Company NameTenacious Limited
DirectorHaydon Watson Farrar
Company StatusActive
Company Number06918494
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHaydon Watson Farrar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address23 Russell Road
Whetstone
London
N20 0TN
Secretary NameMr Haydon Farrar
StatusCurrent
Appointed20 May 2011(1 year, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address23 Russell Road
Whetstone
London
N20 0TN
Director NameAndrew George Philp
Date of BirthJune 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleDesigner
Country of ResidenceSouth Africa
Correspondence Address677 High Road
North Finchley
London
N12 0DA
Secretary NameQuotient Financial Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence AddressUnit 7, Commodore House, Battersea Reach
Juniper Drive
London
SW18 1TW

Contact

Websitewww.tenaciousltd.co.uk
Email address[email protected]
Telephone020 83436983
Telephone regionLondon

Location

Registered Address23 Russell Road
Whetstone
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2013
Net Worth£50
Cash£493
Current Liabilities£3,234

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 4 weeks ago)
Next Return Due11 June 2024 (3 weeks from now)

Filing History

9 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
29 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
29 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
7 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Registered office address changed from Suite 60 the Brentano Suite 2 Athenaeum Road Whetstone London N20 9AE to 23 Russell Road Whetstone London N20 0TN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Registered office address changed from Suite 60 the Brentano Suite 2 Athenaeum Road Whetstone London N20 9AE to 23 Russell Road Whetstone London N20 0TN on 31 May 2016 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
17 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(3 pages)
1 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
3 June 2013Registered office address changed from 677 High Road North Finchley London N12 0DA England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 677 High Road North Finchley London N12 0DA England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 677 High Road North Finchley London N12 0DA England on 3 June 2013 (1 page)
7 March 2013Director's details changed for Haydon Watson Farrar on 6 March 2013 (2 pages)
7 March 2013Termination of appointment of Andrew Philp as a director (1 page)
7 March 2013Director's details changed for Haydon Watson Farrar on 6 March 2013 (2 pages)
7 March 2013Termination of appointment of Andrew Philp as a director (1 page)
7 March 2013Director's details changed for Haydon Watson Farrar on 6 March 2013 (2 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 June 2012Director's details changed for Andrew George Philp on 30 September 2011 (2 pages)
5 June 2012Director's details changed for Andrew George Philp on 30 September 2011 (2 pages)
5 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
5 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 June 2011Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page)
24 June 2011Appointment of Mr Haydon Farrar as a secretary (1 page)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 24 June 2011 (1 page)
24 June 2011Appointment of Mr Haydon Farrar as a secretary (1 page)
24 June 2011Termination of appointment of Quotient Financial Solutions Ltd as a secretary (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (1 page)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Quotient Financial Solutions Ltd on 1 October 2009 (1 page)
24 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
28 May 2009Incorporation (12 pages)
28 May 2009Incorporation (12 pages)