Background WavePink WaveYellow Wave

TENTAMUS UK LIMITED (09357227)

TENTAMUS UK LIMITED (09357227) is an active UK company. incorporated on 16 December 2014. with registered office in Sittingbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TENTAMUS UK LIMITED has been registered for 11 years. Current directors include BERRUTI, Nicola Giovanni, ZOLLER, Jochen Peter, Dr..

Company Number
09357227
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
Building 170 Abbott Drive, Sittingbourne, ME9 8AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERRUTI, Nicola Giovanni, ZOLLER, Jochen Peter, Dr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENTAMUS UK LIMITED

TENTAMUS UK LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Sittingbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TENTAMUS UK LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09357227

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Building 170 Abbott Drive Kent Science Park Sittingbourne, ME9 8AZ,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 21
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERRUTI, Nicola Giovanni

Active
Abbott Drive, SittingbourneME9 8AZ
Born December 1970
Director
Appointed 01 Jul 2025

ZOLLER, Jochen Peter, Dr.

Active
Abbott Drive, SittingbourneME9 8AZ
Born January 1971
Director
Appointed 16 Dec 2014

BARSEYTEN, Abgar

Resigned
Abbott Drive, SittingbourneME9 8AZ
Born August 1980
Director
Appointed 16 Dec 2014
Resigned 01 Jul 2025

STUBBINS, Frederick John, Dr

Resigned
Riverside Road, DerbyDE24 8HY
Born August 1988
Director
Appointed 26 Jul 2022
Resigned 01 Jul 2025

TAYLOR, Larissa Jane

Resigned
Abbott Drive, SittingbourneME9 8AZ
Born December 1969
Director
Appointed 27 Jul 2021
Resigned 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Incorporation Company
16 December 2014
NEWINCIncorporation