Company NameTenable Solutions Ltd
DirectorKenneth Alan Ward
Company StatusActive
Company Number06582898
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)
Previous NameLondon & Southern Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2009(11 months, 2 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
Director NameMr Stephen Alan Rowley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrowns Edge Farm
Spicer House Lane Ingbirchworth
Sheffield
South Yorkshire
S36 7GG
Secretary NameMrs Patsy Ann Rowley
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Thornes Office Park
Monckton Road
Wakefield
West Yorkshire
WF2 7AN
Director NameMr Lee Martin Rowley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2009)
RoleCompany Director
Correspondence Address1 Cliff Villa Court
Wakefield
West Yorkshire
WF1 2DN
Director NameE Incorporators Ltd (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressCharlbury House 54 Charlbury Crescent
Yardley
Birmingham
B26 2LL
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP
Secretary NameE Secretaries Ltd (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressCharlbury House 54 Charlbury Crescent
Yardley
Birmingham
B26 2LL

Contact

Websitewww.tenable-solutions.co.uk
Telephone01484 866920
Telephone regionHuddersfield

Location

Registered AddressUnit 6 Union Street Business Centre
Scissett
Huddersfield
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,094
Cash£37,458
Current Liabilities£143

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 1 day from now)

Filing History

18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
27 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
21 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 July 2019Director's details changed for Mr Kenneth Alan Ward on 11 July 2019 (2 pages)
11 July 2019Change of details for Handful Holdings Limited as a person with significant control on 11 July 2019 (2 pages)
9 July 2019Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 9 July 2019 (1 page)
4 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 260
(4 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 260
(4 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 260
(4 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 260
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 260
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 19 September 2014 (1 page)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 260
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 260
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 260
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
22 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 22 March 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 260
(4 pages)
22 November 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 260
(4 pages)
5 July 2010Termination of appointment of Patsy Rowley as a secretary (1 page)
5 July 2010Termination of appointment of Patsy Rowley as a secretary (1 page)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Kenneth Alan Ward on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Kenneth Alan Ward on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Kenneth Alan Ward on 1 January 2010 (2 pages)
21 April 2010Secretary's details changed for Patsy Rowley on 1 January 2010 (1 page)
21 April 2010Secretary's details changed for Patsy Rowley on 1 January 2010 (1 page)
21 April 2010Secretary's details changed for Patsy Rowley on 1 January 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Ad 27/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Ad 27/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 April 2009Director appointed mr kenneth alan ward (1 page)
14 April 2009Director appointed mr kenneth alan ward (1 page)
13 April 2009Appointment terminated director lee rowley (1 page)
13 April 2009Appointment terminated director lee rowley (1 page)
10 February 2009Registered office changed on 10/02/2009 from 20 spayne road boston lincolnshire PE21 6JP (1 page)
10 February 2009Registered office changed on 10/02/2009 from 20 spayne road boston lincolnshire PE21 6JP (1 page)
8 February 2009Director appointed lee martin rowley (1 page)
8 February 2009Director appointed lee martin rowley (1 page)
8 February 2009Appointment terminated director stephen rowley (1 page)
8 February 2009Appointment terminated director stephen rowley (1 page)
31 October 2008Company name changed london & southern investments LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed london & southern investments LIMITED\certificate issued on 03/11/08 (2 pages)
24 July 2008Registered office changed on 24/07/2008 from regency house st marys street penistone sheffield south yorkshire S36 6DT (1 page)
24 July 2008Registered office changed on 24/07/2008 from regency house st marys street penistone sheffield south yorkshire S36 6DT (1 page)
10 July 2008Appointment terminated secretary black and severn nominees and secretaries LIMITED (1 page)
10 July 2008Appointment terminated secretary black and severn nominees and secretaries LIMITED (1 page)
10 July 2008Secretary appointed patsy rowley (1 page)
10 July 2008Registered office changed on 10/07/2008 from 10 wormgate boston lincolnshire PE21 6NP (1 page)
10 July 2008Registered office changed on 10/07/2008 from 10 wormgate boston lincolnshire PE21 6NP (1 page)
10 July 2008Secretary appointed patsy rowley (1 page)
13 May 2008Secretary appointed black and severn nominees and secretaries LIMITED (2 pages)
13 May 2008Director appointed stephen alan rowley (2 pages)
13 May 2008Secretary appointed black and severn nominees and secretaries LIMITED (2 pages)
13 May 2008Director appointed stephen alan rowley (2 pages)
12 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 10 wormgate boston lincolnshire PE21 6NP england (1 page)
8 May 2008Registered office changed on 08/05/2008 from 10 wormgate boston lincolnshire PE21 6NP england (1 page)
6 May 2008Appointment terminated director e incorporators LTD (1 page)
6 May 2008Appointment terminated director e incorporators LTD (1 page)
6 May 2008Appointment terminated secretary e secretaries LTD (1 page)
6 May 2008Appointment terminated secretary e secretaries LTD (1 page)
2 May 2008Incorporation (13 pages)
2 May 2008Incorporation (13 pages)