TENDE ENERGY SAHARA LIMITED

Register to unlock more data on OkredoRegister

TENDE ENERGY SAHARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247439

Incorporation date

01/10/2004

Size

Full

Contacts

Registered address

Registered address

25 Bury Street, First Floor, London SW1Y 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon06/11/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Full accounts made up to 2023-12-31
dot icon24/01/2025
Certificate of change of name
dot icon20/12/2024
Termination of appointment of Olukayode Olufemi Kuti as a director on 2024-11-15
dot icon20/12/2024
Appointment of Mr James C Larsen Snr as a director on 2024-11-15
dot icon09/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon10/07/2024
Full accounts made up to 2022-12-31
dot icon23/04/2024
Satisfaction of charge 052474390005 in full
dot icon15/03/2024
Full accounts made up to 2021-12-31
dot icon05/12/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon10/11/2023
Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF United Kingdom to 25 Bury Street First Floor London SW1Y 6AL on 2023-11-10
dot icon15/08/2023
Registration of charge 052474390006, created on 2023-08-14
dot icon15/08/2023
Registration of charge 052474390007, created on 2023-08-14
dot icon20/07/2023
Appointment of Mr Mark Henderson as a director on 2023-07-10
dot icon28/06/2023
Withdrawal of a person with significant control statement on 2023-06-28
dot icon28/06/2023
Notification of Atog Midco Limited as a person with significant control on 2023-06-28
dot icon27/06/2023
Termination of appointment of Anthony James Berwick as a director on 2023-06-15
dot icon27/06/2023
Termination of appointment of Jonathan Mark Taylor as a director on 2023-06-15
dot icon27/06/2023
Appointment of Mr Olukayode Olufemi Kuti as a director on 2023-06-15
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon03/06/2021
Full accounts made up to 2019-12-31
dot icon05/05/2021
All of the property or undertaking has been released from charge 052474390005
dot icon08/01/2021
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF on 2021-01-08
dot icon08/01/2021
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon19/10/2020
Second filing for the appointment of Anthony James Berwick as a director
dot icon19/05/2020
Director's details changed for Mr James Antony Berwick on 2020-05-14
dot icon19/05/2020
Director's details changed for Mr Jonathan Mark Taylor on 2020-05-14
dot icon21/11/2019
Registration of charge 052474390005, created on 2019-11-18
dot icon20/11/2019
Resolutions
dot icon20/11/2019
Appointment of James Antony Berwick as a director on 2019-11-19
dot icon20/11/2019
Appointment of Jonathan Mark Taylor as a director on 2019-11-19
dot icon20/11/2019
Termination of appointment of Roberto Lorato as a director on 2019-11-19
dot icon20/11/2019
Termination of appointment of Sanjeev Bansal as a director on 2019-11-19
dot icon30/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-09
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon19/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Full accounts made up to 2016-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon27/06/2017
Full accounts made up to 2015-12-31
dot icon20/04/2017
Termination of appointment of Faiz Shahab as a director on 2017-04-01
dot icon04/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon24/02/2016
Full accounts made up to 2014-12-31
dot icon25/01/2016
Appointment of Mr Sanjeev Bansal as a director on 2016-01-01
dot icon25/01/2016
Termination of appointment of Lukman Mahfoed as a director on 2016-01-01
dot icon25/01/2016
Appointment of Roberto Lorato as a director on 2016-01-01
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon12/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon03/06/2015
Miscellaneous
dot icon03/06/2015
Auditor's resignation
dot icon22/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/10/2014
Registered office address changed from 6 St. Andrew Street London EC4A 3AE to 5Th Floor 6 St Andrew Street London EC4A 3AE on 2014-10-22
dot icon22/10/2014
Director's details changed for Faiz Shahab on 2014-09-30
dot icon22/10/2014
Director's details changed for Lukman Mahfoed on 2014-09-30
dot icon22/10/2014
Director's details changed for Lukman Mahfoed on 2014-09-30
dot icon04/09/2014
Satisfaction of charge 052474390003 in full
dot icon04/09/2014
Satisfaction of charge 052474390002 in full
dot icon04/09/2014
Satisfaction of charge 052474390004 in full
dot icon29/08/2014
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-08-19
dot icon29/08/2014
Appointment of Faiz Shahab as a director on 2014-08-19
dot icon29/08/2014
Appointment of Lukman Mahfoed as a director on 2014-08-19
dot icon29/08/2014
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England to 6 St. Andrew Street London EC4A 3AE on 2014-08-29
dot icon29/08/2014
Termination of appointment of Burness Paull Llp as a secretary on 2014-08-19
dot icon29/08/2014
