Background WavePink WaveYellow Wave

TENACITY CAPITAL LIMITED (12035922)

TENACITY CAPITAL LIMITED (12035922) is an active UK company. incorporated on 6 June 2019. 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.. TENACITY CAPITAL LIMITED has been registered for 6 years. Current directors include BRADLEY, Oliver James, PESCA, Giovanni Della, RAJANOVIC, Marko.

Company Number
12035922
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADLEY, Oliver James, PESCA, Giovanni Della, RAJANOVIC, Marko
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENACITY CAPITAL LIMITED

TENACITY CAPITAL LIMITED is an active company incorporated on 6 June 2019 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.. TENACITY CAPITAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12035922

LTD Company

Age

6 Years

Incorporated 6 June 2019

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Funding Round
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Oct 25
Funding Round
Mar 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MANTLE, Helen

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 06 Jun 2019

BRADLEY, Oliver James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 19 Jun 2023

PESCA, Giovanni Della

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1984
Director
Appointed 29 Sept 2022

RAJANOVIC, Marko

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1984
Director
Appointed 31 Jul 2024

BRADSHAW, Mark Dening

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 06 Jun 2019
Resigned 19 Jun 2023

DELION, Sylvain Claude Jean-Louis

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1978
Director
Appointed 06 Jun 2019
Resigned 08 Jul 2022

VALLIER, Remi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1989
Director
Appointed 19 Jun 2023
Resigned 24 Jul 2024

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
7 March 2026
MAMA
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Resolution
29 March 2024
RESOLUTIONSResolutions
Memorandum Articles
29 March 2024
MAMA
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2019
NEWINCIncorporation