Company NameTendencia Limited
Company StatusActive
Company Number06929429
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NameEEA Futures Fund Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darran David Goodwin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Simon Andrew Shaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Hiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
London
EC1A 4HD
Director NameMr Paul Goacher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cornhill
London
EC3V 3ND

Location

Registered AddressAudrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £1Anath Capital Group Limited
51.00%
Ordinary
490 at £1Concepcion Pilar Diaz Gutierrez
49.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 January 2023Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N6SN on 3 January 2023 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 February 2020Change of details for Anath Capital Group Limited as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Registered office address changed from 6th Floor 36 Old Jewry London EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 (1 page)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
20 July 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 6th Floor 36 Old Jewry London EC2R 8DD on 20 July 2015 (1 page)
16 April 2015Company name changed eea futures fund management LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
16 April 2015Company name changed eea futures fund management LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 1 Cornhill London EC3V 3ND England on 18 March 2013 (1 page)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Appointment of Mr Hiren Patel as a director (2 pages)
3 October 2012Appointment of Mr Hiren Patel as a director (2 pages)
13 September 2012Termination of appointment of Paul Goacher as a director (1 page)
13 September 2012Termination of appointment of Paul Goacher as a director (1 page)
10 July 2012Director's details changed for Mr Darran David Goodwin on 20 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Darran David Goodwin on 20 June 2012 (2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Mr Paul Goacher on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Mr Paul Goacher on 19 June 2012 (2 pages)
23 March 2012Registered office address changed from 7 Th Floor 22 Billiter Street London EC3M 2RY United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 7 Th Floor 22 Billiter Street London EC3M 2RY United Kingdom on 23 March 2012 (1 page)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Simon Andrew Shaw on 12 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Simon Andrew Shaw on 12 April 2011 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Director's details changed for Mr Paul Goacher on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Darran David Goodwin on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Darran David Goodwin on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr Paul Goacher on 10 June 2010 (2 pages)
2 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
2 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
10 June 2009Director's change of particulars / goodwin darran / 10/06/2009 (1 page)
10 June 2009Incorporation (14 pages)
10 June 2009Incorporation (14 pages)
10 June 2009Director's change of particulars / goodwin darran / 10/06/2009 (1 page)