Tennyson Investments Limited

General information

Name:

Tennyson Investments Ltd

Office Address:

29 Devizes Road SN1 4BG Swindon

Number: 05251741

Incorporation date: 2004-10-06

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the founding of Tennyson Investments Limited, the firm which is situated at 29 Devizes Road, , Swindon. This means it's been 20 years Tennyson Investments has prospered on the market, as it was founded on 2004-10-06. The firm Companies House Registration Number is 05251741 and the company zip code is SN1 4BG. Established as Ergo Mounts, this firm used the name until 2018, when it got changed to Tennyson Investments Limited. The enterprise's declared SIC number is 46660 and their NACE code stands for Wholesale of other office machinery and equipment. The company's latest annual accounts describe the period up to 2022/10/31 and the most current annual confirmation statement was submitted on 2023/10/06.

At the moment, the directors officially appointed by the following company are as follow: Jayne D. selected to lead the company 2 years ago, Benjamin D. selected to lead the company on 2005-03-16 and Paul P. selected to lead the company in 2004.

  • Previous company's names
  • Tennyson Investments Limited 2018-08-01
  • Ergo Mounts Limited 2004-10-06

Financial data based on annual reports

Company staff

Jayne D.

Role: Director

Appointed: 12 December 2022

Latest update: 22 March 2024

Jayne D.

Role: Secretary

Appointed: 10 September 2007

Latest update: 22 March 2024

Benjamin D.

Role: Director

Appointed: 16 March 2005

Latest update: 22 March 2024

Paul P.

Role: Director

Appointed: 06 October 2004

Latest update: 22 March 2024

People with significant control

Benjamin D. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Benjamin D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 May 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 June 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 10, Pegasus Court North Lane

Post code:

GU12 4QP

City / Town:

Aldershot

HQ address,
2013

Address:

Unit 10, Pegasus Court North Lane

Post code:

GU12 4QP

City / Town:

Aldershot

HQ address,
2014

Address:

Unit 10, Pegasus Court North Lane

Post code:

GU12 4QP

City / Town:

Aldershot

HQ address,
2015

Address:

Unit 10, Pegasus Court North Lane

Post code:

GU12 4QP

City / Town:

Aldershot

HQ address,
2016

Address:

Unit 10, Pegasus Court North Lane

Post code:

GU12 4QP

City / Town:

Aldershot

Search other companies

Services (by SIC Code)

  • 46660 : Wholesale of other office machinery and equipment
19
Company Age

Closest Companies - by postcode