UKBizDB.co.uk

TEMA HOLDINGS (WORLDWIDE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tema Holdings (worldwide) Limited. The company was founded 12 years ago and was given the registration number 07729917. The firm's registered office is in LEEDS. You can find them at 2 Airport West, Lancaster Way Yeadon, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEMA HOLDINGS (WORLDWIDE) LIMITED
Company Number:07729917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Airport West, Lancaster Way Yeadon, Leeds, England, LS19 7ZA

Secretary04 August 2011Active
2, Airport West, Lancaster Way Yeadon, Leeds, England, LS19 7ZA

Director04 August 2011Active
2, Airport West, Lancaster Way Yeadon, Leeds, England, LS19 7ZA

Director04 August 2011Active

People with Significant Control

One Global Solutions Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:2 Airport West, Lancaster Way, Leeds, England, LS19 7ZA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James David Russell Hart
Notified on:31 May 2021
Status:Active
Date of birth:October 1965
Nationality:British
Address:2, Airport West, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Susanne Hart
Notified on:31 May 2021
Status:Active
Date of birth:June 1974
Nationality:British
Address:2, Airport West, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Susanne Hart
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:2, Airport West, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Russell Hart
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:2, Airport West, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Capital

Capital alter shares subdivision.

Download
2018-10-16Resolution

Resolution.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.