Tenofthose Limited

DataGardener
tenofthose limited
live
Micro

Tenofthose Limited

ni066167Private Limited With Share Capital

Company Registration Agent, 6B Upper Water Street, Newry, BT341DJ
Incorporated

04/09/2007

Company Age

18 years

Directors

7

Employees

54

SIC Code

46900

Risk

low risk

Company Overview

Registration, classification & business activity

Tenofthose Limited (ni066167) is a private limited with share capital incorporated on 04/09/2007 (18 years old) and registered in newry, BT341DJ. The company operates under SIC code 46900 and is classified as Micro.

Tenofthose limited is a wholesale company based out of 138 university street, belfast, united kingdom.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 04/09/2007
BT341DJ
54 employees

Financial Overview

Total Assets

£2.99M

Liabilities

£1.42M

Net Assets

£1.57M

Est. Turnover

£3.93M

AI Estimated
Unreported
Cash

£100.3K

Key Metrics

54

Employees

7

Directors

2

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2021
Legacy
Category:Capital
Date:16-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-12-2020
Legacy
Category:Insolvency
Date:16-12-2020
Resolution
Category:Resolution
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Legacy
Category:Capital
Date:30-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2019
Legacy
Category:Insolvency
Date:30-11-2019
Resolution
Category:Resolution
Date:30-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Legacy
Category:Capital
Date:30-11-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-11-2018
Legacy
Category:Insolvency
Date:30-11-2018
Resolution
Category:Resolution
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:15-01-2018
Legacy
Category:Capital
Date:15-01-2018
Legacy
Category:Insolvency
Date:15-01-2018
Resolution
Category:Resolution
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Capital Allotment Shares
Category:Capital
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2013
Legacy
Category:Mortgage
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Termination Secretary Company With Name
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2010
Change Corporate Secretary Company
Category:Officers
Date:17-08-2010

Import / Export

Imports
12 Months9
60 Months56
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date24/03/2026
Latest Accounts30/09/2025

Trading Addresses

Company Registration Agent, 6B Upper Water Street, Newry, Co Down Bt34 1Dj, BT341DJRegistered
9D Centurion Court, Farington, Preston, Lancashire, PR253UQ
Company Registration Agent, 6B Upper Water Street, Newry, Co Down Bt34 1Dj, BT341DJRegistered
Unit C, Tomlinson Road, Preston, Lancashire, PR252DY
Company Registration Agent, 6B Upper Water Street, Newry, Co Down Bt34 1Dj, BT341DJRegistered

Contact

01772621216
www.10ofthose.com
Company Registration Agent, 6B Upper Water Street, Newry, BT341DJ