Background WavePink WaveYellow Wave

TUNGSTEN AUTOMATION UK LIMITED (03006365)

TUNGSTEN AUTOMATION UK LIMITED (03006365) is an active UK company. incorporated on 5 January 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TUNGSTEN AUTOMATION UK LIMITED has been registered for 31 years. Current directors include HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav.

Company Number
03006365
Status
active
Type
ltd
Incorporated
5 January 1995
Age
31 years
Address
Pountney Hill House, London, EC4R 0BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN AUTOMATION UK LIMITED

TUNGSTEN AUTOMATION UK LIMITED is an active company incorporated on 5 January 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TUNGSTEN AUTOMATION UK LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

03006365

LTD Company

Age

31 Years

Incorporated 5 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

KOFAX UK LIMITED
From: 14 April 2008To: 15 January 2024
DICOM TECHNOLOGIES LIMITED
From: 26 October 2001To: 14 April 2008
DICOM EUROPE LIMITED
From: 5 January 1995To: 26 October 2001
Contact
Address

Pountney Hill House 6 Laurence Pountney Hill London, EC4R 0BL,

Previous Addresses

Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 27 September 2023To: 15 October 2025
Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 8 July 2022To: 27 September 2023
7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England
From: 12 October 2017To: 8 July 2022
1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD
From: 5 January 1995To: 12 October 2017
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Left
May 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HEFNER, Christian Jorg Franz

Active
Strasse 19, Freiburg79106
Born January 1968
Director
Appointed 13 Jan 2009

OBERHOLZER, Martin Gustav

Active
Grundstrasse, Rotkreuz06343
Born November 1969
Director
Appointed 29 Feb 2016

CHESHIRE, Richard Hewitt

Resigned
11 The Crofts, BasingstokeRG22 4RE
Secretary
Appointed 17 Mar 2000
Resigned 21 Jul 2005

EZARD, Christopher

Resigned
49 Alexandra Road, ReadingRG1 5PG
Secretary
Appointed 11 Dec 1997
Resigned 17 Mar 2000

FRY, Kevin

Resigned
5 Great Severals, KintburyRG17 9SN
Secretary
Appointed 21 Jul 2005
Resigned 28 May 2008

GRAND, Julie Elizabeth

Resigned
Moorhue 9 Cranesfield, BasingstokeRG24 9LN
Secretary
Appointed 01 Apr 1997
Resigned 04 Jul 1997

JANSEN, Simon William

Resigned
Broomways Bunces Lane, ReadingRG7 3DL
Secretary
Appointed 05 Jan 1995
Resigned 04 Oct 1996

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Secretary
Appointed 28 May 2008
Resigned 23 Dec 2011

PATTON, Robert James, Mr.

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 15 Jul 2015
Resigned 22 Jun 2017

RAYNER, Stephen Francis

Resigned
2 Primrose Gardens, BasingstokeRG22 4UZ
Secretary
Appointed 04 Oct 1996
Resigned 01 Apr 1997

TOOMEY, Robert Colin

Resigned
Sherfield House Mulfords Hill, TadleyRG26 3JE
Secretary
Appointed 04 Jul 1997
Resigned 11 Dec 1997

TOWNSEND, Cort Steven, Mr.

Resigned
Laguna Canyon Road, Irvine
Secretary
Appointed 22 Jun 2017
Resigned 15 Jul 2025

WELLER, Bradford

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 23 Dec 2011
Resigned 15 Jul 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jan 1995
Resigned 05 Jan 1995

ARNOLD, James, Mr.

Resigned
Laguna Canyon Road, Irvine92618
Born July 1956
Director
Appointed 31 Oct 2010
Resigned 29 Feb 2016

BROOKSBANK, Michael James Robert

Resigned
Mallorns House, ReadingRG8 0PL
Born May 1954
Director
Appointed 25 Jun 2007
Resigned 08 Apr 2008

CHRISTEN, Hans Peter

Resigned
Zimmeregg 15, Ch-6014 Littau
Born March 1967
Director
Appointed 08 Apr 2008
Resigned 25 Sept 2008

DAVIES, Kevin John

Resigned
3 Trotwood Close, SandhurstGU47 0GU
Born March 1962
Director
Appointed 05 Jul 1999
Resigned 21 Dec 2005

FRY, Kevin

Resigned
5 Great Severals, KintburyRG17 9SN
Born July 1972
Director
Appointed 08 Apr 2008
Resigned 28 May 2008

GAISER, Stefan Markus

Resigned
Jensenstr. 11, 79117 Freiburg I. Br.
Born March 1974
Director
Appointed 08 Apr 2008
Resigned 31 Oct 2010

HOWSE, David

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Born May 1966
Director
Appointed 31 Oct 2010
Resigned 10 May 2012

JANSEN, Simon William

Resigned
Broomways Bunces Lane, ReadingRG7 3DL
Born October 1957
Director
Appointed 05 Jan 1995
Resigned 31 Mar 1998

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Born December 1970
Director
Appointed 28 May 2008
Resigned 23 Dec 2011

PATTON, Robert James, Mr.

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Born June 1961
Director
Appointed 15 Jul 2015
Resigned 22 Jun 2017

QUANSTROM, Ian Peter

Resigned
60 Lupin Ride, CrowthorneRG45 6UR
Born July 1959
Director
Appointed 01 Feb 1996
Resigned 15 Oct 1997

RANDALL, Nicholas John

Resigned
6 Knoll Gardens, NewburyRG20 0NZ
Born September 1959
Director
Appointed 21 Jul 2005
Resigned 05 Sept 2007

ROBERTS-GAWEN, Peter

Resigned
4 Swan Hill Cottages, CuddingtonHP18 0BE
Born November 1958
Director
Appointed 11 Dec 1997
Resigned 30 Jun 2001

SCHMID, Otto Alois, Doctor

Resigned
Steigerweg 15, Ch-6006 Lucerne
Born August 1938
Director
Appointed 05 Jan 1995
Resigned 04 Aug 2003

STAMMERS, Simon Justin

Resigned
Apple Trees, WallingfordOX10 0QF
Born May 1959
Director
Appointed 05 Jul 1999
Resigned 25 Jun 2004

TOWNSEND, Cort Steven

Resigned
Laguna Canyon Road, Irvine92618
Born June 1979
Director
Appointed 29 Feb 2016
Resigned 15 Jul 2025

VON BUEREN, Arnold Jakob

Resigned
Bergstr 39, SwitzerlandFOREIGN
Born November 1952
Director
Appointed 05 Jan 1995
Resigned 31 May 2006

WELLER, Bradford

Resigned
Laguna Canyon Road, Irvine92618
Born August 1958
Director
Appointed 08 Apr 2008
Resigned 15 Jul 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jan 1995
Resigned 05 Jan 1995

Persons with significant control

1

Tungsten London Holdings Limited

Active
25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
19 November 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 November 2025
MR05Certification of Charge
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
23 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
288cChange of Particulars
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
363aAnnual Return
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
2 September 1996
88(2)R88(2)R
Legacy
14 August 1996
288288
Legacy
13 August 1996
363b363b
Legacy
13 August 1996
363(287)363(287)
Legacy
15 March 1996
288288
Legacy
4 April 1995
88(2)R88(2)R
Legacy
20 March 1995
288288
Legacy
13 March 1995
224224
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Incorporation Company
5 January 1995
NEWINCIncorporation