Background WavePink WaveYellow Wave

TESCO SERVICES LIMITED (07600956)

TESCO SERVICES LIMITED (07600956) is an active UK company. incorporated on 12 April 2011. with registered office in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TESCO SERVICES LIMITED has been registered for 14 years. Current directors include TAYLOR, Christopher Jon, WILLIAMS, Simon Richard.

Company Number
07600956
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Christopher Jon, WILLIAMS, Simon Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO SERVICES LIMITED

TESCO SERVICES LIMITED is an active company incorporated on 12 April 2011 with the registered office located in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TESCO SERVICES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07600956

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

TESCO TREASURY SERVICES LIMITED
From: 12 April 2011To: 31 May 2011
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt EN8 9SL
From: 12 April 2011To: 29 December 2015
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

TAYLOR, Christopher Jon

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born February 1971
Director
Appointed 04 Jul 2025

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

O'KEEFE, Helen

Resigned
Delamare Road, CheshuntEN8 9SL
Secretary
Appointed 12 Apr 2011
Resigned 15 Oct 2013

BENTLEY, John Paul

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born March 1965
Director
Appointed 08 May 2013
Resigned 07 Nov 2016

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 20 Mar 2015
Resigned 25 Feb 2022

IDDON, Michael James

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1965
Director
Appointed 05 Feb 2014
Resigned 29 Aug 2014

LLOYD, Jonathan Mark

Resigned
Delamare Road, CheshuntEN8 9SL
Born May 1966
Director
Appointed 12 Apr 2011
Resigned 23 Jan 2015

MARSH, Adrian Ross Thomas

Resigned
Delamare Road, CheshuntEN8 9SL
Born June 1966
Director
Appointed 12 Apr 2011
Resigned 23 Sept 2013

MCILWEE, Laurence Patrick

Resigned
Delamare Road, CheshuntEN8 9SL
Born June 1962
Director
Appointed 12 Apr 2011
Resigned 12 Apr 2013

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 30 Jun 2016

MORRIS, Adrian Charles

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born April 1967
Director
Appointed 08 Feb 2013
Resigned 12 Jul 2024

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1953
Director
Appointed 12 Apr 2011
Resigned 02 Jan 2013

THOMSON, Sara

Resigned
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born July 1979
Director
Appointed 20 Dec 2024
Resigned 04 Jul 2025

WELCH, Robert John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1966
Director
Appointed 10 Aug 2016
Resigned 17 Dec 2024

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Resolution
16 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2011
NEWINCIncorporation