Background WavePink WaveYellow Wave

TENDED LTD (10732693)

TENDED LTD (10732693) is an active UK company. incorporated on 20 April 2017. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (26301) and 3 other business activities. TENDED LTD has been registered for 8 years. Current directors include BARROW, Andrew Phillip, FYSON, Katherine Lucy, HURLEY, Mark Gordon, Professor and 4 others.

Company Number
10732693
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Boole Technology Centre, Lincoln, LN6 7DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
BARROW, Andrew Phillip, FYSON, Katherine Lucy, HURLEY, Mark Gordon, Professor, IRVINE, Andrew Robertson, JACKSON, John Carlton, SCOTT SMITH, Leo, WILCOCK, Reuben, Dr
SIC Codes
26301, 62012, 62090, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENDED LTD

TENDED LTD is an active company incorporated on 20 April 2017 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301) and 3 other business activities. TENDED LTD was registered 8 years ago.(SIC: 26301, 62012, 62090, 72190)

Status

active

Active since 8 years ago

Company No

10732693

LTD Company

Age

8 Years

Incorporated 20 April 2017

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 21 May 2025 (10 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Boole Technology Centre Beevor Street Lincoln, LN6 7DJ,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 20 April 2017To: 26 October 2017
Timeline

72 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Aug 18
Share Issue
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
May 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Oct 21
Loan Secured
Jul 22
Funding Round
Aug 22
Director Left
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Loan Cleared
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
47
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

FYSON, Katherine Lucy

Active
Beevor Street, LincolnLN6 7DJ
Secretary
Appointed 13 Jan 2025

BARROW, Andrew Phillip

Active
Beevor Street, LincolnLN6 7DJ
Born April 1982
Director
Appointed 01 Apr 2025

FYSON, Katherine Lucy

Active
Beevor Street, LincolnLN6 7DJ
Born October 1977
Director
Appointed 22 May 2025

HURLEY, Mark Gordon, Professor

Active
Beevor Street, LincolnLN6 7DJ
Born September 1957
Director
Appointed 09 Mar 2026

IRVINE, Andrew Robertson

Active
Beevor Street, LincolnLN6 7DJ
Born February 1969
Director
Appointed 05 Dec 2025

JACKSON, John Carlton

Active
Cloyne Terrace, CobhP24 R744
Born November 1973
Director
Appointed 09 Mar 2026

SCOTT SMITH, Leo

Active
Beevor Street, LincolnLN6 7DJ
Born August 1994
Director
Appointed 20 Apr 2017

WILCOCK, Reuben, Dr

Active
Beevor Street, LincolnLN6 7DJ
Born April 1980
Director
Appointed 22 May 2025

GODFREY, Jane

Resigned
Beevor Street, LincolnLN6 7DJ
Secretary
Appointed 01 Oct 2020
Resigned 14 May 2024

CHAKRABORTY, Subhrendu

Resigned
Beevor Street, LincolnLN6 7DJ
Born December 1965
Director
Appointed 22 May 2019
Resigned 10 Aug 2022

GOSCHALK, Stephen Lewis

Resigned
Beevor Street, LincolnLN6 7DJ
Born September 1952
Director
Appointed 01 Mar 2019
Resigned 28 Feb 2023

HURLEY, Mark Gordon, Professor

Resigned
Beevor Street, LincolnLN6 7DJ
Born September 1957
Director
Appointed 29 Nov 2022
Resigned 09 Mar 2026

MCKENZIE, Elizabeth Louise

Resigned
Beevor Street, LincolnLN6 7DJ
Born July 1965
Director
Appointed 28 Jan 2019
Resigned 09 Mar 2026

OEBEL, Ginette

Resigned
Dreischeibenhaus 1, Dusseldorf40211
Born March 1979
Director
Appointed 06 Sept 2021
Resigned 01 Apr 2025

PRESCOTT, Mark

Resigned
Beevor Street, LincolnLN6 7DJ
Born March 1966
Director
Appointed 09 Dec 2022
Resigned 26 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
Gloucester Business Park, GloucesterGL3 4AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Gloucester Business Park, GloucesterGL3 4AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019

Mr Leo Scott Smith

Ceased
Beevor Street, LincolnLN6 7DJ
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
6 June 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Memorandum Articles
17 April 2025
MAMA
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Resolution
9 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Resolution
4 February 2025
RESOLUTIONSResolutions
Memorandum Articles
22 January 2025
MAMA
Appoint Person Secretary Company With Name Date
20 January 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
1 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 November 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Memorandum Articles
10 April 2021
MAMA
Resolution
10 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 May 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Resolution
17 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
30 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
16 August 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Incorporation Company
20 April 2017
NEWINCIncorporation