Company NameTennyson Limited
DirectorsSimon James Knevett Barratt and Christopher Neil Hunter Gordon
Company StatusActive
Company Number03524931
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NameSummit Customer Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(3 weeks after company formation)
Appointment Duration26 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusCurrent
Appointed31 December 1998(9 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
- Choose A State/Province -
SW8 4BG
Director NameMr Henry Guy Warren Stanford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House Hambledon
Waterlooville
Hampshire
PO7 4SB
Director NameMr Simon Camier Wright
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Cloisters House
8 Battersea Park Road
London
SW8 4BG
Secretary NameHenry Guy Warren Stanford
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleProposed Company Director
Correspondence AddressHapton House Church Lane
Hambledon
Waterlooville
Hampshire
PO7 4RT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed01 April 1998(3 weeks after company formation)
Appointment Duration9 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMr Michael John Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressField View
Broad Road, Hambrook
Chichester
West Sussex
PO18 8RF
Director NameMr Stephen Francis Summers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 October 2006)
RoleDirector Sales Outsourcing
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow House
Hurston Lane
Storrington
West Sussex
RH20 4HH
Director NameMrs Hayley Millicent George
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Cloisters House 8 Battersea Park Road
London
- Choose A State/Province -
SW8 4BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetennyson.uk.com
Telephone01243 832000
Telephone regionChichester

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
- Choose A State/Province -
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Summit Group LTD
45.00%
Ordinary B
899 at £1Summit Group LTD
44.95%
Ordinary
50 at £1H.g.w. Stanford
2.50%
Ordinary
50 at £1H.g.w. Stanford
2.50%
Ordinary B
50 at £1S.c. Wright
2.50%
Ordinary
50 at £1S.c. Wright
2.50%
Ordinary B
1 at £1S.j.k. Barratt
0.05%
Ordinary

Financials

Year2014
Turnover£1,567,338
Gross Profit£709,126
Net Worth£1,213,332
Cash£23,071
Current Liabilities£161,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

1 August 2023Full accounts made up to 31 March 2023 (17 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 March 2022 (17 pages)
30 March 2022Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London - Choose a State/Province - SW8 4BG on 30 March 2022 (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (18 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 31 March 2020 (17 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 July 2019Full accounts made up to 31 March 2019 (18 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 March 2018 (19 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 March 2017 (18 pages)
9 August 2017Full accounts made up to 31 March 2017 (18 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (18 pages)
11 July 2016Full accounts made up to 31 March 2016 (18 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(6 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(6 pages)
9 July 2015Full accounts made up to 31 March 2015 (17 pages)
9 July 2015Full accounts made up to 31 March 2015 (17 pages)
30 June 2015Appointment of Mrs Hayley Millicent George as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Simon Camier Wright as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Camier Wright as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Henry Guy Warren Stanford as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mrs Hayley Millicent George as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Christopher Neil Hunter Gordon as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Henry Guy Warren Stanford as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Christopher Neil Hunter Gordon as a director on 30 June 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,000
(7 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,000
(7 pages)
5 August 2014Full accounts made up to 31 March 2014 (17 pages)
5 August 2014Full accounts made up to 31 March 2014 (17 pages)
28 March 2014Director's details changed for Simon Camier Wright on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Simon Camier Wright on 28 March 2014 (2 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(7 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000
(7 pages)
10 July 2013Full accounts made up to 31 March 2013 (15 pages)
10 July 2013Full accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
20 July 2010Group of companies' accounts made up to 31 March 2010 (19 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
10 March 2009Return made up to 10/03/09; full list of members (6 pages)
10 March 2009Return made up to 10/03/09; full list of members (6 pages)
4 November 2008Director's change of particulars / simon wright / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / simon wright / 04/11/2008 (1 page)
26 June 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
26 June 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
10 March 2008Return made up to 10/03/08; full list of members (6 pages)
10 March 2008Return made up to 10/03/08; full list of members (6 pages)
10 March 2008Director's change of particulars / henry stanford / 31/10/2007 (1 page)
10 March 2008Director's change of particulars / henry stanford / 31/10/2007 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
10 July 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
13 March 2007Return made up to 10/03/07; full list of members (5 pages)
13 March 2007Return made up to 10/03/07; full list of members (5 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
25 July 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (5 pages)
10 March 2006Return made up to 10/03/06; full list of members (5 pages)
11 January 2006Statement of rights variation attached to shares (1 page)
11 January 2006Nc inc already adjusted 04/01/06 (1 page)
11 January 2006Nc inc already adjusted 04/01/06 (1 page)
11 January 2006Statement of rights variation attached to shares (1 page)
11 January 2006Ad 04/01/06--------- £ si 835@1=835 £ ic 43665/44500 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 January 2006Ad 04/01/06--------- £ si 835@1=835 £ ic 43665/44500 (2 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
13 September 2005Group of companies' accounts made up to 31 March 2005 (17 pages)
21 March 2005Return made up to 10/03/05; full list of members (5 pages)
21 March 2005Return made up to 10/03/05; full list of members (5 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
12 August 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
15 March 2004Return made up to 10/03/04; change of members (8 pages)
15 March 2004Return made up to 10/03/04; change of members (8 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
25 March 2003Return made up to 10/03/03; full list of members (8 pages)
25 March 2003Return made up to 10/03/03; full list of members (8 pages)
2 March 2003Ad 23/03/01-22/04/02 £ si 165@1 (2 pages)
2 March 2003Ad 23/03/01-22/04/02 £ si 165@1 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
9 July 2002Auditor's resignation (1 page)
9 July 2002Auditor's resignation (1 page)
13 March 2002Return made up to 10/03/02; full list of members (8 pages)
13 March 2002Return made up to 10/03/02; full list of members (8 pages)
28 August 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
28 August 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
4 April 2001Nc inc already adjusted 16/03/01 (1 page)
4 April 2001Company name changed summit customer management limit ed\certificate issued on 04/04/01 (2 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 April 2001Company name changed summit customer management limit ed\certificate issued on 04/04/01 (2 pages)
4 April 2001Notice of assignment of name or new name to shares (1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 April 2001Notice of assignment of name or new name to shares (1 page)
4 April 2001Nc inc already adjusted 16/03/01 (1 page)
13 March 2001Return made up to 10/03/01; full list of members (8 pages)
13 March 2001Return made up to 10/03/01; full list of members (8 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
16 August 2000Full accounts made up to 31 March 2000 (17 pages)
16 August 2000Full accounts made up to 31 March 2000 (17 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
9 September 1999Full group accounts made up to 31 March 1999 (18 pages)
9 September 1999Full group accounts made up to 31 March 1999 (18 pages)
12 April 1999Return made up to 10/03/99; full list of members (6 pages)
12 April 1999Return made up to 10/03/99; full list of members (6 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 103 mount street london W1Y 5HE (1 page)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (3 pages)
8 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
8 April 1998Memorandum and Articles of Association (12 pages)
8 April 1998New director appointed (3 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Ad 01/04/98--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages)
8 April 1998Nc inc already adjusted 01/04/98 (3 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 103 mount street london W1Y 5HE (1 page)
8 April 1998Nc inc already adjusted 01/04/98 (3 pages)
8 April 1998Ad 01/04/98--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Memorandum and Articles of Association (12 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
10 March 1998Incorporation (17 pages)
10 March 1998Incorporation (17 pages)