Background WavePink WaveYellow Wave

TENANT SHOP CC LIMITED (10065870)

TENANT SHOP CC LIMITED (10065870) is an active UK company. incorporated on 16 March 2016. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TENANT SHOP CC LIMITED has been registered for 10 years. Current directors include CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick.

Company Number
10065870
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENANT SHOP CC LIMITED

TENANT SHOP CC LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TENANT SHOP CC LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10065870

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

ICC RUBY LIMITED
From: 10 March 2020To: 21 September 2020
INCHORA HOME LIMITED
From: 17 January 2017To: 10 March 2020
INCHORA CALL CENTRE LIMITED
From: 16 March 2016To: 17 January 2017
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 29 October 2024
Inchora House Building X92 Cody Technology Park Farnborough Hants GU14 0LX United Kingdom
From: 16 March 2016To: 1 July 2021
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Director Left
Jan 20
Owner Exit
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CALLANDER, Peter Frederick

Active
London Road, SouthamptonSO15 2AE
Born January 1970
Director
Appointed 29 Oct 2024

HARWOOD, James Peter Warwick

Active
London Road, SouthamptonSO15 2AE
Born August 1978
Director
Appointed 29 Oct 2024

BANHAM, Anthony

Resigned
Building X92, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 16 Mar 2016
Resigned 16 Jan 2017

BASCOMBE, Andrew Max

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born June 1958
Director
Appointed 06 Jun 2022
Resigned 29 Oct 2024

HALL, Colin

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 20 May 2016
Resigned 06 Jun 2022

SEDDINGTON, Glenn

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born June 1968
Director
Appointed 10 May 2016
Resigned 08 Jan 2020

WHATLEY, Steve Dennis

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 10 May 2016
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2023
AAAnnual Accounts
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Legacy
3 April 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2022
AAAnnual Accounts
Legacy
17 January 2022
PARENT_ACCPARENT_ACC
Legacy
17 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAMDAAMD
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
28 June 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Resolution
17 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Incorporation Company
16 March 2016
NEWINCIncorporation