Background WavePink WaveYellow Wave

TEMPLE FIELDS 522 LIMITED (05516912)

TEMPLE FIELDS 522 LIMITED (05516912) is an active UK company. incorporated on 25 July 2005. with registered office in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TEMPLE FIELDS 522 LIMITED has been registered for 20 years. Current directors include LIU, Lili, PRAKASH, Anant.

Company Number
05516912
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
Yule Catto Building, Harlow, CM20 2BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LIU, Lili, PRAKASH, Anant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE FIELDS 522 LIMITED

TEMPLE FIELDS 522 LIMITED is an active company incorporated on 25 July 2005 with the registered office located in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TEMPLE FIELDS 522 LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05516912

LTD Company

Age

20 Years

Incorporated 25 July 2005

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 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Yule Catto Building Temple Fields Harlow, CM20 2BH,

Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 13
Director Left
Feb 15
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Jun 19
Capital Update
Oct 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LIU, Lili

Active
Yule Catto Building, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Yule Catto Building, HarlowCM20 2BH
Born September 1985
Director
Appointed 28 Feb 2023

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 25 Jul 2005
Resigned 28 Feb 2023

ATKINSON, Richard

Resigned
Bacon End, DunmowCM6 1JW
Born October 1962
Director
Appointed 12 Mar 2013
Resigned 28 Feb 2023

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 31 May 2006
Resigned 30 Mar 2017

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 31 May 2006
Resigned 22 Mar 2007

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 25 Jul 2005
Resigned 17 Aug 2006

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 17 Aug 2006
Resigned 22 Jan 2015

Persons with significant control

1

Central Road, HarlowCM20 2BH

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

104

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Miscellaneous
29 September 2025
MISCMISC
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 October 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Legacy
8 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2020
SH19Statement of Capital
Legacy
8 October 2020
CAP-SSCAP-SS
Resolution
8 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Auditors Resignation Company
24 July 2012
AUDAUD
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Statement Of Companys Objects
20 April 2012
CC04CC04
Resolution
20 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Incorporation Company
25 July 2005
NEWINCIncorporation