Company NameTendo Consulting Limited
DirectorsWilliam Patrick De Peyer and Peter Damian Carroll
Company StatusActive
Company Number09518311
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr William Patrick De Peyer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Peter Damian Carroll
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF

Location

Registered Address24 Southwark Bridge Road
London
SE1 9HF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 November 2023Registered office address changed from 24 2nd Floor Southwark Bridge Road London SE1 9HF England to 24 Southwark Bridge Road London SE1 9HF on 13 November 2023 (1 page)
4 September 2023Registered office address changed from 53-55, the Hop Exchange 53-55, the Hop Exchange 24 Southwark Street London SE1 1TY England to 24 2nd Floor Southwark Bridge Road London SE1 9HF on 4 September 2023 (1 page)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
19 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 May 2021Registered office address changed from Suite 5, the Hop Exchange 24 Southwark Street London SE1 1TY England to 53-55, the Hop Exchange 53-55, the Hop Exchange 24 Southwark Street London SE1 1TY on 17 May 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2,000
(3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Registered office address changed from 58-59 Hop Exchange Southwark Street London SE1 1TY England to Suite 5, the Hop Exchange 24 Southwark Street London SE1 1TY on 2 October 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
31 January 2018Registered office address changed from Suite 63, Hop Exchange 24 Southwark Street London SE1 1TY England to 58-59 Hop Exchange Southwark Street London SE1 1TY on 31 January 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (1 page)
14 December 2016Micro company accounts made up to 31 March 2016 (1 page)
11 October 2016Registered office address changed from Keep House 152 City Road London EC1V 2NX England to Suite 63, Hop Exchange 24 Southwark Street London SE1 1TY on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Keep House 152 City Road London EC1V 2NX England to Suite 63, Hop Exchange 24 Southwark Street London SE1 1TY on 11 October 2016 (1 page)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(3 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(3 pages)
9 February 2016Registered office address changed from 37 Northwood Road London SE23 2HR United Kingdom to Keep House 152 City Road London EC1V 2NX on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 37 Northwood Road London SE23 2HR United Kingdom to Keep House 152 City Road London EC1V 2NX on 9 February 2016 (1 page)
30 May 2015Director's details changed for Mr Peter Damien Carroll on 31 March 2015 (2 pages)
30 May 2015Director's details changed for Mr Peter Damien Carroll on 31 March 2015 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)