Background WavePink WaveYellow Wave

TESS MANAGEMENT HOLDINGS LIMITED (06936463)

TESS MANAGEMENT HOLDINGS LIMITED (06936463) is an active UK company. incorporated on 17 June 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TESS MANAGEMENT HOLDINGS LIMITED has been registered for 16 years. Current directors include EDWARDS, Victoria Anne, STEEL, Sian Louise.

Company Number
06936463
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Victoria Anne, STEEL, Sian Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESS MANAGEMENT HOLDINGS LIMITED

TESS MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 17 June 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TESS MANAGEMENT HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06936463

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

TESS MANAGEMENT LTD
From: 17 June 2009To: 24 November 2009
Contact
Address

Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London, SW1Y 4EL,

Previous Addresses

Charles House 5-11 Regent Street St James's London SW1Y 4LR
From: 26 November 2009To: 14 February 2023
111a George Lane London E18 1AN
From: 17 June 2009To: 26 November 2009
Timeline

19 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Share Issue
Nov 09
Funding Round
Nov 09
Capital Reduction
Dec 13
Share Buyback
Dec 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Jun 14
Share Buyback
Jun 14
Capital Reduction
Jul 16
Share Buyback
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
May 18
Director Left
Aug 20
10
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDWARDS, Victoria Anne

Active
Crofton Road, LondonSE5 8NB
Born August 1970
Director
Appointed 20 Nov 2009

STEEL, Sian Louise

Active
Love Lane, PinnerHA5 3EY
Born June 1973
Director
Appointed 15 Oct 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2009

PAPPAS, Michael George

Resigned
Mandeville Place, LondonW1U 3AU
Born October 1956
Director
Appointed 20 Nov 2009
Resigned 31 Jul 2017

POSNER, Lyndsey Ann

Resigned
Northumberland Place, LondonW2 5AS
Born April 1953
Director
Appointed 20 Nov 2009
Resigned 13 May 2016

Persons with significant control

2

Ms Sian Louise Steel

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Victoria Edwards

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Born August 1970

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

63

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Capital Cancellation Shares
18 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Resolution
10 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
10 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
31 December 2009
MG01MG01
Capital Alter Shares Subdivision
27 November 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Resolution
26 November 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
18 June 2009
288bResignation of Director or Secretary
Incorporation Company
17 June 2009
NEWINCIncorporation