Background WavePink WaveYellow Wave

TEV HOLDINGS LIMITED (10633446)

TEV HOLDINGS LIMITED (10633446) is an active UK company. incorporated on 22 February 2017. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TEV HOLDINGS LIMITED has been registered for 9 years. Current directors include CARR-SMITH, James Lewis, DOBSON, John.

Company Number
10633446
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
Unit 1a Commondale Way, Bradford, BD4 6SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARR-SMITH, James Lewis, DOBSON, John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEV HOLDINGS LIMITED

TEV HOLDINGS LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TEV HOLDINGS LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10633446

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

SCHOSWEEN 35 LIMITED
From: 22 February 2017To: 3 April 2017
Contact
Address

Unit 1a Commondale Way Euroway Industrial Estate Bradford, BD4 6SF,

Previous Addresses

Unit 4 Armytage Road Brighouse West Yorkshire HD6 1QF England
From: 27 November 2017To: 19 November 2024
Unit 4 Armytage Road Industrial Estate Armytage Road Brighouse West Yorkshire HD6 1QF England
From: 1 June 2017To: 27 November 2017
Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
From: 22 February 2017To: 1 June 2017
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Funding Round
Jun 17
Owner Exit
Aug 17
New Owner
Aug 17
Loan Secured
Aug 17
Director Joined
Nov 17
Funding Round
May 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Dec 21
Director Left
Jul 23
Director Left
Oct 25
2
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Secretary
Appointed 29 Apr 2020

CARR-SMITH, James Lewis

Active
Commondale Way, BradfordBD4 6SF
Born March 1978
Director
Appointed 19 May 2017

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Born April 1967
Director
Appointed 01 Aug 2019

LEE, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Secretary
Appointed 24 Nov 2017
Resigned 29 Apr 2020

ATKINSON, Julian

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1979
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2023

ATKINSON, Julian

Resigned
Armytage Road, BrighouseHD6 1QF
Born June 1979
Director
Appointed 08 Jun 2020
Resigned 08 Jun 2020

BROWN, Christopher John

Resigned
Armytage Road, BrighouseHD6 1QF
Born November 1953
Director
Appointed 19 May 2017
Resigned 10 Apr 2019

CHISMAN, Christopher Leonard

Resigned
Commondale Way, BradfordBD4 6SF
Born June 1975
Director
Appointed 19 May 2017
Resigned 17 Apr 2025

CLARKSON, Antoni Raymond

Resigned
Armytage Road, BrighouseHD6 1QF
Born September 1955
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2020

CROWN, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1971
Director
Appointed 01 Aug 2019
Resigned 31 Dec 2021

HAMMERSLEY, Anthony Charles

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1959
Director
Appointed 22 Feb 2017
Resigned 29 Apr 2020

LEE, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Born December 1970
Director
Appointed 24 Nov 2017
Resigned 30 Apr 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Charles Hammersley

Ceased
Armytage Road, BrighouseHD6 1QF
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2017
Ceased 19 May 2017
South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 19 May 2017

Mr Anthony Charles Hammersley

Ceased
Armytage Road, BrighouseHD6 1QF
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Resolution
3 April 2017
RESOLUTIONSResolutions
Incorporation Company
22 February 2017
NEWINCIncorporation