Termination of appointment of Matthew Brister as a director on 2014-08-19
dot icon28/08/2014
Certificate of change of name
dot icon28/08/2014
Change of name notice
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Termination of appointment of Lloyd Barlow as a director
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Secretary's details changed for Burness Paull & Williamsons Llp on 2013-08-02
dot icon13/05/2013
Registration of charge 052474390002
dot icon13/05/2013
Registration of charge 052474390003
dot icon13/05/2013
Registration of charge 052474390004
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2013
Statement of company's objects
dot icon14/02/2013
Resolutions
dot icon14/01/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon14/01/2013
Appointment of Burness Paull & Williamsons Llp as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2010-12-31
dot icon09/11/2011
Auditor's resignation
dot icon01/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/09/2011
Auditor's resignation
dot icon14/04/2011
Resolutions
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Memorandum and Articles of Association
dot icon25/06/2010
Resolutions
dot icon12/04/2010
Appointment of Lloyd Geoffrey Barlow as a director
dot icon23/03/2010
Certificate of change of name
dot icon23/03/2010
Change of name notice
dot icon16/03/2010
Appointment of Paull & Williamsons Llp as a secretary
dot icon15/03/2010
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2010-03-15
dot icon15/03/2010
Termination of appointment of Lionel Myers as a director
dot icon15/03/2010
Termination of appointment of Patrick Machray as a director
dot icon15/03/2010
Termination of appointment of Peter Hope as a director
dot icon15/03/2010
Termination of appointment of Gillian Lowson as a secretary
dot icon15/03/2010
Termination of appointment of Philip Dolan as a director
dot icon15/03/2010
Appointment of Mr Matthew Brister as a director
dot icon30/12/2009
Termination of appointment of Jacquelynn Craw as a secretary
dot icon30/12/2009
Appointment of Ms Gillian Lowson as a secretary
dot icon30/12/2009
Termination of appointment of Jacquelynn Craw as a secretary
dot icon28/10/2009
Auditor's resignation
dot icon19/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Philip David Dolan on 2009-10-01
dot icon19/10/2009
Director's details changed for Peter Mark Hope on 2009-10-01
dot icon19/10/2009
Director's details changed for Lionel Roger Myers on 2009-10-01
dot icon13/10/2009
Termination of appointment of Gillian Lowson as a secretary
dot icon06/10/2009
Appointment of Ms Gillian Lowson as a secretary
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Director's change of particulars / patrick machray / 14/06/2008
dot icon16/10/2008
Return made up to 01/10/08; full list of members
dot icon17/09/2008
Appointment terminated director mary sheppard
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 01/10/07; full list of members
dot icon15/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon19/10/2006
Return made up to 01/10/06; full list of members
dot icon27/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/06/2006
Memorandum and Articles of Association
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon16/06/2006
Certificate of change of name
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon22/12/2005
Registered office changed on 22/12/05 from: kinnaird house 1 pall mall east london SW1Y 5PR
dot icon21/12/2005
New secretary appointed;new director appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Secretary resigned;director resigned
dot icon10/10/2005
Return made up to 01/10/05; full list of members
dot icon02/12/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New secretary appointed;new director appointed
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Director resigned
dot icon01/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
14/01/2013 - 19/08/2014
991
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
19/08/2014 - 31/12/2020
158
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/2004 - 01/10/2004
99600
Machray, Patrick John
Director
02/11/2006 - 11/03/2010
45
Mr Anthony James Berwick
Director
19/11/2019 - 15/06/2023
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TENDE ENERGY SAHARA LIMITED

TENDE ENERGY SAHARA LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at 25 Bury Street, First Floor, London SW1Y 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TENDE ENERGY SAHARA LIMITED?

toggle

TENDE ENERGY SAHARA LIMITED is currently Active. It was registered on 01/10/2004 .

Where is TENDE ENERGY SAHARA LIMITED located?

toggle

TENDE ENERGY SAHARA LIMITED is registered at 25 Bury Street, First Floor, London SW1Y 6AL.

What does TENDE ENERGY SAHARA LIMITED do?

toggle

TENDE ENERGY SAHARA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for TENDE ENERGY SAHARA LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-09-27 with no updates.