Background WavePink WaveYellow Wave

TUNGSTEN US HOLDINGS LIMITED (06664776)

TUNGSTEN US HOLDINGS LIMITED (06664776) is an active UK company. incorporated on 5 August 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TUNGSTEN US HOLDINGS LIMITED has been registered for 17 years. Current directors include HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav.

Company Number
06664776
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
Pountney Hill House, London, EC4R 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN US HOLDINGS LIMITED

TUNGSTEN US HOLDINGS LIMITED is an active company incorporated on 5 August 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TUNGSTEN US HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06664776

LTD Company

Age

17 Years

Incorporated 5 August 2008

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 23 December 2025 (4 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

KOFAX US HOLDINGS LIMITED
From: 5 August 2008To: 15 January 2024
Contact
Address

Pountney Hill House 6 Laurance 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 August 2008To: 12 October 2017
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 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
Funding Round
Mar 18
Funding Round
Mar 19
Capital Update
Feb 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jan 24
Owner Exit
Jan 24
Director Left
Jul 25
6
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HEFNER, Christian Jorg Franz

Active
Strasse 19, Freiburg79106
Born January 1968
Director
Appointed 31 Oct 2010

OBERHOLZER, Martin Gustav

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

PATTON, Robert James, Mr.

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

TOWNSEND, Cort Steven, Mr.

Resigned
Laguna Canyon Road, Irvine
Secretary
Appointed 26 Jun 2017
Resigned 15 Jul 2025

WELLER, Bradford

Resigned
Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 31 Oct 2010
Resigned 15 Jul 2015

WELLER, Bradford

Resigned
Laguna Canyon Road, Irvine92618
Secretary
Appointed 05 Aug 2008
Resigned 15 Jul 2015

ARNOLD, James, Mr.

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

CHRISTEN, Hans Peter

Resigned
Zimmeregg 15, Ch-6014 Littau
Born March 1967
Director
Appointed 05 Sept 2008
Resigned 25 Sept 2008

GAISER, Stefan Markus

Resigned
Jensenstr. 11, 79117 Freiburg I. Br.
Born March 1974
Director
Appointed 05 Aug 2008
Resigned 31 Oct 2010

HOWSE, David

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

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Born December 1970
Director
Appointed 05 Aug 2008
Resigned 31 Oct 2010

PATTON, Robert James, Mr.

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

TOWNSEND, Cort Steven

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

WELLER, Bradford

Resigned
Laguna Canyon Road, Irvine92618
Born August 1958
Director
Appointed 05 Aug 2008
Resigned 15 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
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 29 Sept 2023
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 07 Jul 2019
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
11 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2024
RESOLUTIONSResolutions
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
Second Filing Capital Allotment Shares
9 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
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
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 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
20 January 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Legacy
23 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 February 2021
SH19Statement of Capital
Legacy
23 February 2021
CAP-SSCAP-SS
Resolution
23 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 October 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
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
26 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
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Auditors Resignation Company
14 March 2016
AUDAUD
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
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
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 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
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
225Change of Accounting Reference Date
Incorporation Company
5 August 2008
NEWINCIncorporation