Company NameTatenen Ltd
DirectorPieter James Van Wezel
Company StatusActive
Company Number08791524
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Pieter James Van Wezel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Engadine Street
London
SW18 5DU
Secretary NameCa Solutions Ltd (Corporation)
StatusResigned
Appointed27 November 2013(same day as company formation)
Correspondence Address2nd Floor St James House
9-15 St James Road
Surbiton
KT6 4QH

Location

Registered Address125 Engadine Street
London
SW18 5DU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
23 November 2017Director's details changed for Mr Pieter James Van Wezel on 22 November 2017 (2 pages)
23 November 2017Director's details changed for Mr Pieter James Van Wezel on 22 November 2017 (2 pages)
7 November 2017Change of details for Mr Pieter James Van Wezel as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Change of details for Mr Pieter James Van Wezel as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Change of details for Mr Pieter James Van Wezel as a person with significant control on 6 November 2017 (2 pages)
7 November 2017Change of details for Mr Pieter James Van Wezel as a person with significant control on 6 November 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 June 2016Registered office address changed from 25 Galesbury Road London SW18 2RL to 125 Engadine Street London SW18 5DU on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 25 Galesbury Road London SW18 2RL to 125 Engadine Street London SW18 5DU on 9 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 March 2016Register(s) moved to registered inspection location Suite4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU (1 page)
14 March 2016Register(s) moved to registered inspection location Suite4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU (1 page)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Register inspection address has been changed to Suite4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU (1 page)
8 December 2015Register inspection address has been changed to Suite4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU (1 page)
8 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
27 June 2014Termination of appointment of Ca Solutions Ltd as a secretary (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)