Background WavePink WaveYellow Wave

TENANT SHOP SERVICES LIMITED (07162966)

TENANT SHOP SERVICES LIMITED (07162966) is an active UK company. incorporated on 19 February 2010. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. TENANT SHOP SERVICES LIMITED has been registered for 16 years.

Company Number
07162966
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANT SHOP SERVICES LIMITED

TENANT SHOP SERVICES LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. TENANT SHOP SERVICES LIMITED was registered 16 years ago.(SIC: 61900, 82200)

Status

active

Active since 16 years ago

Company No

07162966

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 September 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

INCHORA RUBY SALES LIMITED
From: 10 March 2020To: 15 July 2020
TENANT SHOP LIMITED
From: 19 February 2010To: 10 March 2020
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 29 October 2024
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 16 January 2017To: 1 July 2021
16 Churchill Way Cardiff CF10 2DX
From: 24 February 2012To: 16 January 2017
4a Finkin Street Grantham Lincolnshire NG31 6QZ United Kingdom
From: 23 February 2012To: 24 February 2012
21 Longcliffe Road Grantham Lincolnshire NG31 7DZ England
From: 19 February 2010To: 23 February 2012
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 11
Director Joined
Jul 12
Director Joined
Feb 13
Funding Round
Apr 13
Funding Round
Jul 13
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Owner Exit
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Jan 20
Owner Exit
Mar 20
Owner Exit
Apr 20
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
7
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Resolution
15 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 February 2020
AAMDAAMD
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
20 August 2018
RP04AR01RP04AR01
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 July 2018
SH02Allotment of Shares (prescribed particulars)
Legacy
28 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Resolution
16 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Sail Address Company With New Address
5 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2013
AR01AR01
Appoint Person Director Company With Name
23 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Incorporation Company
19 February 2010
NEWINCIncorporation