Teneo Limited READING


Teneo started in year 2000 as Private Limited Company with registration number 03928202. The Teneo company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Reading at Units 20-21 Theale Lakes Business Park. Postal code: RG7 4GB. Since 2nd March 2000 Teneo Limited is no longer carrying the name Broomco (2073).

At the moment there are 3 directors in the the firm, namely Marc S., James H. and Piers C.. In addition one secretary - Piers C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teneo Limited Address / Contact

Office Address Units 20-21 Theale Lakes Business Park
Office Address2 Moulden Way Sulhamstead
Town Reading
Post code RG7 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928202
Date of Incorporation Thu, 17th Feb 2000
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Marc S.

Position: Director

Appointed: 29 November 2004

Piers C.

Position: Secretary

Appointed: 29 November 2004

James H.

Position: Director

Appointed: 29 November 2004

Piers C.

Position: Director

Appointed: 01 March 2000

Richard J.

Position: Director

Appointed: 09 October 2008

Resigned: 07 September 2016

Mathew M.

Position: Director

Appointed: 09 February 2005

Resigned: 30 November 2005

Peter M.

Position: Secretary

Appointed: 02 April 2001

Resigned: 29 November 2004

Peter M.

Position: Director

Appointed: 18 May 2000

Resigned: 08 August 2006

Moray B.

Position: Director

Appointed: 18 May 2000

Resigned: 02 April 2001

John M.

Position: Director

Appointed: 01 March 2000

Resigned: 04 June 2003

Anthony S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 02 April 2001

Anthony S.

Position: Director

Appointed: 01 March 2000

Resigned: 02 April 2001

Richard S.

Position: Director

Appointed: 01 March 2000

Resigned: 02 April 2001

Dla Nominees Limited

Position: Nominee Director

Appointed: 17 February 2000

Resigned: 01 March 2000

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 01 March 2000

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 February 2000

Resigned: 01 March 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Teneo Group Limited from Reading, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Teneo Group Limited

Units 20-21 Theale Lakes Business Park, Moulden Way Sulhamstead, Reading, Berkshire, RG7 4GB, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05267654
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (2073) March 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 506 7631 685 561933 878
Current Assets6 863 0926 456 1386 673 729
Debtors5 337 8884 742 9095 720 624
Net Assets Liabilities1 889 9771 416 9071 297 091
Other Debtors6 13011 20210 910
Property Plant Equipment15 1728 29312 434
Total Inventories18 44127 66819 227
Other
Company Contributions To Money Purchase Plans Directors7 1025 9248 055
Director Remuneration178 293142 948170 443
Number Directors Accruing Benefits Under Money Purchase Scheme222
Accrued Liabilities Deferred Income660 839639 279951 951
Accumulated Depreciation Impairment Property Plant Equipment834 856673 006679 730
Administrative Expenses2 873 0633 265 1412 829 013
Amounts Owed By Group Undertakings1 188 3561 189 456678 011
Amounts Owed To Group Undertakings107 647152 794177 154
Applicable Tax Rate191925
Average Number Employees During Period424339
Comprehensive Income Expense581 626-342 666242 343
Corporation Tax Recoverable 27 040112 216
Cost Sales10 606 5739 234 7509 354 110
Creditors860 839839 2791 151 951
Cumulative Preference Share Dividends Unpaid200 000200 000200 000
Current Tax For Period135 708-60 600 
Deferred Tax Asset Debtors1 8663 3343 334
Depreciation Expense Property Plant Equipment14 02310 1526 724
Dividends Paid185 134130 404362 159
Dividends Paid On Shares Interim185 134130 404362 159
Fixed Assets1 196 6731 102 7831 106 924
Further Item Interest Income Component Total Interest Income141 28231
Further Operating Expense Item Component Total Operating Expenses144 91115 40016 150
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 50057 00085 500
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss162 145-170 537-56 539
Gain Loss On Disposals Property Plant Equipment 200 
Gross Profit Loss3 280 4842 821 1522 943 977
Increase From Depreciation Charge For Year Property Plant Equipment 10 1526 724
Interest Expense On Bank Overdrafts 119108
Interest Income On Bank Deposits 44917 929
Interest Payable Similar Charges Finance Costs 119108
Investments Fixed Assets1 181 5011 094 4901 094 490
Investments In Group Undertakings1 181 5011 094 4901 094 490
Net Current Assets Liabilities1 554 1431 153 4031 342 118
Number Shares Issued Fully Paid 200 000200 000
Operating Profit Loss709 440-406 346139 314
Other Deferred Tax Expense Credit -1 468 
Other Interest Receivable Similar Income Finance Income141 73117 960
Other Operating Income Format1302 01937 64324 350
Other Taxation Social Security Payable376 365138 87371 028
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs228 921121 851106 577
Prepayments Accrued Income403 303486 819529 021
Profit Loss581 626-342 666242 343
Profit Loss On Ordinary Activities Before Tax717 334-404 734157 166
Property Plant Equipment Gross Cost850 028681 299692 164
Provisions-1 866-3 334-3 334
Raw Materials18 44127 66819 227
Recoverable Value-added Tax  211 003
Social Security Costs276 343309 950259 582
Staff Costs Employee Benefits Expense2 826 4383 128 6042 792 748
Tax Decrease From Utilisation Tax Losses -13 386124 033
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 49738 
Tax Expense Credit Applicable Tax Rate136 293-76 89939 292
Tax Increase Decrease From Effect Capital Allowances Depreciation-70201-1 740
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9742 7501 304
Tax Tax Credit On Profit Or Loss On Ordinary Activities135 708-62 068-85 177
Total Additions Including From Business Combinations Property Plant Equipment 4 22210 865
Total Assets Less Current Liabilities2 750 8162 256 1862 449 042
Total Current Tax Expense Credit -60 600-85 177
Total Operating Lease Payments83 81979 56969 554
Trade Creditors Trade Payables1 346 6782 029 5312 197 086
Trade Debtors Trade Receivables1 699 0811 290 3662 603 998
Turnover Revenue13 887 05712 055 90212 298 087
Wages Salaries2 321 1742 696 8032 426 589
Accumulated Amortisation Impairment Intangible Assets19 182  
Additional Provisions Increase From New Provisions Recognised -1 468 
Corporation Tax Payable47 375  
Disposals Decrease In Amortisation Impairment Intangible Assets 19 182 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 172 002 
Disposals Intangible Assets 19 182 
Disposals Property Plant Equipment 172 951 
Income From Other Fixed Asset Investments7 880  
Intangible Assets Gross Cost19 182  
Other Creditors87 011  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th June 2022
filed on: 14th, March 2023
Free Download (28 pages)

Company search

Advertisements