Background WavePink WaveYellow Wave

TENDABLE LIMITED (09954491)

TENDABLE LIMITED (09954491) is an active UK company. incorporated on 15 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. TENDABLE LIMITED has been registered for 10 years. Current directors include ARMSTRONG, Andrew Herbert, BOLOT, Timothy James, CARTER, Charles William Hugh and 2 others.

Company Number
09954491
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Fox Court, London, WC1X 8HN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ARMSTRONG, Andrew Herbert, BOLOT, Timothy James, CARTER, Charles William Hugh, FROST, Alistair Stuart, THORNTON, Robert Walter
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENDABLE LIMITED

TENDABLE LIMITED is an active company incorporated on 15 January 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. TENDABLE LIMITED was registered 10 years ago.(SIC: 58290, 62012)

Status

active

Active since 10 years ago

Company No

09954491

LTD Company

Age

10 Years

Incorporated 15 January 2016

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 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PERFECT WARD LIMITED
From: 12 October 2019To: 15 November 2021
BOLT PARTNERS LIMITED
From: 15 January 2016To: 12 October 2019
Contact
Address

Fox Court 14 Gray's Inn Road London, WC1X 8HN,

Previous Addresses

Beyond 4th Floor 2 Leman Street, Aldgate Tower London E1 8FA England
From: 9 May 2023To: 12 April 2025
Evergreen House North Grafton Place Euston Road London NW1 2DX England
From: 23 September 2020To: 9 May 2023
383a Euston Road London NW1 3AU England
From: 21 November 2018To: 23 September 2020
1 Portland Place London W1B 1PN
From: 15 January 2016To: 21 November 2018
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Share Issue
Nov 17
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Owner Exit
Apr 20
Owner Exit
Sept 20
Director Left
Sept 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Director Joined
May 21
Funding Round
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Loan Secured
Dec 23
Funding Round
Sept 24
Director Joined
Oct 25
Funding Round
Feb 26
Funding Round
Mar 26
10
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARMSTRONG, Andrew Herbert

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born May 1959
Director
Appointed 14 May 2021

BOLOT, Timothy James

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born October 1969
Director
Appointed 15 Jan 2016

CARTER, Charles William Hugh

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born June 1955
Director
Appointed 26 Jun 2018

FROST, Alistair Stuart

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born November 1965
Director
Appointed 01 Apr 2025

THORNTON, Robert Walter

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born March 1968
Director
Appointed 19 Feb 2021

COLE, Quentin Robert Noden

Resigned
Embankment Place, LondonWC2N 6RH
Born December 1975
Director
Appointed 26 Jun 2018
Resigned 10 Sept 2020

KEELAN, Edward

Resigned
Grafton Place, LondonNW1 2DX
Born March 1981
Director
Appointed 19 Feb 2021
Resigned 26 Jun 2023

KNIGHT, Jonathan Robert

Resigned
Grafton Place, LondonNW1 2DX
Born December 1980
Director
Appointed 15 Jan 2016
Resigned 19 Feb 2021

MCCREADIE, Jessica

Resigned
2 Leman Street, Aldgate Tower, LondonE1 8FA
Born September 1991
Director
Appointed 26 Jun 2023
Resigned 13 Oct 2023

WULWICK, Daniel

Resigned
Portland Place, LondonW1B 1PN
Born September 1967
Director
Appointed 15 Jan 2016
Resigned 26 Jun 2018

Persons with significant control

5

2 Active
3 Ceased
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2024
Embankment Place, LondonWC2N 6RH

Nature of Control

Significant influence or control
Notified 22 Jun 2018
Ceased 10 Sept 2020

Mr Jonathan Robert Knight

Ceased
Euston Road, LondonNW1 3AU
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2018

Mr Danny Wulwick

Ceased
Portland Place, LondonW1B 1PN
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2018

Mr Timothy James Bolot

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Resolution
21 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Memorandum Articles
22 April 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Resolution
23 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Memorandum Articles
7 June 2021
MAMA
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Resolution
12 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
3 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Resolution
10 February 2016
RESOLUTIONSResolutions
Incorporation Company
15 January 2016
NEWINCIncorporation