Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENERITY LIMITED
Company Information for

TENERITY LIMITED

CHARTER COURT, 50 WINDSOR ROAD, SLOUGH, BERKSHIRE, SL1 2EJ,
Company Registration Number
01008797
Private Limited Company
Active

Company Overview

About Tenerity Ltd
TENERITY LIMITED was founded on 1971-04-22 and has its registered office in Slough. The organisation's status is listed as "Active". Tenerity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TENERITY LIMITED
 
Legal Registered Office
CHARTER COURT
50 WINDSOR ROAD
SLOUGH
BERKSHIRE
SL1 2EJ
Other companies in SL1
 
Previous Names
CXLOYALTY INTERNATIONAL LIMITED12/07/2021
AFFINION INTERNATIONAL LIMITED26/02/2020
CIMS LIMITED15/12/2006
Filing Information
Company Number 01008797
Company ID Number 01008797
Date formed 1971-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125495408  
Last Datalog update: 2024-03-05 21:58:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENERITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TENERITY LIMITED
The following companies were found which have the same name as TENERITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENERITY HOLDINGS LIMITED CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ Active Company formed on the 1997-10-28
TENERITY TRAVEL HOLDCO LIMITED CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ Active Company formed on the 2008-07-02
TENERITY TRAVEL LIMITED CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EJ Active Company formed on the 2008-07-01
TENERITY TRAVEL LIMITED 25/28 NORTH WALL QUAY DUBLIN 1. DUBLIN 1, DUBLIN, D01H104, IRELAND D01H104 Active Company formed on the 2003-04-10

