Background WavePink WaveYellow Wave

TENOFTHOSE LIMITED (NI066167)

TENOFTHOSE LIMITED (NI066167) is an active UK company. incorporated on 4 September 2007. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 3 other business activities. TENOFTHOSE LIMITED has been registered for 18 years. Current directors include BAXTER, Rory Joseph, CARSWELL, Jonathan Daniel, GOSLING, Anthony Lawrence and 3 others.

Company Number
NI066167
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
Company Registration Agent, Newry, BT34 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BAXTER, Rory Joseph, CARSWELL, Jonathan Daniel, GOSLING, Anthony Lawrence, OTS, Michael Luke, ROBB, John Alexander, TOWLER, Emma Ruth
SIC Codes
46900, 47890, 47910, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENOFTHOSE LIMITED

TENOFTHOSE LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 3 other business activities. TENOFTHOSE LIMITED was registered 18 years ago.(SIC: 46900, 47890, 47910, 58110)

Status

active

Active since 18 years ago

Company No

NI066167

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Company Registration Agent 6b Upper Water Street Newry, BT34 1DJ,

Previous Addresses

C/O Company Registration Agent 138 University Street Belfast BT7 1HJ
From: 17 August 2010To: 10 October 2019
7 Silverstream Close Bangor Co Down BT20 3GZ
From: 4 September 2007To: 17 August 2010
Timeline

29 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Nov 09
Director Joined
Aug 10
Director Joined
Dec 10
Director Joined
Oct 14
Loan Secured
Apr 15
Funding Round
Aug 15
Loan Cleared
Mar 16
Director Left
Sept 16
Director Joined
Jul 17
Capital Update
Jan 18
Capital Update
Nov 18
Director Left
Apr 19
Director Joined
May 19
Capital Update
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Capital Update
Dec 20
Director Left
Oct 21
Director Joined
Nov 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Oct 23
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Feb 26
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BAXTER, Rory Joseph

Active
Tomlinson Road, LeylandPR25 2DY
Born July 1995
Director
Appointed 30 Nov 2021

CARSWELL, Jonathan Daniel

Active
Unit C, Leyland
Born March 1983
Director
Appointed 04 Sept 2007

GOSLING, Anthony Lawrence

Active
6b Upper Water Street, NewryBT34 1DJ
Born December 1963
Director
Appointed 01 Oct 2024

OTS, Michael Luke

Active
Tomlinson Road, LeylandPR25 2DY
Born August 1981
Director
Appointed 02 Feb 2026

ROBB, John Alexander

Active
Tomlinson Road, LeylandPR25 2DY
Born June 1986
Director
Appointed 01 May 2019

TOWLER, Emma Ruth

Active
6b Upper Water Street, NewryBT34 1DJ
Born April 1987
Director
Appointed 10 Sept 2020

CARSWELL, Roger David

Resigned
15 Stirling Crescent, LeedsLS18 5SJ
Secretary
Appointed 23 Feb 2009
Resigned 17 Aug 2010

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 04 Sept 2007
Resigned 04 Sept 2007

ROBB, Gary Stephen

Resigned
20 Chimera Wood, BangorBT19 1XX
Secretary
Appointed 04 Sept 2007
Resigned 14 Apr 2008

BURTON SWEET SECRETARIAL LTD

Resigned
Richmond Hill, BristolBS8 1AT
Corporate secretary
Appointed 17 Aug 2010
Resigned 26 Jan 2015

VERSANT ASSOCIATES LLP

Resigned
9 Soar Lane, LeicesterLE3 5DE
Corporate secretary
Appointed 26 Jan 2015
Resigned 26 Jan 2015

BORGONON, Richard Eric

Resigned
Barhatch Road, CranleighGU6 7DJ
Born September 1955
Director
Appointed 09 Oct 2014
Resigned 07 Apr 2020

BRAKE, Nicholas James

Resigned
Unit C, Leyland
Born March 1984
Director
Appointed 30 Jul 2010
Resigned 30 Apr 2019

CARSWELL, Roger David

Resigned
Badger Gate, SkiptonBD23 5EN
Born February 1950
Director
Appointed 23 Feb 2009
Resigned 20 Aug 2025

CARSWELL, Roger David

Resigned
15 Stirling Crescent, LeedsLS18 5SJ
Born February 1950
Director
Appointed 04 Sept 2007
Resigned 11 Mar 2008

GHEEL, Clair

Resigned
39 Glebe Gardens, MoiraBT67 0TU
Born June 1974
Director
Appointed 10 Mar 2008
Resigned 12 Nov 2009

HEATH-WHYTE, Clare Melanie

Resigned
Tomlinson Road, LeylandPR25 2DY
Born March 1965
Director
Appointed 04 Jul 2017
Resigned 07 Apr 2020

HERON, William Garvin

Resigned
5 Hanover Glen, Co DownBT19 7SX
Born November 1960
Director
Appointed 04 Sept 2007
Resigned 25 Apr 2008

MCAULEY, David

Resigned
Seacrest, DonaghadeeBT21 0PD
Born May 1956
Director
Appointed 04 Sept 2007
Resigned 11 Mar 2008

MORRISON, Michael Edward

Resigned
6b Upper Water Street, NewryBT34 1DJ
Born November 1963
Director
Appointed 10 Sept 2020
Resigned 31 Oct 2021

ROBB, Gary Stephen

Resigned
20 Chimera Wood, BangorBT19 1XX
Born February 1969
Director
Appointed 04 Sept 2007
Resigned 14 Apr 2008

STOKLEY, Helen, Rev

Resigned
Whitworth Road, LondonSE25 6XQ
Born May 1979
Director
Appointed 17 Dec 2010
Resigned 05 Sept 2016

Persons with significant control

1

Mr Jonathan Daniel Carswell

Active
Tomlinson Road, LeylandPR25 2DY
Born March 1983

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Legacy
30 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2019
SH19Statement of Capital
Legacy
30 November 2019
CAP-SSCAP-SS
Resolution
30 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Legacy
30 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2018
SH19Statement of Capital
Legacy
30 November 2018
CAP-SSCAP-SS
Resolution
30 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 January 2018
SH19Statement of Capital
Legacy
15 January 2018
SH20SH20
Legacy
15 January 2018
CAP-SSCAP-SS
Resolution
15 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
7 October 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Legacy
14 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
16 September 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company
17 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
29 November 2009
TM01Termination of Director
Legacy
22 September 2009
371S(NI)371S(NI)
Legacy
22 July 2009
AC(NI)AC(NI)
Legacy
18 June 2009
SD(NI)SD(NI)
Legacy
12 March 2009
295(NI)295(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
24 October 2007
233(NI)233(NI)
Legacy
7 September 2007
296(NI)296(NI)
Incorporation Company
4 September 2007
NEWINCIncorporation