Background WavePink WaveYellow Wave

TUNGSTEN ASSET MANAGEMENT LIMITED (09194616)

TUNGSTEN ASSET MANAGEMENT LIMITED (09194616) is an active UK company. incorporated on 29 August 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. TUNGSTEN ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
09194616
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN ASSET MANAGEMENT LIMITED

TUNGSTEN ASSET MANAGEMENT LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. TUNGSTEN ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09194616

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

NICKEL PROPERTIES LIMITED
From: 29 August 2014To: 22 February 2022
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 Armston Road Quorn Loughborough LE12 8QP
From: 29 August 2014To: 22 February 2023
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
May 16
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 18 Feb 2022

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 18 Feb 2022

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 18 Feb 2022

SEAR-MAYES, Siobhan

Resigned
Quorn, LoughboroughLE12 8QP
Secretary
Appointed 29 Aug 2014
Resigned 18 Feb 2022

PENMAN, Catherine Elizabeth

Resigned
Welford Road, Sibbertoft, Market HarboroughLE16 9UJ
Born September 1972
Director
Appointed 29 Aug 2014
Resigned 18 Feb 2022

SEAR-MAYES, Siobhan

Resigned
Quorn, LoughboroughLE12 8QP
Born December 1961
Director
Appointed 29 Aug 2014
Resigned 18 Feb 2022

STOKES, Jesse Sebastian John

Resigned
Leamington SpaCV325NG
Born July 1974
Director
Appointed 29 Aug 2014
Resigned 23 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2024

Mr David James Sear-Mayes

Ceased
4 Penman Way, LeicesterLE19 1SY
Born April 1961

Nature of Control

Significant influence or control
Notified 29 Aug 2016
Ceased 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Certificate Change Of Name Company
22 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Incorporation Company
29 August 2014
NEWINCIncorporation