Background WavePink WaveYellow Wave

TENDERPOT LIMITED (07579579)

TENDERPOT LIMITED (07579579) is an active UK company. incorporated on 28 March 2011. with registered office in Swinton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. TENDERPOT LIMITED has been registered for 15 years. Current directors include DALE, Ana-Cristina, Dr.

Company Number
07579579
Status
active
Type
ltd
Incorporated
28 March 2011
Age
15 years
Address
89 Chorley Road, Swinton, M27 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
DALE, Ana-Cristina, Dr
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENDERPOT LIMITED

TENDERPOT LIMITED is an active company incorporated on 28 March 2011 with the registered office located in Swinton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. TENDERPOT LIMITED was registered 15 years ago.(SIC: 74300)

Status

active

Active since 15 years ago

Company No

07579579

LTD Company

Age

15 Years

Incorporated 28 March 2011

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 29 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FLIGHT HOSPITALITY LIMITED
From: 28 March 2011To: 20 March 2014
Contact
Address

89 Chorley Road Swinton, M27 4AA,

Timeline

10 key events • 2011 - 2015

Funding Officers Ownership
Director Left
Mar 11
Company Founded
Mar 11
Director Joined
Apr 11
Funding Round
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DALE, Kevin

Active
Park Avenue, ManchesterM27 4TZ
Secretary
Appointed 31 Jan 2015

DALE, Ana-Cristina, Dr

Active
Barton Road, ManchesterM27 5LJ
Born August 1980
Director
Appointed 04 Feb 2015

APIAFI, Joshua

Resigned
Chorley Road, SwintonM27 4AA
Born January 1975
Director
Appointed 17 Mar 2014
Resigned 31 Jan 2015

CLIMENT, Ivan

Resigned
Chorley Road, SwintonM27 4AA
Born May 1978
Director
Appointed 14 Sept 2012
Resigned 01 Sept 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 28 Mar 2011
Resigned 28 Mar 2011

DALE, Kevin Neil

Resigned
Chorley Road, SwintonM27 4AA
Born December 1965
Director
Appointed 31 Mar 2011
Resigned 31 Jan 2015

Persons with significant control

1

Dr Ana-Cristina Dale

Active
Barton Road, ManchesterM27 5LJ
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 October 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Incorporation Company
28 March 2011
NEWINCIncorporation