Background WavePink WaveYellow Wave

TENPIN (SUNDERLAND) LIMITED (05794630)

TENPIN (SUNDERLAND) LIMITED (05794630) is an active UK company. incorporated on 25 April 2006. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TENPIN (SUNDERLAND) LIMITED has been registered for 19 years. Current directors include ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason.

Company Number
05794630
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
Aragon House Cranfield Technology Park, Bedford, MK43 0EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENPIN (SUNDERLAND) LIMITED

TENPIN (SUNDERLAND) LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TENPIN (SUNDERLAND) LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05794630

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

TENPIN NEW UNIT LIMITED
From: 25 April 2006To: 20 September 2006
Contact
Address

Aragon House Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

St Georges House 5 st. Georges Road London SW19 4DR England
From: 25 August 2015To: 20 March 2018
3rd Floor 2 - 4 st Georges Road Wimbledon London SW19 4DP
From: 1 October 2010To: 25 August 2015
33 King Street London SW1Y 6RJ
From: 25 April 2006To: 1 October 2010
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 24 Apr 2015

ASTLE, Bret

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born December 1975
Director
Appointed 03 May 2024

BRAYBROOK, Rachel Marie

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 10 Jun 2015

DARWIN, Richard James

Resigned
2 - 4 St Georges Road, LondonSW19 4DP
Secretary
Appointed 31 Oct 2010
Resigned 24 Apr 2015

SMITH, Peter Anthony

Resigned
2 - 4 St Georges Road, LondonSW19 4DP
Secretary
Appointed 25 Apr 2006
Resigned 31 Oct 2010

CARRICK, Mark

Resigned
5 St. Georges Road, LondonSW19 4DR
Born May 1968
Director
Appointed 24 Apr 2015
Resigned 04 Dec 2017

COLLINS, Kaye Elizabeth

Resigned
Hawthornes, NorthamptonNN6 7QL
Born August 1968
Director
Appointed 25 Apr 2006
Resigned 15 Jan 2010

DARWIN, Richard James

Resigned
2 - 4 St Georges Road, LondonSW19 4DP
Born November 1967
Director
Appointed 14 Jul 2010
Resigned 24 Apr 2015

FREEMAN, Charles Truscott

Resigned
5 St. Georges Road, LondonSW19 4DR
Born October 1956
Director
Appointed 24 Apr 2015
Resigned 28 Feb 2017

GRIFFIN, Rachel

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 04 Dec 2017
Resigned 02 Aug 2022

HASPEL, Peter William

Resigned
33 King StreetSW1Y 6RJ
Born May 1970
Director
Appointed 25 Apr 2006
Resigned 30 Jul 2010

MILNER, Pauline Alice

Resigned
2 - 4 St Georges Road, LondonSW19 4DP
Born March 1953
Director
Appointed 30 Jul 2010
Resigned 24 Apr 2015

PREW, Simon Barry

Resigned
11 Nomansland Common, St. AlbansAL4 8EJ
Born October 1960
Director
Appointed 21 Nov 2006
Resigned 31 Dec 2009

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 01 Apr 2019
Resigned 07 May 2024

WILLIS, Mark Simon

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 28 Feb 2017
Resigned 31 Mar 2019

Persons with significant control

1

St. Georges Road, LondonSW19 4DR

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

85

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Memorandum Articles
21 August 2015
MAMA
Resolution
21 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2015
CC04CC04
Resolution
4 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Legacy
23 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
22 December 2009
MG01MG01
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
26 February 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2006
NEWINCIncorporation