Company NameTENS Eyewear Limited
DirectorsFrederick Christopher Ruggles Andrewes and Scott William Lewis
Company StatusActive
Company NumberSC413455
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Frederick Christopher Ruggles Andrewes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Scott William Lewis
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 May 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameThomas Lawrence Welsh
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleVideographer
Country of ResidenceUnited Kingdom
Correspondence Address37 College Road
Spinkhill
Sheffield
S21 3YB
Director NameKristopher Ross Reid
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleGlobal Brand Director
Country of ResidenceScotland
Correspondence Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
Director NameMr Martin Bell
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2020)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland
Director NameMr Usman Khushi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2017)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressYuen House 84 Miller Street
Glasgow
Lanarkshire
G1 1DT
Scotland
Director NameMs Andreea Ene
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish,Romanian
StatusResigned
Appointed08 April 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Contact

Websitetenslife.com/

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Kristopher Ross Reid
30.00%
Ordinary
300 at £1Martin Bell
30.00%
Ordinary
300 at £1Usman Khushi
30.00%
Ordinary
100 at £1Thomas Lawrence Welsh
10.00%
Ordinary

Financials

Year2014
Net Worth£116,488
Cash£106,499
Current Liabilities£84,231

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

24 March 2021Delivered on: 29 March 2021
Persons entitled: Corvina Holdings Limited as the Lender as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding

Filing History

9 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 7,409.9
(3 pages)
17 January 2023Confirmation statement made on 20 December 2022 with updates (5 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 December 2022Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 6 December 2022 (2 pages)
29 July 2022Memorandum and Articles of Association (26 pages)
28 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 2,444.9
(3 pages)
21 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2022Appointment of Mr Scott William Lewis as a director on 1 May 2022 (2 pages)
14 February 2022Termination of appointment of Kristopher Ross Reid as a director on 31 January 2022 (1 page)
7 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
11 August 2021Director's details changed for Kristopher Ross Reid on 29 July 2021 (2 pages)
24 May 2021Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 24 May 2021 (1 page)
29 March 2021Registration of charge SC4134550001, created on 24 March 2021 (17 pages)
18 March 2021Termination of appointment of Martin Bell as a director on 11 November 2020 (1 page)
27 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
12 October 2020Director's details changed for Kristopher Ross Reid on 1 October 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 2,251.6
(3 pages)
18 March 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020 (2 pages)
17 February 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 15 November 2019 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 2,139.02
(3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 2,091.2
(3 pages)
24 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
20 December 2019Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 19 December 2019 (2 pages)
20 December 2019Director's details changed for Kristopher Ross Reid on 19 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Martin Bell on 19 December 2019 (2 pages)
15 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account by £39,700 from £499,039 to £459,339 and the amount by which the share premium account is so reduced be repaid to usman khushi 06/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2019Solvency Statement dated 31/10/19 (1 page)
15 November 2019Statement of capital on 15 November 2019
  • GBP 1,660.78
(5 pages)
15 November 2019Statement by Directors (1 page)
1 February 2019Registered office address changed from Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT Scotland to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 1 February 2019 (1 page)
7 January 2019Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 22 December 2018 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
20 December 2018Director's details changed for Kristopher Ross Reid on 8 December 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
25 July 2018Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 10 July 2018 (2 pages)
20 July 2018Termination of appointment of Andreea Ene as a director on 10 July 2018 (1 page)
1 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Usman Khushi as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Usman Khushi as a director on 1 September 2017 (1 page)
20 June 2017Registered office address changed from Vermont House 149 Vermont Street Glasgow G41 1LU to Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Vermont House 149 Vermont Street Glasgow G41 1LU to Yuen House 84 Miller Street Glasgow Lanarkshire G1 1DT on 20 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
15 April 2016Sub-division of shares on 5 April 2016 (5 pages)
15 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 1,960.78
(4 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1,000 ordinary shares of £1 each in the issued share capital of the company be sub-divided into 100,000 shares of £0.01 each 05/04/2016
(1 page)
15 April 2016Appointment of Andreea Ene as a director on 8 April 2016 (3 pages)
15 April 2016Appointment of Andreea Ene as a director on 8 April 2016 (3 pages)
15 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1,000 ordinary shares of £1 each in the issued share capital of the company be sub-divided into 100,000 shares of £0.01 each 05/04/2016
(1 page)
15 April 2016Sub-division of shares on 5 April 2016 (5 pages)
15 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 1,960.78
(4 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (21 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (23 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (23 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (23 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (23 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (23 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 20 December 2013 (23 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Termination of appointment of Thomas Lawrence Welsh as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Thomas Lawrence Welsh as a director on 6 November 2015 (1 page)
24 December 2014Director's details changed for Mr Usman Khushi on 20 December 2014 (2 pages)
24 December 2014Director's details changed for Mr Usman Khushi on 20 December 2014 (2 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/02/2016
(7 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/02/2016
(7 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(6 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 June 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 May 2014Registered office address changed from 18 Barnyards Beauly Inverness-Shire IV4 7AT on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 18 Barnyards Beauly Inverness-Shire IV4 7AT on 16 May 2014 (1 page)
11 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(7 pages)
11 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/02/2016
(8 pages)
11 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/02/2016
(8 pages)
18 January 2014Registered office address changed from Oakfield Kilmorack Beauly IV4 7AL Scotland on 18 January 2014 (1 page)
18 January 2014Registered office address changed from Oakfield Kilmorack Beauly IV4 7AL Scotland on 18 January 2014 (1 page)
2 December 2013Appointment of Mr Usman Khushi as a director (2 pages)
2 December 2013Appointment of Mr Usman Khushi as a director (2 pages)
22 March 2013Director's details changed for Thomas Lawrence Welsh on 15 March 2013 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Thomas Lawrence Welsh on 15 March 2013 (2 pages)
22 March 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/02/2016
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(6 pages)
22 March 2013Annual return made up to 20 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/02/2016
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(6 pages)
21 March 2013Appointment of Mr Martin Bell as a director (2 pages)
21 March 2013Appointment of Mr Martin Bell as a director (2 pages)
20 December 2011Incorporation (34 pages)
20 December 2011Incorporation (34 pages)