Background WavePink WaveYellow Wave

THE TEMPLAND GROUP LIMITED (10132319)

THE TEMPLAND GROUP LIMITED (10132319) is a dissolved UK company. incorporated on 19 April 2016. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE TEMPLAND GROUP LIMITED has been registered for 10 years. Current directors include CLARKE, Steven Richard, DENMARK, Jason Alistair.

Company Number
10132319
Status
dissolved
Type
ltd
Incorporated
19 April 2016
Age
10 years
Address
500 Charlotte Road, Sheffield, S2 4ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARKE, Steven Richard, DENMARK, Jason Alistair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TEMPLAND GROUP LIMITED

THE TEMPLAND GROUP LIMITED is an dissolved company incorporated on 19 April 2016 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE TEMPLAND GROUP LIMITED was registered 10 years ago.(SIC: 96090)

Status

dissolved

Active since 10 years ago

Company No

10132319

LTD Company

Age

10 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 July 2025 (11 months ago)

Next Due

Due by N/A
Contact
Address

500 Charlotte Road Sheffield, S2 4ER,

Previous Addresses

Access House 41 Clun Street Sheffield South Yorkshire S4 7JS England
From: 11 November 2020To: 7 July 2025
Suite 5, Albion House Savile Street Sheffield S4 7UD England
From: 30 November 2017To: 11 November 2020
183 Fraser Road Sheffield S8 0JP England
From: 19 April 2016To: 30 November 2017
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Funding Round
Jun 16
Loan Secured
Feb 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, Steven Richard

Active
500 Charlotte Road, SheffieldS2 4ER
Born June 1973
Director
Appointed 19 Apr 2016

DENMARK, Jason Alistair

Active
500 Charlotte Road, SheffieldS2 4ER
Born August 1966
Director
Appointed 19 Apr 2016

Persons with significant control

2

Mr Jason Alistair Denmark

Active
Charlotte Road, SheffieldS2 4ER
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Steven Richard Clarke

Active
Charlotte Road, SheffieldS2 4ER
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
16 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 September 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 September 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Incorporation Company
19 April 2016
NEWINCIncorporation