Company Officers of TENERITY LIMITED

Current Directors
Officer Role Date Appointed
IPHIGENIE FOSSATI-KOTZ
Company Secretary 2015-04-02
CASSANDRA BECKER-SMITH
Director 2017-10-18
MICHELE CONFORTI
Director 2007-06-22
KAREN RACHEL WHEELER
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH HELEN AXEL
Director 2016-03-22 2017-08-31
ELISABETH HELEN AXEL
Director 2016-01-07 2016-02-24
GILES MATHEW ANSON DESFORGES
Director 2012-06-27 2015-12-18
STEPHEN DAVID DYDE
Company Secretary 2011-05-01 2015-04-02
GUILLAUME VINCENT HUSER
Director 2011-04-05 2014-11-07
MARTIN LAWRENCE CHILD
Director 2011-09-07 2012-06-25
MICHAEL THOMAS FAHEY
Company Secretary 2005-03-08 2011-04-30
KANUJ MALHOTRA
Director 2005-11-30 2007-03-30
MARIUS ION NASTA
Company Secretary 2004-12-06 2005-03-08
MAIKEN KESON LEE
Company Secretary 2003-04-30 2004-12-06
ANDREW EDGAR MARTINEZ
Director 2004-06-14 2004-06-22
SCOTT EDWARD FORBES
Director 1999-04-16 2004-06-14
MARK DAVID MAYHEW
Director 2002-03-04 2003-10-10
RUPERT VAN HULLEN
Company Secretary 1999-03-01 2003-04-30
JOHN WALKER CHIDSEY III
Director 1999-01-19 2003-03-31
JONATHAN RICHARD BASS
Director 1998-07-28 2002-02-04
MARK WILLIAM MAYBREY
Director 1995-03-08 2002-01-02
MIREILLE LOUISE CLAIRE GAROLLA
Director 1999-01-19 2001-11-16
MARIUS ION NASTA
Company Secretary 1998-06-17 1999-03-01
WILLIAM BYRON AVERY
Director 1995-03-08 1999-01-19
ANTHONY LOUIS MENCHACA
Director 1998-07-15 1999-01-19
CHRISTOPHER MCLEOD
Director 1996-01-16 1998-08-03
WALTER ALEXANDER FORBES
Director 1995-03-08 1998-07-28
MARK WILLIAM MAYBREY
Company Secretary 1994-07-31 1998-06-17
AMY NATKINS LIPTON
Company Secretary 1995-03-08 1998-04-30
COSMO CORIGLIANO
Director 1995-03-08 1998-04-08
HELENE AUDREY GALLOWAY
Company Secretary 1992-10-16 1994-07-31
HELENE AUDREY GALLOWAY
Director 1992-10-16 1994-07-31
GEORGE CRAIG HERRON
Director 1991-10-15 1992-10-16
CUC MANAGEMENT LIMITED
Director 1991-10-15 1992-10-15
DAVID JOHN BURNSTONE
Company Secretary 1991-10-15 1992-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASSANDRA BECKER-SMITH DERWENT PUBLICATIONS LIMITED Director 2015-10-23 CURRENT 1981-05-27 Dissolved 2016-03-01
CASSANDRA BECKER-SMITH CURRENT PATENTS LIMITED Director 2015-10-23 CURRENT 1997-01-16 Dissolved 2016-03-01
CASSANDRA BECKER-SMITH CURRENT DRUGS LIMITED Director 2015-10-23 CURRENT 1988-02-12 Dissolved 2016-03-01
CASSANDRA BECKER-SMITH BONDHOLDER'S REGISTER (PUBLISHERS) LIMITED(THE) Director 2015-10-23 CURRENT 1973-01-10 Dissolved 2016-03-01
CASSANDRA BECKER-SMITH PHARMA PRESS LIMITED Director 2015-10-23 CURRENT 1998-06-12 Dissolved 2016-03-29
CASSANDRA BECKER-SMITH WEST ONLINE INTERNATIONAL LIMITED Director 2015-10-23 CURRENT 1997-10-02 Dissolved 2016-04-12
MICHELE CONFORTI CIMS LIMITED Director 2011-04-30 CURRENT 2006-04-26 Active
MICHELE CONFORTI TENERITY TRAVEL LIMITED Director 2008-07-07 CURRENT 2008-07-01 Active
MICHELE CONFORTI TENERITY TRAVEL HOLDCO LIMITED Director 2008-07-07 CURRENT 2008-07-02 Active
MICHELE CONFORTI AFFINION INTERNATIONAL LIMITED Director 2007-06-22 CURRENT 1983-11-17 Active
MICHELE CONFORTI TENERITY HOLDINGS LIMITED Director 2007-06-22 CURRENT 1997-10-28 Active
MICHELE CONFORTI CREDIT CARD SENTINEL LTD. Director 2007-06-22 CURRENT 1983-10-13 Active
KAREN RACHEL WHEELER OAKLEY COURT MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 2001-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07APPOINTMENT TERMINATED, DIRECTOR MICHELE CONFORTI
2024-01-0930/11/23 STATEMENT OF CAPITAL GBP 3606872
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010087970004
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-0722/06/23 STATEMENT OF CAPITAL GBP 3529872
2023-06-02DIRECTOR APPOINTED MR ADRIAN MARK MEHEW
2023-06-01DIRECTOR APPOINTED MR DOMENICO LICHERI
2023-05-31APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN STIRLING
2023-05-31APPOINTMENT TERMINATED, DIRECTOR AIDAN JOSEPH LUNDY
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AD04Register(s) moved to registered office address Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-12AP01DIRECTOR APPOINTED MR BENJAMIN JOHN STIRLING
2022-01-2728/12/21 STATEMENT OF CAPITAL GBP 3334111
2022-01-27SH0128/12/21 STATEMENT OF CAPITAL GBP 3334111
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-20PSC05Change of details for Cxloyalty International Holdings Limited as a person with significant control on 2021-07-12
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-14CH03SECRETARY'S DETAILS CHNAGED FOR IPHIGENIE FOSSATI-KOTZ on 2021-07-01
2021-07-12RES15CHANGE OF COMPANY NAME 12/07/21
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010087970010
2021-05-24CH01Director's details changed for Mr Aidan Joseph Lundy on 2021-05-17
2021-01-06SH0116/12/20 STATEMENT OF CAPITAL GBP 3250111
2020-09-24AD02Register inspection address changed from C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT England to C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29RP04SH01Second filing of capital allotment of shares GBP3,000,111
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-07AD03Registers moved to registered inspection location of C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT
2020-07-07AD02Register inspection address changed to C/O Cosec Direct Ltd, 1st Floor, 1 East Poultry Avenue London EC1A 9PT
2020-07-02PSC05Change of details for Affinion International Holdings Limited as a person with significant control on 2020-02-26
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RACHEL WHEELER
2020-03-26AP01DIRECTOR APPOINTED MR AIDAN JOSEPH LUNDY
2020-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-26RES15CHANGE OF COMPANY NAME 26/02/20
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970011
2019-12-19SH0119/12/19 STATEMENT OF CAPITAL GBP 3000111
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970010
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970009
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970008
2019-01-30SH0130/11/18 STATEMENT OF CAPITAL GBP 3000011
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BECKER-SMITH
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 3000010
2018-06-19SH0131/05/18 STATEMENT OF CAPITAL GBP 3000010
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970007
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ERWIN NAU
2017-10-26AP01DIRECTOR APPOINTED MRS CASSANDRA BECKER-SMITH
2017-10-26AP01DIRECTOR APPOINTED MRS KAREN RACHEL WHEELER
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HELEN AXEL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-31MEM/ARTSARTICLES OF ASSOCIATION
2017-05-31RES01ADOPT ARTICLES 31/05/17
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970006
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970005
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970006
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970005
2017-02-14CH01Director's details changed for Mr Michele Conforti on 2017-02-01
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 3000009
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MS ELISABETH HELEN AXEL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HELEN AXEL
2016-02-24AP01DIRECTOR APPOINTED MR THOMAS ERWIN NAU
2016-01-15MEM/ARTSARTICLES OF ASSOCIATION
2016-01-15RES01ALTER ARTICLES 18/12/2015
2016-01-14AP01DIRECTOR APPOINTED MS ELISABETH HELEN AXEL
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES DESFORGES
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 3000009
2015-11-27SH0109/11/15 STATEMENT OF CAPITAL GBP 3000009
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3000008
2015-10-15SH0130/09/15 STATEMENT OF CAPITAL GBP 3000008
2015-09-10AR0101/07/15 FULL LIST
2015-04-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DYDE
2015-04-19AP03SECRETARY APPOINTED IPHIGENIE FOSSATI-KOTZ
2015-04-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN DYDE
2015-04-19AP03SECRETARY APPOINTED IPHIGENIE FOSSATI-KOTZ
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 3000006
2015-04-01SH0125/03/15 STATEMENT OF CAPITAL GBP 3000006
2014-12-09SH0128/11/14 STATEMENT OF CAPITAL GBP 3000006
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010087970004
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HUSER
2014-11-04SH0130/09/14 STATEMENT OF CAPITAL GBP 3000005
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04SH0124/06/14 STATEMENT OF CAPITAL GBP 3000004
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 3000004
2014-07-25AR0101/07/14 FULL LIST
2014-04-28SH0131/03/14 STATEMENT OF CAPITAL GBP 3000003
2014-04-28SH0124/02/14 STATEMENT OF CAPITAL GBP 3000002
2014-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0101/07/13 FULL LIST
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE CONFORTI / 02/10/2012
2012-07-20AR0101/07/12 FULL LIST
2012-07-05AP01DIRECTOR APPOINTED MR GILES MATHEW ANSON DESFORGES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHILD
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-19AP01DIRECTOR APPOINTED MR MARTIN LAWRENCE CHILD
2011-07-20AR0101/07/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP03SECRETARY APPOINTED MR STEPHEN DAVID DYDE
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FAHEY
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER
2011-04-15AP01DIRECTOR APPOINTED MR GUILLAUME VINCENT HUSER
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UPSHAW
2010-07-27AR0101/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIOTT UPSHAW / 01/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE CONFORTI / 01/07/2010
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-08288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL FAHEY / 24/08/2009
2009-07-30SASHARE AGREEMENT OTC
2009-07-3088(2)AD 03/07/09 GBP SI 1@1=1 GBP IC 3000000/3000001
2009-07-24363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10RES12VARYING SHARE RIGHTS AND NAMES
2009-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER / 03/07/2008
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-15CERTNMCOMPANY NAME CHANGED CIMS LIMITED CERTIFICATE ISSUED ON 15/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-03363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: AXIS PARK, 10 HURRICANE WAY LANGLEY SLOUGH BERKSHIRE SL3 8US
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16288bSECRETARY RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2004-12-17288bSECRETARY RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-02288bDIRECTOR RESIGNED
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-30288aNEW DIRECTOR APPOINTED
2004-07-12363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2004-06-24288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENERITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENERITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-10 Outstanding HPS INVESTMENT PARTNERS, LLC
2017-05-10 Outstanding HPS INVESTMENT PARTNERS, LLC AS SECURITY AGENT
2014-12-03 Outstanding CANON (UK) LIMITED
RENT DEPOSIT AGREEMENT 2000-07-24 Satisfied MADGE NETWORKS LIMITED
DEED OF CHARGE 1993-08-02 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
CHARGE 1986-06-02 Satisfied TRUCANDA TRUSTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TENERITY LIMITED

