Background WavePink WaveYellow Wave

40/40A TENNYSON STREET LIMITED (07268516)

40/40A TENNYSON STREET LIMITED (07268516) is an active UK company. incorporated on 28 May 2010. with registered office in Bishops Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 40/40A TENNYSON STREET LIMITED has been registered for 15 years. Current directors include CHEETHAM, Jacqueline Fines, LYONS, Jonathan.

Company Number
07268516
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
Beech Cottage Smiths Green, Bishops Stortford, CM22 6NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHEETHAM, Jacqueline Fines, LYONS, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40/40A TENNYSON STREET LIMITED

40/40A TENNYSON STREET LIMITED is an active company incorporated on 28 May 2010 with the registered office located in Bishops Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 40/40A TENNYSON STREET LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07268516

LTD Company

Age

15 Years

Incorporated 28 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Beech Cottage Smiths Green Takeley Bishops Stortford, CM22 6NR,

Previous Addresses

, 40a Tennyson Street, London, SW8 3SU, United Kingdom
From: 28 May 2010To: 16 February 2012
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Mar 23
Director Joined
Apr 23
Owner Exit
Apr 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHEETHAM, Jacqueline Fines

Active
Smiths Green, Bishop's StortfordCM22 6NR
Born December 1943
Director
Appointed 10 Feb 2023

LYONS, Jonathan

Active
40 Tennyson Street, LondonSW8 3SU
Born February 1987
Director
Appointed 14 Apr 2023

CHEETHAM, Richard Froggatt

Resigned
Smiths Green, Bishop's StortfordCM22 6NR
Born June 1936
Director
Appointed 28 May 2010
Resigned 02 Apr 2022

COLLINS, Emma Alexandra Elizabeth

Resigned
Luke Street, LondonEC2A 4PX
Born February 1984
Director
Appointed 06 Dec 2015
Resigned 24 Nov 2022

GILBERT, Timothy Paul

Resigned
10 Snow Hill, LondonEC1A 2AL
Born February 1976
Director
Appointed 28 May 2010
Resigned 24 Aug 2010

STANLEY, Clementine Masha

Resigned
Tennyson Street, LondonSW8 3SU
Born March 1986
Director
Appointed 24 Aug 2010
Resigned 23 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Jacqueline Fines Cheetham

Active
Smiths Green, Bishop's StortfordCM22 6NR
Born December 1943

Nature of Control

Right to appoint and remove directors
Notified 10 Feb 2023

Mr Richard Froggatt Cheetham

Ceased
Smiths Green, Bishops StortfordCM22 6NR
Born June 1936

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Ceased 02 Apr 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Incorporation Company
28 May 2010
NEWINCIncorporation