Company NameTenzor Geo Ltd
DirectorIvan Starostin
Company StatusActive - Proposal to Strike off
Company NumberSC587661
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ivan Starostin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2019(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2021)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
21 November 2023Director's details changed for Mr Ivan Starostin on 14 November 2023 (2 pages)
21 November 2023Change of details for Mr Ivan Starostin as a person with significant control on 14 November 2023 (2 pages)
30 March 2023Micro company accounts made up to 28 February 2022 (4 pages)
16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
6 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
27 October 2021Change of details for Mr Ivan Starostin as a person with significant control on 1 October 2021 (2 pages)
26 October 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,066.826
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,056.659
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,067.538
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 1,057.371
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,087.16
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 1,077.705
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,098.039
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 1,046.492
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 1,076.993
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,097.329
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,087.872
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 1 May 2021
  • GBP 1,047.204
(3 pages)
10 August 2021Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 10 August 2021 (1 page)
10 August 2021Appointment of Brodies Secretarial Services Limited as a secretary on 29 July 2021 (2 pages)
10 August 2021Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 29 July 2021 (1 page)
8 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
20 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 1,035.309
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1,035.741
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 1,018.088
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,036.605
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,023.829
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 1,037.037
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,036.173
(3 pages)
20 April 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,029.569
(3 pages)
22 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
22 December 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 1,005.741
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 1 November 2020
  • GBP 1,011.915
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,011.482
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,012.347
(3 pages)
21 October 2020Resolutions
  • RES13 ‐ Authorised to allot shares or grant rights approved 15/10/2020
(1 page)
29 July 2020Micro company accounts made up to 28 February 2020 (4 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 April 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 6 February 2019 (2 pages)
18 April 2019Registered office address changed from 92 Rosemount Place Aberdeen Aberdeen AB25 2XN to 13 Queen's Road Aberdeen AB15 4YL on 18 April 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
4 October 2018Change of share class name or designation (2 pages)
4 October 2018Particulars of variation of rights attached to shares (2 pages)
4 October 2018Resolutions
  • RES13 ‐ 1000 £1 ordinary a shares subdivided into 1,000,000 ordinary a shares of £0.001 each 01/10/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2018Sub-division of shares on 1 October 2018 (4 pages)
19 September 2018Change of share class name or designation (2 pages)
19 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 July 2018Director's details changed for Mr Ivan Starostin on 12 July 2018 (2 pages)
20 July 2018Change of details for Mr Ivan Starostin as a person with significant control on 12 July 2018 (5 pages)
12 July 2018Particulars of variation of rights attached to shares (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Registered office address changed from Taxassist Accountants 92 Rosemount Place Aberdeen AB25 2XN Scotland to 92 Rosemount Place Aberdeen Aberdeen AB25 2XN on 12 July 2018 (2 pages)
12 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 March 2018Registered office address changed from 225 Rosemount Place Aberdeen AB25 2XS Scotland to Taxassist Accountants 92 Rosemount Place Aberdeen AB25 2XN on 17 March 2018 (1 page)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)