Company NameTenderpot Limited
DirectorsAna-Cristina Popescu and Ana-Cristina Dale
Company StatusActive
Company Number07579579
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Previous NameFlight Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameDr Ana-Cristina Popescu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed31 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleInterpreter
Country of ResidenceEngland
Correspondence Address15 Barton Road
Swinton
Manchester
M27 5LJ
Secretary NameMr Kevin Dale
StatusCurrent
Appointed31 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address15 Park Avenue
Swinton
Manchester
M27 4TZ
Director NameDr Ana-Cristina Dale
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Barton Road
Swinton
Manchester
M27 5LJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Kevin Neil Dale
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Ivan Climent
Date of BirthMay 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 2012(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Joshua Apiafi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA

Contact

Websitewww.tenderpot.com

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (3 pages)
12 October 2015Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Dr Ana-Christina Popescu on 12 October 2015 (3 pages)
4 February 2015Secretary's details changed for Mr Kevin Dale on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Kevin Neil Dale as a director on 31 January 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Secretary's details changed for Mr Kevin Dale on 4 February 2015 (1 page)
4 February 2015Appointment of Dr Ana-Christina Popescu as a director on 31 January 2015 (2 pages)
4 February 2015Termination of appointment of Joshua Apiafi as a director on 31 January 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Appointment of Dr Ana-Christina Popescu as a director on 31 January 2015 (2 pages)
4 February 2015Termination of appointment of Joshua Apiafi as a director on 31 January 2015 (1 page)
4 February 2015Termination of appointment of Kevin Neil Dale as a director on 31 January 2015 (1 page)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Secretary's details changed for Mr Kevin Dale on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Kevin Dale as a secretary on 31 January 2015 (2 pages)
4 February 2015Appointment of Mr Kevin Dale as a secretary on 31 January 2015 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Company name changed flight hospitality LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed flight hospitality LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Appointment of Mr Joshua Apiafi as a director (2 pages)
17 March 2014Appointment of Mr Joshua Apiafi as a director (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
10 January 2014Termination of appointment of Ivan Climent as a director (1 page)
10 January 2014Annual return made up to 15 September 2013 with a full list of shareholders (3 pages)
10 January 2014Annual return made up to 15 September 2013 with a full list of shareholders (3 pages)
10 January 2014Termination of appointment of Ivan Climent as a director (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
20 September 2012Appointment of Mr Ivan Climent as a director (2 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
20 September 2012Appointment of Mr Ivan Climent as a director (2 pages)
20 September 2012Director's details changed for Mr Kevin Dale on 14 September 2012 (2 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Kevin Dale on 14 September 2012 (2 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Appointment of Mr Kevin Dale as a director (3 pages)
6 April 2011Appointment of Mr Kevin Dale as a director (3 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 March 2011Termination of appointment of Graham Cowan as a director (1 page)
28 March 2011Termination of appointment of Graham Cowan as a director (1 page)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)