UKBizDB.co.uk

TEMPTING VENTURES LIMITED

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

This company is commonly known as Tempting Ventures Limited. The company was founded 7 years ago and was given the registration number 10374650. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TEMPTING VENTURES LIMITED
Company Number:10374650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157-197, Buckingham Palace Road, London, England, SW1W 9SP

Director01 August 2022Active
157-197, Buckingham Palace Road, London, England, SW1W 9SP

Director14 September 2016Active
30-40, Eastcheap, London, England, EC3M 1HD

Corporate Director04 April 2022Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director14 September 2016Active
22b, Albert Bridge Road, London, United Kingdom, SW11 4PY

Director14 September 2016Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director01 February 2022Active
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX

Director04 April 2017Active
30-40, Eastcheap, London, EC3M 1HD

Corporate Director04 April 2017Active

People with Significant Control

Hydrogen International Limited
Notified on:04 April 2017
Status:Active
Country of residence:England
Address:30-40 Eastcheap, Eastcheap, London, England, EC3M 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Evolvient Capital Limited
Notified on:04 April 2017
Status:Active
Country of residence:England
Address:30-40, Eastcheap, London, England, EC3M 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melissa Jane France
Notified on:14 September 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Amy Grace Golding
Notified on:14 September 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:7 Grosvenor Gardens, Grosvenor Gardens, London, England, SW1W 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Ryan Michael Cleland-Bogle
Notified on:14 September 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:157-197, Buckingham Palace Road, London, England, SW1W 9SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-09-11Capital

Capital alter shares subdivision.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Appoint corporate director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download
2022-05-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-08-16Accounts

Accounts with accounts type group.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type group.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.