Background WavePink WaveYellow Wave

TEMPTING VENTURES LIMITED (10374650)

TEMPTING VENTURES LIMITED (10374650) is a liquidation UK company. incorporated on 14 September 2016. with registered office in 319 Ballards Ln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEMPTING VENTURES LIMITED has been registered for 9 years. Current directors include AZIZ, Adam, CLELAND-BOGLE, Ryan Michael, CHHMT1 LIMITED.

Company Number
10374650
Status
liquidation
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
TEMPTING VENTURES LIMITED, 319 Ballards Ln, N12 8LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AZIZ, Adam, CLELAND-BOGLE, Ryan Michael, CHHMT1 LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPTING VENTURES LIMITED

TEMPTING VENTURES LIMITED is an liquidation company incorporated on 14 September 2016 with the registered office located in 319 Ballards Ln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEMPTING VENTURES LIMITED was registered 9 years ago.(SIC: 70100)

Status

liquidation

Active since 9 years ago

Company No

10374650

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 13 November 2025
For period ending 30 October 2025

Previous Company Names

CBFG LIMITED
From: 14 September 2016To: 6 August 2018
Contact
Address

TEMPTING VENTURES LIMITED Pearl Assurance House 319 Ballards Ln 319 Ballards Ln, N12 8LY,

Previous Addresses

11 Ducketts Wharf Bishop's Stortford CM23 3AR England
From: 25 July 2024To: 19 November 2024
157-197 Buckingham Palace Road London SW1W 9SP England
From: 18 April 2023To: 25 July 2024
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 3 January 2018To: 18 April 2023
Thomas House 84 Eccleston Square London SW1V 1LP England
From: 3 January 2018To: 3 January 2018
Neat House 84 Eccleston Square London SW1V 1LP England
From: 2 January 2018To: 3 January 2018
7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England
From: 22 March 2017To: 2 January 2018
22B Albert Bridge Road London SW11 4PY United Kingdom
From: 14 September 2016To: 22 March 2017
Timeline

24 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Funding Round
Apr 17
Director Joined
Apr 17
Share Issue
Apr 17
Owner Exit
Aug 17
Loan Secured
Dec 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 18
Owner Exit
Sept 18
Funding Round
Oct 18
Owner Exit
Aug 20
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Share Issue
Sept 23
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
4
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AZIZ, Adam

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1983
Director
Appointed 01 Aug 2022

CLELAND-BOGLE, Ryan Michael

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978
Director
Appointed 14 Sept 2016

CHHMT1 LIMITED

Active
Kew Gardens Road, RichmondTW9 3HD
Corporate director
Appointed 22 Apr 2024

FRANCE, Melissa Jane

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born March 1975
Director
Appointed 14 Sept 2016
Resigned 13 Sept 2018

GOLDING, Amy Grace

Resigned
Albert Bridge Road, LondonSW11 4PY
Born December 1985
Director
Appointed 14 Sept 2016
Resigned 27 Sept 2016

GREEN, Richard John Sebastian

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born August 1984
Director
Appointed 01 Feb 2022
Resigned 05 Aug 2022

MUSGRAVE, James Yann

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1984
Director
Appointed 04 Apr 2017
Resigned 18 Jul 2018

EVOLVIENT CAPITAL LIMITED

Resigned
Eastcheap, LondonEC3M 1HD
Corporate director
Appointed 04 Apr 2022
Resigned 22 Apr 2024

HYDROGEN INTERNATIONAL LTD

Resigned
Eastcheap, LondonEC3M 1HD
Corporate director
Appointed 04 Apr 2017
Resigned 04 Apr 2022

Persons with significant control

7

1 Active
6 Ceased
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Kew Gardens Road, RichmondTW9 3HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2024
Ceased 28 Aug 2024
Eastcheap, LondonEC3M 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 22 Apr 2024

Hydrogen International Limited

Ceased
Eastcheap, LondonEC3M 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 04 Apr 2017

Mr Ryan Michael Cleland-Bogle

Ceased
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2016
Ceased 28 Aug 2024

Mrs Melissa Jane France

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 14 Sept 2016
Ceased 14 Sept 2018

Ms Amy Grace Golding

Ceased
Grosvenor Gardens, LondonSW1W 0BD
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 14 Sept 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

75

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 November 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
20 November 2024
600600
Resolution
20 November 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
20 November 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
28 June 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
11 September 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
1 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Resolution
16 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Certificate Change Of Name Company
6 August 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
7 June 2018
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
26 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Resolution
18 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Incorporation Company
14 September 2016
NEWINCIncorporation