TENDABLE LIMITED
Overview
| Company Name | TENDABLE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09954491 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TENDABLE LIMITED?
- Other software publishing (58290) / Information and communication
- Business and domestic software development (62012) / Information and communication
Where is TENDABLE LIMITED located?
| Registered Office Address | Fox Court 14 Gray's Inn Road WC1X 8HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TENDABLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERFECT WARD LIMITED | Oct 12, 2019 | Oct 12, 2019 |
| BOLT PARTNERS LIMITED | Jan 15, 2016 | Jan 15, 2016 |
What are the latest accounts for TENDABLE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TENDABLE LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for TENDABLE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2026
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert Thornton on Jan 24, 2026 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Alistair Stuart Frost as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Beyond 4th Floor 2 Leman Street, Aldgate Tower London E1 8FA England to Fox Court 14 Gray's Inn Road London WC1X 8HN on Apr 12, 2025 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Octopus Apollo Vct Plc as a person with significant control on Aug 15, 2024 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2024
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 099544910001, created on Dec 27, 2023 | 18 pages | MR01 | ||||||||||||||
Termination of appointment of Jessica Mccreadie as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Keelan as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Jessica Mccreadie as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Evergreen House North Grafton Place Euston Road London NW1 2DX England to Beyond 4th Floor 2 Leman Street, Aldgate Tower London E1 8FA on May 09, 2023 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy James Bolot on Sep 04, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of TENDABLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Andrew Herbert | Director | 14 Gray's Inn Road WC1X 8HN London Fox Court England | United Kingdom | British | 272181550001 | |||||
| BOLOT, Timothy James | Director | 14 Gray's Inn Road WC1X 8HN London Fox Court England | England | British | 107837080003 | |||||
| CARTER, Charles William Hugh | Director | 14 Gray's Inn Road WC1X 8HN London Fox Court England | England | British | 141865690001 | |||||
| FROST, Alistair Stuart | Director | 14 Gray's Inn Road WC1X 8HN London Fox Court England | England | British | 121444870001 | |||||
| THORNTON, Robert Walter | Director | 14 Gray's Inn Road WC1X 8HN London Fox Court England | England | British | 280533420001 | |||||
| COLE, Quentin Robert Noden | Director | Embankment Place WC2N 6RH London 1 England | England | British | 152768980001 | |||||
| KEELAN, Edward | Director | Grafton Place Euston Road NW1 2DX London Evergreen House North England | England | British | 280470650002 | |||||
| KNIGHT, Jonathan Robert | Director | Grafton Place Euston Road NW1 2DX London Evergreen House North England | England | British | 161256450003 | |||||
| MCCREADIE, Jessica | Director | 2 Leman Street, Aldgate Tower E1 8FA London Beyond 4th Floor England | England | British | 223484910001 | |||||
| WULWICK, Daniel | Director | Portland Place W1B 1PN London 1 | England | British | 66953060002 |
Who are the persons with significant control of TENDABLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Octopus Apollo Vct Plc | Aug 15, 2024 | Holborn EC1N 2HT London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pwc Holdings (Uk) Ltd | Jun 22, 2018 | Embankment Place WC2N 6RH London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Robert Knight | Apr 06, 2016 | Euston Road NW1 3AU London 383a England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Danny Wulwick | Apr 06, 2016 | Portland Place W1B 1PN London 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Bolot | Apr 06, 2016 | 14 Gray's Inn Road WC1X 8HN London Fox Court England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0