Background WavePink WaveYellow Wave

TENEO UK HOLDINGS LIMITED (05960739)

TENEO UK HOLDINGS LIMITED (05960739) is an active UK company. incorporated on 9 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TENEO UK HOLDINGS LIMITED has been registered for 19 years. Current directors include CHILDS, Oliver Daniel, SULLIVAN, Steven Michael, VAN DER BORGH, Leo Nicholas Mark.

Company Number
05960739
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
11 Pilgrim Street, London, EC4V 6RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CHILDS, Oliver Daniel, SULLIVAN, Steven Michael, VAN DER BORGH, Leo Nicholas Mark
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENEO UK HOLDINGS LIMITED

TENEO UK HOLDINGS LIMITED is an active company incorporated on 9 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TENEO UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 70210)

Status

active

Active since 19 years ago

Company No

05960739

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

THE OPEN ROAD CONSULTANCY LIMITED
From: 9 October 2006To: 1 February 2023
Contact
Address

11 Pilgrim Street London, EC4V 6RN,

Previous Addresses

11 11 Pilgrim Street London EC4V6RN United Kingdom
From: 17 October 2023To: 17 October 2023
5th Floor 6 More London Place London SE1 2DA England
From: 12 September 2016To: 17 October 2023
6th Floor 6 More London Place London SE1 2DA
From: 18 February 2014To: 12 September 2016
C/O Ruskells Ltd the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS
From: 14 October 2010To: 18 February 2014
the Coach House, Mill End, Hambleden, Nr Henley-on-Thames Oxon RG9 6RJ
From: 9 October 2006To: 14 October 2010
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Oct 12
Loan Cleared
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Loan Secured
May 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Nov 19
Owner Exit
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Mar 22
Loan Secured
Mar 24
Loan Cleared
Jul 25
Owner Exit
Jul 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CHILDS, Oliver Daniel

Active
Pilgrim Street, LondonEC4V 6RN
Born July 1990
Director
Appointed 07 Dec 2021

SULLIVAN, Steven Michael

Active
Pilgrim Street, LondonEC4V 6RN
Born April 1985
Director
Appointed 09 Jul 2015

VAN DER BORGH, Leo Nicholas Mark

Active
Pilgrim Street, LondonEC4V 6RN
Born July 1982
Director
Appointed 15 May 2020

COULDERY, Susan

Resigned
6 More London Place, LondonSE1 2DA
Secretary
Appointed 06 Feb 2014
Resigned 06 Dec 2021

RUSKELL, Diane Jane

Resigned
The Coach House, Henley On ThamesRG9 6RJ
Secretary
Appointed 09 Oct 2006
Resigned 06 Feb 2014

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 07 Jun 2024
Resigned 27 Aug 2025

COULDERY, Susan Jane

Resigned
6 More London Place, LondonSE1 2DA
Born October 1963
Director
Appointed 06 Feb 2014
Resigned 06 Dec 2021

DELUCA, Nick Anthony

Resigned
Woodland Drive, LeatherheadKT24 5AN
Born May 1959
Director
Appointed 09 Oct 2006
Resigned 09 Jul 2015

JOYCE, Fiona Ethel

Resigned
6 More London Place, LondonSE1 2DA
Born August 1962
Director
Appointed 29 Sept 2014
Resigned 09 Jul 2015

LE JEUNE, Martin Edward

Resigned
Pains Hill, OxtedRH8 0RG
Born November 1959
Director
Appointed 09 Oct 2006
Resigned 09 Jul 2015

MCMILLAN, Graham John Muirhead

Resigned
48 First Avenue, LondonSW14 8SR
Born June 1967
Director
Appointed 09 Oct 2006
Resigned 09 Jul 2015

TATE, Victoria Charlotte Sophie

Resigned
Gainsborough Road, LondonW4 1NJ
Born December 1967
Director
Appointed 09 Oct 2006
Resigned 31 Jul 2012

TEMPEST HAY, Gordon

Resigned
6 More London Place, LondonSE1 2DA
Born May 1965
Director
Appointed 06 Feb 2014
Resigned 10 Apr 2020

WATSON, Charles Basil Lucas

Resigned
6 More London Place, LondonSE1 2DA
Born March 1962
Director
Appointed 09 Jul 2015
Resigned 15 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Pilgrim Street, LondonEC4V 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022
6 More London Place, LondonSE1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 28 Mar 2022

Mr Declan Kelly

Ceased
6 More London Place, LondonSE1 2DA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 September 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 August 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Memorandum Articles
15 March 2022
MAMA
Resolution
15 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Legacy
20 December 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Resolution
20 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2014
CC04CC04
Resolution
13 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Resolution
18 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Capital Cancellation Shares
27 July 2012
SH06Cancellation of Shares
Resolution
27 July 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
363aAnnual Return
Legacy
3 March 2007
288cChange of Particulars
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
10 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Incorporation Company
9 October 2006
NEWINCIncorporation