Background WavePink WaveYellow Wave

TENGOLD LIMITED (11367935)

TENGOLD LIMITED (11367935) is an active UK company. incorporated on 17 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TENGOLD LIMITED has been registered for 7 years. Current directors include TAN, Marc Paul.

Company Number
11367935
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAN, Marc Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENGOLD LIMITED

TENGOLD LIMITED is an active company incorporated on 17 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TENGOLD LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11367935

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Unit 5 25 -27 the Burroughs London NW4 4AR United Kingdom
From: 17 May 2018To: 8 June 2018
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Secured
Sept 18
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAN, Marc Paul

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1971
Director
Appointed 06 Jun 2018

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 17 May 2018
Resigned 06 Jun 2018

Persons with significant control

3

2 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2018
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 May 2018
NEWINCIncorporation