Background WavePink WaveYellow Wave

TENPIN FIVE LIMITED (09822793)

TENPIN FIVE LIMITED (09822793) is an active UK company. incorporated on 13 October 2015. 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 FIVE LIMITED has been registered for 10 years. Current directors include ASTLE, Bret, BLACKWELL, Graham, BRAYBROOK, Rachel Marie and 2 others.

Company Number
09822793
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 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, BLACKWELL, Graham, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason, WILLIS, Mark Simon
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENPIN FIVE LIMITED

TENPIN FIVE LIMITED is an active company incorporated on 13 October 2015 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 FIVE LIMITED was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09822793

LTD Company

Age

10 Years

Incorporated 13 October 2015

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BOWLPLEX NEWCO LIMITED
From: 13 October 2015To: 15 February 2016
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: 10 December 2015To: 20 March 2018
3800 Parkside Birmingham Business Park Birmingham B37 7YG United Kingdom
From: 13 October 2015To: 10 December 2015
Timeline

42 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Loan Secured
Jan 21
Director Left
May 21
Director Left
Aug 22
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SHEPPARD, George Jason

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 09 Dec 2015

ASTLE, Bret

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

BLACKWELL, Graham

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born May 1969
Director
Appointed 09 Dec 2015

BRAYBROOK, Rachel Marie

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

SHEPPARD, George Jason

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 09 Dec 2015

WILLIS, Mark Simon

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 19 Aug 2025

BASING, Nicolas Andrew

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born January 1962
Director
Appointed 09 Dec 2015
Resigned 05 May 2021

BURNS, Stephen

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 09 Dec 2015
Resigned 09 Dec 2015

CARRICK, Mark

Resigned
5 St. Georges Road, LondonSW19 4DR
Born May 1968
Director
Appointed 09 Dec 2015
Resigned 04 Dec 2017

COOPER, Sean Anthony

Resigned
Birmingham Business Park, BirminghamB37 7YG
Born January 1966
Director
Appointed 13 Oct 2015
Resigned 09 Dec 2015

ELLIS, Jonathan Luke

Resigned
Birmingham Business Park, BirminghamB37 7YG
Born April 1978
Director
Appointed 13 Oct 2015
Resigned 09 Dec 2015

FREEMAN, Charles Truscott

Resigned
5 St. Georges Road, LondonSW19 4DR
Born October 1956
Director
Appointed 09 Dec 2015
Resigned 28 Feb 2017

GARROOD, Duncan Steven, Dr

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1958
Director
Appointed 14 Dec 2018
Resigned 07 Sept 2020

GRIFFIN, Rachel

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

HAND, Alan Michael

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1968
Director
Appointed 09 Dec 2015
Resigned 14 Dec 2018

KEEN, Lawrence Brian

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 09 Dec 2015
Resigned 09 Dec 2015

SERGEANT, Mark Andrew

Resigned
Birmingham Business Park, BirminghamB37 7YG
Born May 1975
Director
Appointed 13 Oct 2015
Resigned 09 Dec 2015

SMITH, Antony David

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

WILLIS, Mark

Resigned
St. Georges Road, LondonSW19 4DR
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

98

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
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
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2019
AAAnnual Accounts
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
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
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2017
AAAnnual Accounts
Legacy
29 August 2017
AGREEMENT2AGREEMENT2
Legacy
25 August 2017
GUARANTEE2GUARANTEE2
Legacy
18 August 2017
PARENT_ACCPARENT_ACC
Legacy
20 July 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed
22 December 2015
MR01Registration of a Charge
Resolution
16 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Incorporation Company
13 October 2015
NEWINCIncorporation