Background WavePink WaveYellow Wave

TEMPLUS LIMITED (02630776)

TEMPLUS LIMITED (02630776) is an active UK company. incorporated on 19 July 1991. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 1 other business activities. TEMPLUS LIMITED has been registered for 34 years. Current directors include WHITTLE, Kathleen Margaret, WHITTLE, Nigel John.

Company Number
02630776
Status
active
Type
ltd
Incorporated
19 July 1991
Age
34 years
Address
Longley House Curwen Lane, Preston, PR3 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
WHITTLE, Kathleen Margaret, WHITTLE, Nigel John
SIC Codes
69202, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLUS LIMITED

TEMPLUS LIMITED is an active company incorporated on 19 July 1991 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 1 other business activity. TEMPLUS LIMITED was registered 34 years ago.(SIC: 69202, 70221)

Status

active

Active since 34 years ago

Company No

02630776

LTD Company

Age

34 Years

Incorporated 19 July 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Longley House Curwen Lane Goosnargh Preston, PR3 2LB,

Previous Addresses

7 Old School Lane Adlington Lancashire PR7 4DX
From: 19 July 1991To: 17 October 2022
Timeline

4 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITTLE, Kathleen Margaret

Active
Curwen Lane, PrestonPR3 2LB
Born November 1952
Director
Appointed 19 Aug 1971

WHITTLE, Nigel John

Active
Curwen Lane, PrestonPR3 2LB
Born November 1951
Director
Appointed 01 Mar 2025

WHITTLE, Nigel John

Resigned
Curwen Lane, PrestonPR3 2LB
Secretary
Appointed 19 Aug 1991
Resigned 31 Jul 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Jul 1991
Resigned 19 Aug 1991

WHITTLE, Nigel John

Resigned
Curwen Lane, PrestonPR3 2LB
Born November 1951
Director
Appointed 19 Aug 1991
Resigned 31 Jul 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Jul 1991
Resigned 19 Mar 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel John Whittle

Ceased
Curwen Lane, PrestonPR3 2LB
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022

Mrs Kathleen Margaret Whittle

Active
Curwen Lane, PrestonPR3 2LB
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 December 2022
TM02Termination of Secretary
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
224224
Legacy
8 September 1991
287Change of Registered Office
Legacy
8 September 1991
288288
Incorporation Company
19 July 1991
NEWINCIncorporation