Intangible Assets
Patents
We have not found any records of TENERITY LIMITED registering or being granted any patents
Domain Names

TENERITY LIMITED owns 57 domain names.Showing the first 50 domains

barclaycardprotection.co.uk   auto-vantage.co.uk   identitysecure.co.uk   loyalty-club.co.uk   loyalty-clubs.co.uk   loyaltyclubs.co.uk   natwest-gold.co.uk   natwestgold.co.uk   natwestpremier.co.uk   rbs-gold.co.uk   rbs-royalties.co.uk   rbsgold.co.uk   safe2go.co.uk   affinion.co.uk   affiniongroup.co.uk   affinioninternational.co.uk   discount-card.co.uk   digitalbank24.co.uk   mybank24.co.uk   vision-bank.co.uk   travelvantage.co.uk   completehomeuk.co.uk   buyers-advantage.co.uk   credit-card-protection.co.uk   fraudresolution.co.uk   privacyguard.co.uk   sentinel-card.co.uk   sentinelcard.co.uk   sentinelinternational.co.uk   travel-vantage.co.uk   travel-advantage.co.uk   traveladvantage.co.uk   jade-hotels.co.uk   jadehotels.co.uk   jaderestaurants.co.uk   privacy-guard.co.uk   bsmic.co.uk   buyersadvantage.co.uk   barclaycardcardprotection.co.uk   leisureforall.co.uk   leisuretimedining.co.uk   leisure4all.co.uk   shoppingemporia.co.uk   myaffinion.co.uk   pcsafetyplus.co.uk   sentinelcardprotection.co.uk   sentinelhelp4travel.co.uk   travellers-advantage.co.uk   travellersadvantage.co.uk   jadedining.co.uk  

Trademarks
We have not found any records of TENERITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENERITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TENERITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TENERITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TENERITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0073261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2018-07-0085238090
2018-07-0085238090
2018-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-09-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-08-0084418000Machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-04-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-09-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2010-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-07-0185234025
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENERITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENERITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.