Background WavePink WaveYellow Wave

TEMPO AUDITING LIMITED (06942197)

TEMPO AUDITING LIMITED (06942197) is an active UK company. incorporated on 23 June 2009. with registered office in Knutsford. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TEMPO AUDITING LIMITED has been registered for 16 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
06942197
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPO AUDITING LIMITED

TEMPO AUDITING LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Knutsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TEMPO AUDITING LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

06942197

LTD Company

Age

16 Years

Incorporated 23 June 2009

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 7 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

DE POEL ANCILLARY SERVICES LIMITED
From: 23 June 2009To: 17 December 2012
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
From: 23 June 2009To: 17 November 2015
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 10
Director Joined
Oct 11
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Loan Cleared
Apr 18
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Secretary
Appointed 23 Jun 2009
Resigned 19 Jul 2011

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 15 Apr 2013
Resigned 13 Jan 2017

TULLY, Joe

Resigned
Moseley Hall Farm, KnutsfordWA16 8RB
Secretary
Appointed 03 Oct 2011
Resigned 15 Apr 2013

AKEROYD, Kevin Douglas

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1968
Director
Appointed 31 May 2022
Resigned 26 Apr 2023

CAMPBELL, Michael James

Resigned
Woodland House, ChesterCH1 6NJ
Born April 1961
Director
Appointed 23 Jun 2009
Resigned 17 Jun 2010

DEL MAR, Sam Richard

Resigned
Middleborough, ColchesterCO1 1TG
Born April 1974
Director
Appointed 28 Dec 2021
Resigned 31 Aug 2022

GOLIO, Teresa Rose

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 31 May 2022
Resigned 08 Sept 2023

PRESTON, Andrew David

Resigned
Chelford Road, KnutsfordWA16 8GS
Born August 1975
Director
Appointed 19 Sept 2016
Resigned 05 Jan 2022

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 23 Jun 2009
Resigned 23 Jun 2009

SANDERS, Matthew William

Resigned
Brookfield Hall, BuxtonSK17 6SU
Born October 1973
Director
Appointed 23 Jun 2009
Resigned 19 Sept 2016

WACHHOLZ, Michael

Resigned
26555 Evergreen Road, Southfield48076
Born September 1969
Director
Appointed 05 Jan 2022
Resigned 01 Nov 2022

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8GS
Born July 1965
Director
Appointed 03 Oct 2011
Resigned 16 Jan 2017

Persons with significant control

1

Brookfield Rose Limited

Active
Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Memorandum Articles
20 October 2016
MAMA
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
287Change of Registered Office
Incorporation Company
23 June 2009
NEWINCIncorporation