Background WavePink WaveYellow Wave

TENMAT LIMITED (03342498)

TENMAT LIMITED (03342498) is an active UK company. incorporated on 1 April 1997. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. TENMAT LIMITED has been registered for 28 years. Current directors include CHOPRA, Kapil, Dr, MARSH, Adrian, MURPHY, Daniel Edward and 1 others.

Company Number
03342498
Status
active
Type
ltd
Incorporated
1 April 1997
Age
28 years
Address
Tenmat Limited Frank Perkins Way, Manchester, M44 5EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CHOPRA, Kapil, Dr, MARSH, Adrian, MURPHY, Daniel Edward, PELTOR, Edward
SIC Codes
22290, 23440, 23990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENMAT LIMITED

TENMAT LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. TENMAT LIMITED was registered 28 years ago.(SIC: 22290, 23440, 23990, 32990)

Status

active

Active since 28 years ago

Company No

03342498

LTD Company

Age

28 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

TRUE FORTUNE LIMITED
From: 1 April 1997To: 6 August 1997
Contact
Address

Tenmat Limited Frank Perkins Way Irlam Manchester, M44 5EW,

Previous Addresses

Tenmat Limited Frank Perkins Way Irlam Manchester M44 5PP England
From: 2 February 2023To: 17 April 2023
Ashburton Road West Trafford Park Manchester M17 1TD
From: 27 November 2015To: 2 February 2023
Ashburton Road West Trafford Park Manchester M17 1RU
From: 1 April 1997To: 27 November 2015
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
May 19
Funding Round
Jun 19
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Oct 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CHOPRA, Kapil, Dr

Active
Frank Perkins Way, ManchesterM44 5EW
Born April 1981
Director
Appointed 25 Feb 2015

MARSH, Adrian

Active
Frank Perkins Way, ManchesterM44 5EW
Born October 1961
Director
Appointed 02 Apr 2024

MURPHY, Daniel Edward

Active
Frank Perkins Way, ManchesterM44 5EW
Born November 1988
Director
Appointed 31 Jul 2024

PELTOR, Edward

Active
Frank Perkins Way, ManchesterM44 5EW
Born September 1969
Director
Appointed 02 Apr 2024

HOPKINS, Frank Joseph

Resigned
Ashburton Road West, ManchesterM17 1RU
Secretary
Appointed 22 Jul 1997
Resigned 01 Jun 2015

MOORE, Anthony Patrick

Resigned
93 St Anns Road, CheadleSK8 4RZ
Secretary
Appointed 16 May 1997
Resigned 22 Jul 1997

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 1997
Resigned 16 May 1997

GUPTA, Shalet Kumar

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born October 1971
Director
Appointed 03 Feb 2020
Resigned 31 Jul 2024

HOPKINS, Frank Joseph

Resigned
Ashburton Road West, ManchesterM17 1RU
Born March 1948
Director
Appointed 16 May 1997
Resigned 01 Jun 2015

HUTCHISON, Mark Andrew

Resigned
Ashburton Road West, ManchesterM17 1TD
Born September 1970
Director
Appointed 26 Jan 2015
Resigned 12 Nov 2019

JONES, Caroline Louise

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born August 1975
Director
Appointed 26 Apr 2019
Resigned 31 Jul 2024

KERWIN, John Edward

Resigned
15 Mead Close, KnutsfordWA16 0DU
Born February 1952
Director
Appointed 17 Apr 2000
Resigned 13 Jun 2003

LAWRENCE, Christopher Edward

Resigned
Ashburton Road West, ManchesterM17 1RU
Born September 1964
Director
Appointed 26 Nov 2014
Resigned 25 Feb 2015

MACLEMAN, Gordon

Resigned
Frank Perkins Way, ManchesterM44 5EW
Born January 1963
Director
Appointed 26 Jan 2015
Resigned 02 Apr 2024

MOORE, Anthony Patrick

Resigned
Ashburton Road West, ManchesterM17 1RU
Born September 1943
Director
Appointed 16 May 1997
Resigned 01 Jun 2015

PORTER, John Norman

Resigned
Ashburton Road West, ManchesterM17 1RU
Born January 1960
Director
Appointed 17 Apr 2000
Resigned 10 Nov 2014

SVEDBERG, Fredrik Aitor

Resigned
Ashburton Road West, ManchesterM17 1RU
Born September 1981
Director
Appointed 27 Jul 2012
Resigned 20 Oct 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 1997
Resigned 16 May 1997

Persons with significant control

1

Frank Perkins Way, ManchesterM44 5EW

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

145

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Resolution
28 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Change Person Director Company
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Resolution
25 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
10 December 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 August 2012
AA01Change of Accounting Reference Date
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Legacy
20 June 2012
MG02MG02
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG02MG02
Legacy
30 March 2010
MG01MG01
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Legacy
26 March 2010
MG02MG02
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 May 2002
AUDAUD
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
1 September 1997
287Change of Registered Office
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1997
225Change of Accounting Reference Date
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Incorporation Company
1 April 1997
NEWINCIncorporation