oct 2006
Resigned 22 Dec 2016

HOOKER, Sean James

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born March 1966
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2018

JACOBS, David Anthony

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born January 1958
Director
Appointed 30 Jun 2006
Resigned 01 Jun 2022

JACOBS, Patrick Andrew

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1959
Director
Appointed 19 Oct 2006
Resigned 31 Mar 2018

JEAKINGS, Adrian Dion

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1958
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2019

LAMBERT, Richard Arthur

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1962
Director
Appointed 02 Jul 2018
Resigned 31 Jan 2019

LANGLEY, Ian Cyril

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born June 1947
Director
Appointed 19 Oct 2006
Resigned 22 Dec 2016

LOCK, Anthony Charles

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1961
Director
Appointed 19 Oct 2006
Resigned 31 Mar 2018

MUTTER, Kathryn Ann

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 16 Oct 2019
Resigned 31 Dec 2023

PRICE, Richard John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1960
Director
Appointed 04 Dec 2009
Resigned 31 Mar 2018

SALUSBURY, David John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born September 1943
Director
Appointed 19 Oct 2006
Resigned 20 Apr 2018

SOCHA, John

Resigned
36 Thorpeville, NorthamptonNN3 7TR
Born January 1958
Director
Appointed 01 Jul 2008
Resigned 20 Nov 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jun 2006
Resigned 30 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Edward William Hooker

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born April 1967

Nature of Control

Significant influence or control
Notified 20 Apr 2018
Ceased 01 Jun 2022

Mr David John Salusbury

Ceased
Elstree Way, BorehamwoodWD6 1JH
Born September 1943

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Memorandum Articles
22 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 April 2013
RP04RP04
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Legacy
10 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Legacy
18 June 2007
287Change of Registered Office
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
88(2)R88(2)R
Legacy
31 July 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Incorporation Company
29 June 2006
NEWINCIncorporation