Background WavePink WaveYellow Wave

TENPIN ENTERTAINMENT LIMITED (10672501)

TENPIN ENTERTAINMENT LIMITED (10672501) is an active UK company. incorporated on 15 March 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.. TENPIN ENTERTAINMENT LIMITED has been registered for 9 years. Current directors include ASTLE, Bret, BRAYBROOK, Rachel Marie, LISS, Benjamin E and 4 others.

Company Number
10672501
Status
active
Type
ltd
Incorporated
15 March 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, LISS, Benjamin E, SHEPPARD, George Jason, THADANI, Shravan Manu, VISE, James Wilbourn, WILLIS, Mark Simon
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENPIN ENTERTAINMENT LIMITED

TENPIN ENTERTAINMENT LIMITED is an active company incorporated on 15 March 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.. TENPIN ENTERTAINMENT LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10672501

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 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 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

TENPIN ENTERTAINMENT PLC
From: 14 February 2024To: 14 February 2024
TEN ENTERTAINMENT GROUP PLC
From: 16 March 2017To: 14 February 2024
BIRCHAMS NEWCO PLC
From: 15 March 2017To: 16 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: 15 March 2017To: 22 March 2017
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Share Issue
May 17
Capital Update
Jun 17
Funding Round
Jun 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Jan 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 22
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 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
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 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

LISS, Benjamin E

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born March 1986
Director
Appointed 16 Apr 2024

SHEPPARD, George Jason

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 03 May 2024

THADANI, Shravan Manu

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born April 1984
Director
Appointed 25 Mar 2026

VISE, James Wilbourn

Active
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born February 1994
Director
Appointed 16 Apr 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

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 15 Mar 2017
Resigned 31 Mar 2019

BASING, Nicolas Andrew

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born January 1962
Director
Appointed 15 Mar 2017
Resigned 05 May 2021

BELLAMY, Adam John Gordon

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born May 1969
Director
Appointed 01 Nov 2018
Resigned 23 Jan 2024

BLACKWELL, Graham

Resigned
University Way, BedfordMK43 0EQ
Born May 1969
Director
Appointed 15 Mar 2017
Resigned 20 Mar 2026

GARROOD, Duncan Steven, Dr

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1958
Director
Appointed 14 Dec 2018
Resigned 08 Sept 2020

HAND, Alan Michael

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born June 1968
Director
Appointed 15 Mar 2017
Resigned 14 Dec 2018

MAY, Laura

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born February 1976
Director
Appointed 06 May 2021
Resigned 23 Jan 2024

MCWILLIAM, Robert Gerard

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born May 1969
Director
Appointed 15 Mar 2017
Resigned 12 Oct 2018

MILLS, Christopher Harwood Bernard

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born November 1952
Director
Appointed 15 Mar 2017
Resigned 23 Jan 2024

SHAH, Sangita Vadilal Manilal

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born April 1966
Director
Appointed 01 Nov 2022
Resigned 23 Jan 2024

SMITH, Antony David

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

SNEDDON, Julie Mary

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born June 1964
Director
Appointed 22 Mar 2017
Resigned 23 Jan 2024

THADANI, Shravan Manu

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born April 1984
Director
Appointed 16 Apr 2024
Resigned 20 Mar 2026

WILD, David James

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born May 1955
Director
Appointed 15 Mar 2017
Resigned 26 Jun 2020

WILLIS, Mark Simon

Resigned
University Way, Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 15 Mar 2017
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Cranfield Technology Park, BedfordMK43 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2024
Mayfair, LondonW1J 8LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Mar 2017
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 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 Updates
20 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Certificate Change Of Name Re Registration Public Limited Company To Private
14 February 2024
CERT11CERT11
Re Registration Memorandum Articles
14 February 2024
MARMAR
Resolution
14 February 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 February 2024
RR02RR02
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2024
CONNOTConfirmation Statement Notification
Court Order
29 January 2024
OCOC
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Resolution
11 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Resolution
18 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Resolution
26 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Resolution
22 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 April 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
14 March 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
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Initial
17 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2017
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
28 June 2017
CERT15CERT15
Legacy
28 June 2017
OC138OC138
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
20 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 April 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Legacy
12 April 2017
CERT8ACERT8A
Application Trading Certificate
12 April 2017
SH50SH50
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Resolution
16 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
16 March 2017
CONNOTConfirmation Statement Notification
Incorporation Company
15 March 2017
NEWINCIncorporation