General information

Name:

Tenboss Limited

Office Address:

25 Western Street BN1 2PG Brighton

Number: 07074097

Incorporation date: 2009-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tenboss Ltd could be contacted at 25 Western Street, in Brighton. The postal code is BN1 2PG. Tenboss has been present in this business since the firm was set up in 2009. The registered no. is 07074097. The company currently known as Tenboss Ltd was known under the name Here Comes The Boss until Thursday 11th March 2010 at which point the business name got changed. The company's registered with SIC code 59112, that means Video production activities. 2022-12-31 is the last time the company accounts were reported.

1 transaction have been registered in 2013 with a sum total of £744. In 2012 there was a similar number of transactions (exactly 2) that added up to £30,568. Cooperation with the Department for Transport council covered the following areas: Stationery, Training-staff and Equip Purch Non Pol (noncap).

There's just one director currently controlling this particular company, specifically Henry M. who's been carrying out the director's responsibilities for 15 years.

  • Previous company's names
  • Tenboss Ltd 2010-03-11
  • Here Comes The Boss Limited 2009-11-12

Financial data based on annual reports

Company staff

Henry M.

Role: Director

Appointed: 12 November 2009

Latest update: 24 February 2024

People with significant control

Henry M. is the individual who has control over this firm, owns over 3/4 of company shares.

Henry M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 22 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 22 April 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/11/04 (CS01)
filed on: 5th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Flat 4 66 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

HQ address,
2013

Address:

Flat 4 66 Lansdowne Place

Post code:

BN3 1FG

City / Town:

Hove

Accountant/Auditor,
2014 - 2012

Name:

Ashdown Hurrey Llp

Address:

28 Wilton Road

Post code:

TN40 1EZ

City / Town:

Bexhill On Sea

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 744.00
2013-08-16 303227 £ 744.00 Stationery
2012 Department for Transport 2 £ 30 568.20
2012-03-30 265033 £ 29 980.20 Training-staff
2012-03-30 265034 £ 588.00 Equip Purch Non Pol (noncap)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
14
Company Age

Similar companies nearby

Closest companies