Background WavePink WaveYellow Wave

TENWEST LIMITED (06754350)

TENWEST LIMITED (06754350) is an active UK company. incorporated on 20 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TENWEST LIMITED has been registered for 17 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
06754350
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENWEST LIMITED

TENWEST LIMITED is an active company incorporated on 20 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TENWEST LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06754350

LTD Company

Age

17 Years

Incorporated 20 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113/115 George Lane London E18 1AB
From: 20 November 2008To: 15 December 2023
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 15 May 2017

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 15 May 2017

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 15 May 2017

CHALFEN SECRETARIES LIMITED

Resigned
Floor, LondonEC2A 3AY
Corporate secretary
Appointed 20 Nov 2008
Resigned 12 Dec 2008

FIDES SECRETARIES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 12 Dec 2008
Resigned 15 May 2017

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 12 Dec 2008
Resigned 15 May 2017

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 20 Nov 2008
Resigned 12 Dec 2008

FENCHUIRCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 12 Dec 2008
Resigned 15 May 2017

Persons with significant control

3

2 Active
1 Ceased

Ioannis Vardinogiannis

Active
39-41 North Road, LondonN7 9DP
Born January 1962

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Georgios Vardinoyannis

Active
39-41 North Road, LondonN7 9DP
Born November 1967

Nature of Control

Significant influence or control as trust
Notified 15 Oct 2025

Mr. Vardis Vardinoyannis

Ceased
39-41 North Road, LondonN7 9DP
Born December 1933

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 May 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
22 May 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 November 2009
CH02Change of Corporate Director Details
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Incorporation Company
20 November 2008
NEWINCIncorporation