Background WavePink WaveYellow Wave

TUNGSTEN MW WITNEY LIMITED (12043744)

TUNGSTEN MW WITNEY LIMITED (12043744) is an active UK company. incorporated on 11 June 2019. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. TUNGSTEN MW WITNEY LIMITED has been registered for 6 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
12043744
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN MW WITNEY LIMITED

TUNGSTEN MW WITNEY LIMITED is an active company incorporated on 11 June 2019 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. TUNGSTEN MW WITNEY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12043744

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 Armston Road Loughborough LE12 8QP England
From: 11 June 2019To: 22 February 2023
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 11 Jun 2019

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 11 Jun 2019

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 11 Jun 2019

ASPELL, Ben

Resigned
New Walk Place, LeicesterLE1 6RU
Born October 1975
Director
Appointed 31 Jul 2019
Resigned 26 Nov 2024

SHEPHERD-CROSS, Richard James

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1971
Director
Appointed 31 Jul 2019
Resigned 26 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019

Mr David James Sear-Mayes

Ceased
4 Penman Way, LeicesterLE19 1SY
Born April 1961

Nature of Control

Significant influence or control
Notified 11 Jun 2019
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Legacy
30 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
3 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2023
AAAnnual Accounts
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
25 May 2022
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Incorporation Company
11 June 2019
NEWINCIncorporation