Background WavePink WaveYellow Wave

TESCO DORNEY (GP) LIMITED (08255493)

TESCO DORNEY (GP) LIMITED (08255493) is an active UK company. incorporated on 16 October 2012. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TESCO DORNEY (GP) LIMITED has been registered for 13 years. Current directors include WILLIAMS, Simon Richard, YUILL, Gemma, TESCO SERVICES LIMITED.

Company Number
08255493
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Simon Richard, YUILL, Gemma, TESCO SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO DORNEY (GP) LIMITED

TESCO DORNEY (GP) LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TESCO DORNEY (GP) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08255493

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

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

Previous Addresses

Tesco House Delamare Road Cheshunt Waltham Cross EN8 9SL
From: 16 October 2012To: 29 December 2015
Timeline

26 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Oct 13
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 24
Director Left
May 24
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

TESCO SECRETARIES LIMITED

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

WILLIAMS, Simon Richard

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

YUILL, Gemma

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born June 1981
Director
Appointed 24 May 2024

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 15 May 2014

O'KEEFE, Helen

Resigned
Delamare Road, Waltham CrossEN8 9SL
Secretary
Appointed 16 Oct 2012
Resigned 15 Oct 2013

ANNISS, Duncan James

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born November 1972
Director
Appointed 21 Sept 2020
Resigned 26 Mar 2021

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 19 Jan 2015
Resigned 25 Feb 2022

GRIMBLE, Scilla

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1973
Director
Appointed 21 May 2014
Resigned 20 Oct 2014

GRIMBLE, Scilla

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born February 1973
Director
Appointed 16 Oct 2012
Resigned 21 May 2014

HARTLEY, Johanna Ruth

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born March 1975
Director
Appointed 16 Oct 2012
Resigned 29 Aug 2014

LLOYD, Jonathan Mark

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born May 1966
Director
Appointed 16 Oct 2012
Resigned 23 Jan 2015

MARSH, Adrian Ross Thomas

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born June 1966
Director
Appointed 16 Oct 2012
Resigned 23 Sept 2013

MOORE, Paul Anthony

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

SONI, Amit

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born January 1968
Director
Appointed 21 Jun 2016
Resigned 21 Jun 2020

WHEELER, David Clifford

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born March 1984
Director
Appointed 29 Apr 2021
Resigned 24 May 2024

M&R DORNEY 3 LIMITED

Resigned
100 Hills Road, CambridgeCB2 1PH
Corporate director
Appointed 13 Feb 2013
Resigned 06 Oct 2022

M&R DORNEY 4 LIMITED

Resigned
100 Hills Road, CambridgeCB2 1PH
Corporate director
Appointed 13 Feb 2013
Resigned 06 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Botanic House, CambridgeCB2 1PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2022
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

79

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 October 2020
RP04AP01RP04AP01
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate 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
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Auditors Resignation Company
21 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
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
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 October 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 October 2013
AP04Appointment of Corporate Secretary
Resolution
20 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Legacy
20 February 2013
MG01MG01
Appoint Corporate Director Company With Name
15 February 2013
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
15 February 2013
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
16 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2012
NEWINCIncorporation