TUNGSTEN AUTOMATION ENGLAND LIMITED

Leaf A, Level 1, Tower 42 Leaf A, Level 1, Tower 42, London, EC2N 1HQ, United Kingdom
StatusACTIVE
Company No.03958038
CategoryPrivate Limited Company
Incorporated28 Mar 2000
Age24 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

TUNGSTEN AUTOMATION ENGLAND LIMITED is an active private limited company with number 03958038. It was incorporated 24 years, 1 month, 19 days ago, on 28 March 2000. The company address is Leaf A, Level 1, Tower 42 Leaf A, Level 1, Tower 42, London, EC2N 1HQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 07 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tungsten Corporation Limited

Change date: 2024-01-15

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tungsten network LIMITED\certificate issued on 15/01/24

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Nov 2023

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2023

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2023

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Old address: Pountney Hill House Laurence Pountney Hill London EC4R 0BL England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-07

Capital : 33,421.984353 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Capital : 33,421,984.352 GBP

Date: 2022-12-22

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Capital

Type: SH19

Capital : 33,421.984352 GBP

Date: 2022-12-23

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/22

Documents

View document PDF

Resolution

Date: 23 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-15

Psc name: Tungsten Corporation Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL

Change date: 2022-09-15

New address: Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Thomas Clark

Termination date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Thomas Clark

Termination date: 2022-06-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cort Steven Townsend

Appointment date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gustav Oberholzer

Appointment date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Jörg Franz Hefner

Appointment date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Cort Steven Townsend

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Lemonofides

Termination date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christiaan Thomas Allen

Termination date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Mr Christiaan Thomas Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Mr Andrew John Lemonofides

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: David Michael Williams

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr David Michael Williams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039580380008

Charge creation date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tungsten Corporation Guernsey Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tungsten Corporation Plc

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-20

Officer name: Mr Patrick Thomas Clark

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lincoln Peter Munro Jopp

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 20 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-20

Officer name: Edmund George Imjin Fosbroke Truell

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2015

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD

New address: Pountney Hill House Laurence Pountney Hill London EC4R 0BL

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Williams

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Philip Belkin

Termination date: 2015-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Charles Holmes

Termination date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan John Foryszewski

Termination date: 2014-11-19

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lincoln Peter Munro Jopp

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Thomas Clark

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Mckeever

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Wooldridge

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Wooldridge

Documents

View document PDF

Resolution

Date: 09 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 90 Fetter Lane London EC4A 1EN United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Certificate change of name company

Date: 06 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed OB10 LIMITED\certificate issued on 06/05/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 11 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-11

Capital : 41,144.352 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke William Mckeever

Change date: 2012-11-23

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edmund George Imjin Fosbroke Truell

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Sallitt

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Malik

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Habgood

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hewitt

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Beck

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Philip Belkin

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-23

Officer name: Mr Paul William Hewitt

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-23

Old address: Melbourne House 46 Aldwych London WC2B 4LL

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-26

Capital : 33,013.3810 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul William Hewitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke William Mckeever

Documents

View document PDF


Some Companies

AGILE INFO SOLUTIONS LIMITED

176 WHITESTONE WAY,CROYDON,CR0 4FG

Number:11059288
Status:ACTIVE
Category:Private Limited Company

BEECHEN CLIFF CONSULTING LIMITED

19 CALTON GARDENS,BATH,BA2 4QG

Number:07691720
Status:ACTIVE
Category:Private Limited Company

COMMUNITY WORKS (NORTH) LTD

CHURCH HALL,THIRSK,YO7 1AQ

Number:11881491
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVE HEALTHCARE SERVICES LTD

313 MARE STREET,LONDON,E8 1EJ

Number:09246096
Status:ACTIVE
Category:Private Limited Company

MANNA ENTERTAINMENT LIMITED

12 BATTERSBY ROAD,LONDON,SE6 1SD

Number:07344892
Status:ACTIVE
Category:Private Limited Company

MILVIAN BRIDGE LIMITED

10 BOYD CLOSE,KINGSTON UPON THAMES,KT2 7RL

Number:08333029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source