Background WavePink WaveYellow Wave

TENDERSTORIES LIMITED (12915321)

TENDERSTORIES LIMITED (12915321) is an active UK company. incorporated on 30 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. TENDERSTORIES LIMITED has been registered for 5 years. Current directors include CAFIERO, Raffaela, CANONICA, Pier Luigi Silvio Raimondo, GARBARINO, Linda, Mrs..

Company Number
12915321
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CAFIERO, Raffaela, CANONICA, Pier Luigi Silvio Raimondo, GARBARINO, Linda, Mrs.
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENDERSTORIES LIMITED

TENDERSTORIES LIMITED is an active company incorporated on 30 September 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. TENDERSTORIES LIMITED was registered 5 years ago.(SIC: 59111, 59131)

Status

active

Active since 5 years ago

Company No

12915321

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

TENDERCAPITAL PRODUCTIONS LTD
From: 30 September 2020To: 23 December 2020
Contact
Address

5th Floor North Side, 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Dec 20
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Apr 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LEA SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 30 Sept 2020

CAFIERO, Raffaela

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born September 1968
Director
Appointed 01 Mar 2025

CANONICA, Pier Luigi Silvio Raimondo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born July 1946
Director
Appointed 01 Mar 2025

GARBARINO, Linda, Mrs.

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born August 1971
Director
Appointed 30 Sept 2020

Persons with significant control

1

Pont Street, LondonSW1X 0BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts Amended With Made Up Date
3 February 2025
AAMDAAMD
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Resolution
23 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2020
NEWINCIncorporation