Background WavePink WaveYellow Wave

TEMPHIS LIMITED (08715195)

TEMPHIS LIMITED (08715195) is an active UK company. incorporated on 2 October 2013. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TEMPHIS LIMITED has been registered for 12 years. Current directors include PRINCE, Joshua Warren.

Company Number
08715195
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
C/O Simia Farra, Romford, RM1 3JT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRINCE, Joshua Warren
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPHIS LIMITED

TEMPHIS LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TEMPHIS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08715195

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Simia Farra 10 Western Road Romford, RM1 3JT,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 18
Loan Secured
Sept 19
Loan Cleared
Dec 24
New Owner
Mar 25
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRINCE, Joshua Warren

Active
10 Western Road, RomfordRM1 3JT
Born April 1986
Director
Appointed 02 Oct 2013

PRINCE, Joshua Warren

Resigned
10 Western Road, RomfordRM1 3JT
Secretary
Appointed 02 Oct 2013
Resigned 01 Sept 2018

PRINCE, Laura Caroline

Resigned
10 Western Road, RomfordRM1 3JT
Born March 1986
Director
Appointed 01 Sept 2018
Resigned 01 May 2025

Persons with significant control

2

Mrs Laura Caroline Prince

Active
10 Western Road, RomfordRM1 3JT
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018

Mr Joshua Warren Prince

Active
10 Western Road, RomfordRM1 3JT
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
16 January 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2013
CH03Change of Secretary Details
Incorporation Company
2 October 2013
NEWINCIncorporation