Background WavePink WaveYellow Wave

TEG HOLDINGS LIMITED (10632641)

TEG HOLDINGS LIMITED (10632641) is an active UK company. incorporated on 22 February 2017. 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.. TEG HOLDINGS LIMITED has been registered for 9 years. Current directors include ASTLE, Bret, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason and 1 others.

Company Number
10632641
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Aragon House University Way, 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, 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

TEG HOLDINGS LIMITED

TEG HOLDINGS LIMITED is an active company incorporated on 22 February 2017 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.. TEG HOLDINGS LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10632641

LTD Company

Age

9 Years

Incorporated 22 February 2017

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

TENPIN ENTERTAINMENT GROUP LIMITED
From: 22 February 2017To: 27 March 2017
Contact
Address

Aragon House University Way, Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

50 Broadway Westminster London SW1H 0BL United Kingdom
From: 22 February 2017To: 27 March 2017
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Capital Update
Jun 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
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 25
Director Left
Mar 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SHEPPARD, George Jason

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 03 May 2024

ASTLE, Bret

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

BRAYBROOK, Rachel Marie

Active
University Way, 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 03 May 2024

WILLIS, Mark Simon

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

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 01 Apr 2019
Resigned 07 May 2024

WILLIS, Mark Simon

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 28 Mar 2017
Resigned 31 Mar 2019

BASING, Nicolas Andrew

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born January 1962
Director
Appointed 28 Mar 2017
Resigned 05 May 2021

BLACKWELL, Graham Edwin

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born May 1969
Director
Appointed 28 Mar 2017
Resigned 05 Mar 2026

GARROOD, Duncan Steven, Dr

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

HAND, Alan Michael

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born June 1968
Director
Appointed 28 Mar 2017
Resigned 14 Dec 2018

LAMB, Philip Ronald

Resigned
Westminster, LondonSW1H 0BL
Born September 1963
Director
Appointed 22 Feb 2017
Resigned 28 Mar 2017

MCCARTHY, Nicholas Charles

Resigned
Westminster, LondonSW1H 0BL
Born June 1977
Director
Appointed 22 Feb 2017
Resigned 28 Mar 2017

SMITH, Antony David

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

WILLIS, Mark Simon

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 28 Mar 2017
Resigned 31 Mar 2019

Persons with significant control

1

Cranfield Technology Park, BedfordMK43 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
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
Appoint Person Secretary Company With Name Date
3 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Legacy
13 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 June 2017
SH19Statement of Capital
Legacy
13 June 2017
CAP-SSCAP-SS
Resolution
13 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 May 2017
AA01Change of Accounting Reference Date
Resolution
4 May 2017
RESOLUTIONSResolutions
Resolution
24 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Resolution
27 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2017
CONNOTConfirmation Statement Notification
Incorporation Company
22 February 2017
NEWINCIncorporation