Company NameTencia (UK) Limited
DirectorDavid James Millward
Company StatusActive
Company Number04145418
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Previous NamesARCO Accounting Software Limited and Arrow Research Corporation Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid James Millward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressKings Works, Kings Road
Teddington
Middlesex
TW11 0QB
Secretary NameLawrence Charles Hughes
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleConsultant
Correspondence AddressThe Cottage
Little Kingshill Grange
Little Kingshill
Buckinghamshire
HP16 0DZ
Secretary NameBowen Millward
NationalityBritish
StatusResigned
Appointed21 May 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2007)
RoleCompany Director
Correspondence AddressRaysand House
Wick Road
Burnham On Crouch
Essex
CM0 8LF
Secretary NameLawrence Hughes
NationalityBritish
StatusResigned
Appointed30 March 2007(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressRaysand House
Wick Road
Burnham On Crouch
Essex
CM0 8LF
Secretary NameRoger Stewart Gray
NationalityBritish
StatusResigned
Appointed01 May 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Correspondence Address120 Fairfax Road
Teddington
Middlesex
TW11 9BS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressKings Works, Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£285,410
Cash£1,053
Current Liabilities£292,612

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

19 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
19 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
10 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
17 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 January 2020Change of details for Arrow Corporation Pty Ltd as a person with significant control on 1 January 2020 (2 pages)
15 January 2020Change of details for Arrow Research Corporation Pty Ltd as a person with significant control on 1 January 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2018Change of details for Mr Craig Maxwell Houten as a person with significant control on 6 April 2016 (2 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Director's details changed for David James Millward on 21 January 2015 (2 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Director's details changed for David James Millward on 21 January 2015 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Termination of appointment of Lawrence Hughes as a secretary (1 page)
1 February 2013Director's details changed for David James Millward on 1 November 2012 (2 pages)
1 February 2013Director's details changed for David James Millward on 1 November 2012 (2 pages)
1 February 2013Director's details changed for David James Millward on 1 November 2012 (2 pages)
1 February 2013Director's details changed for David James Millward on 1 November 2012 (2 pages)
1 February 2013Director's details changed for David James Millward on 1 November 2012 (2 pages)
1 February 2013Termination of appointment of Lawrence Hughes as a secretary (1 page)
1 February 2013Director's details changed for David James Millward on 1 November 2012 (2 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
29 May 2012Appointment of Roger Stewart Gray as a secretary (3 pages)
29 May 2012Appointment of Roger Stewart Gray as a secretary (3 pages)
25 May 2012Company name changed arrow research corporation LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
25 May 2012Change of name notice (2 pages)
25 May 2012Company name changed arrow research corporation LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(2 pages)
25 May 2012Change of name notice (2 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 February 2010Director's details changed for David James Millward on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for David James Millward on 9 February 2010 (2 pages)
10 February 2010Director's details changed for David James Millward on 9 February 2010 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Return made up to 22/01/09; full list of members (3 pages)
2 February 2009Return made up to 22/01/09; full list of members (3 pages)
7 March 2008Return made up to 22/01/08; full list of members (3 pages)
7 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 January 2007Return made up to 22/01/07; full list of members (2 pages)
29 January 2007Return made up to 22/01/07; full list of members (2 pages)
1 March 2006Return made up to 22/01/06; full list of members (2 pages)
1 March 2006Return made up to 22/01/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
17 June 2005Return made up to 22/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
24 May 2005Registered office changed on 24/05/05 from: st marys court the broadway amersham buckinghamshire HP7 0UT (1 page)
24 May 2005Registered office changed on 24/05/05 from: st marys court the broadway amersham buckinghamshire HP7 0UT (1 page)
1 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
12 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/04
(6 pages)
7 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed (1 page)
24 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 February 2003Return made up to 22/01/03; full list of members (6 pages)
4 February 2003Return made up to 22/01/03; full list of members (6 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
26 September 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
26 February 2001Company name changed arco accounting software LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed arco accounting software LIMITED\certificate issued on 26/02/01 (2 pages)
22 January 2001Incorporation (14 pages)
22 January 2001Incorporation (14 pages)