Background WavePink WaveYellow Wave

TENZING LIMITED (09850536)

TENZING LIMITED (09850536) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TENZING LIMITED has been registered for 10 years. Current directors include GILLON, Guy Michael L'Estrange, HAMILTON, Christian Sean, JONES, Robert John William.

Company Number
09850536
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
Heddon House 149-151 Regent Street, London, W1B 4JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILLON, Guy Michael L'Estrange, HAMILTON, Christian Sean, JONES, Robert John William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENZING LIMITED

TENZING LIMITED is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TENZING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09850536

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

TENZING GROUP LIMITED
From: 30 October 2015To: 20 June 2016
Contact
Address

Heddon House 149-151 Regent Street Regent Street London, W1B 4JD,

Previous Addresses

Crown House 143 - 147 Regent Street London W1B 4NR England
From: 23 October 2017To: 16 August 2022
71-75 Shelton Street London WC2H 9JQ England
From: 18 May 2016To: 23 October 2017
10-18 Union Street London SE1 1SZ United Kingdom
From: 30 October 2015To: 18 May 2016
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Share Issue
Jun 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GILLON, Guy Michael L'Estrange

Active
149-151 Regent Street, LondonW1B 4JD
Born September 1975
Director
Appointed 30 Oct 2015

HAMILTON, Christian Sean

Active
149-151 Regent Street, LondonW1B 4JD
Born April 1979
Director
Appointed 07 Jul 2016

JONES, Robert John William

Active
149-151 Regent Street, LondonW1B 4JD
Born January 1979
Director
Appointed 30 Oct 2015

Persons with significant control

3

Mr Robert John William Jones

Active
Riding House Street, LondonW1W 7FA
Born January 1979

Nature of Control

Significant influence or control
Notified 07 Jul 2016

Mr Guy Michael L'Estrange Gillon

Active
Riding House Street, LondonW1W 7FA
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016

Mr Christian Sean Hamilton

Active
Riding House Street, LondonW1W 7FA
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Resolution
11 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Incorporation Company
30 October 2015
NEWINCIncorporation