Background WavePink WaveYellow Wave

TEMPLE GROUP LIMITED (03305849)

TEMPLE GROUP LIMITED (03305849) is an active UK company. incorporated on 22 January 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TEMPLE GROUP LIMITED has been registered for 29 years. Current directors include SANSBURY, Neil Albert, SKELTON, Mark Robert, SWANKIE, Nathan Lee.

Company Number
03305849
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SANSBURY, Neil Albert, SKELTON, Mark Robert, SWANKIE, Nathan Lee
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE GROUP LIMITED

TEMPLE GROUP LIMITED is an active company incorporated on 22 January 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TEMPLE GROUP LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03305849

LTD Company

Age

29 Years

Incorporated 22 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

TEMPLE ENVIRONMENTAL CONSULTANTS LIMITED
From: 22 January 1997To: 30 November 2004
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
From: 1 July 2024To: 6 May 2025
3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ England
From: 3 December 2021To: 1 July 2024
3rd Floor, the Clove Building 3rd Floor, the Clove Building 4 Maguire Street London SE1 2NQ England
From: 3 December 2021To: 3 December 2021
21 Perrymount Road Haywards Heath RH16 3TP England
From: 8 December 2016To: 3 December 2021
Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 3 April 2014To: 8 December 2016
Barnards Station Road, Horsted Keynes Haywards Heath West Sussex RH17 7ED
From: 22 January 1997To: 3 April 2014
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Share Buyback
Mar 10
Director Joined
May 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
May 16
Loan Secured
May 17
Director Left
Jul 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 19
Director Left
Mar 21
Loan Secured
Sept 21
Capital Update
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Sept 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SANSBURY, Neil Albert

Active
Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 30 Apr 2025

SKELTON, Mark Robert

Active
Blackfriars Road, LondonSE1 8NW
Born September 1975
Director
Appointed 26 Sept 2014

SWANKIE, Nathan Lee

Active
Blackfriars Road, LondonSE1 8NW
Born January 1972
Director
Appointed 30 Apr 2025

JAMES, Adrian William

Resigned
65 Yarmouth Road, NorwichNR13 4LG
Secretary
Appointed 22 Jan 1997
Resigned 28 Jan 1997

SOUTHWOOD, Mary Caroline

Resigned
Barnards, Haywards HeathRH17 7ED
Secretary
Appointed 03 Jul 2000
Resigned 11 Aug 2004

TEMPLE, Fiona Louise

Resigned
Rumsden Farm, CrowboroughTN6 3RX
Secretary
Appointed 28 Jan 1997
Resigned 03 Jul 2000

LAQUNA LIMITED

Resigned
The Drive, HoveBN3 3JT
Corporate secretary
Appointed 31 Mar 2014
Resigned 30 Apr 2025

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Jan 1997
Resigned 22 Jan 1997

PRISM GROUP LIMITED

Resigned
Copyhold Lane, Haywards HeathRH16 1XT
Corporate secretary
Appointed 01 Nov 2005
Resigned 31 Mar 2014

WGA LIMITED

Resigned
Victoria House 137 South Road, Haywards HeathRH16 4LY
Corporate secretary
Appointed 11 Aug 2004
Resigned 01 Nov 2005

BRYANT, Andrew Gordon

Resigned
Perrymount Road, Haywards HeathRH16 3TP
Born June 1969
Director
Appointed 01 Sept 2015
Resigned 01 Apr 2021

FRY, Christopher Malcolm

Resigned
Station Road, Haywards HeathRH17 7ED
Born May 1973
Director
Appointed 01 May 2013
Resigned 11 Jul 2017

GREEN, Philip Leslie Wyndham

Resigned
38-42 Perrymount Road, Haywards HeathRH16 3DN
Born May 1959
Director
Appointed 01 May 2005
Resigned 25 Sept 2014

GREENWOOD, Paul Huw

Resigned
Perrymount Road, Haywards HeathRH16 3TP
Born March 1962
Director
Appointed 01 Apr 2016
Resigned 01 Oct 2019

JAMES, Adrian William

Resigned
65 Yarmouth Road, NorwichNR13 4LG
Born March 1963
Director
Appointed 22 Jan 1997
Resigned 15 Oct 1998

LONIE, John Henry Hardin

Resigned
2 Church Rise, GloucesterGL2 8JE
Born November 1956
Director
Appointed 06 Apr 2006
Resigned 31 Jan 2007

SOUTHWOOD, Mark

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born May 1959
Director
Appointed 22 Jan 1997
Resigned 30 Apr 2025

STANBURY, Colin Ernest

Resigned
15 Picquets Way, BansteadSM7 1AB
Born April 1950
Director
Appointed 09 Jun 1998
Resigned 05 May 2006

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Jan 1997
Resigned 22 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
4 Maguire Street, LondonSE1 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
6 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
11 April 2025
SH19Statement of Capital
Legacy
11 April 2025
SH20SH20
Legacy
11 April 2025
CAP-SSCAP-SS
Resolution
11 April 2025
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
11 April 2025
MR05Certification of Charge
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
17 December 2011
MG01MG01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
18 March 2010
SH03Return of Purchase of Own Shares
Legacy
27 February 2010
MG01MG01
Resolution
15 February 2010
RESOLUTIONSResolutions
Resolution
15 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
4 August 2009
169169
Accounts With Accounts Type Small
13 February 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
225Change of Accounting Reference Date
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
169169
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
17 February 1999
287Change of Registered Office
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
24 March 1997
88(2)R88(2)R
Legacy
6 March 1997
123Notice of Increase in Nominal Capital
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
287Change of Registered Office
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Incorporation Company
22 January 1997
NEWINCIncorporation