Background WavePink WaveYellow Wave

TUNGSTEN OAKHAM (1) LIMITED (12615662)

TUNGSTEN OAKHAM (1) LIMITED (12615662) is an active UK company. incorporated on 21 May 2020. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of commercial buildings. TUNGSTEN OAKHAM (1) LIMITED has been registered for 5 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
12615662
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN OAKHAM (1) LIMITED

TUNGSTEN OAKHAM (1) LIMITED is an active company incorporated on 21 May 2020 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TUNGSTEN OAKHAM (1) LIMITED was registered 5 years ago.(SIC: 41201)

Status

active

Active since 5 years ago

Company No

12615662

LTD Company

Age

5 Years

Incorporated 21 May 2020

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 2 June 2025 (10 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

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

Previous Addresses

5 Armston Road Quorn LE12 8QP England
From: 21 May 2020To: 22 February 2023
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
May 21
Owner Exit
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAR-MAYES, David James

Active
QuornLE12 8QP
Secretary
Appointed 21 May 2020

PENMAN, Jeffrey David

Active
QuornLE12 8QP
Born April 1975
Director
Appointed 21 May 2020

SEAR-MAYES, David James

Active
QuornLE12 8QP
Born April 1961
Director
Appointed 21 May 2020

Persons with significant control

3

1 Active
2 Ceased
Armston Road, LoughboroughLE12 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2021
Armston Road, LoughboroughLE12 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2021
Ceased 07 May 2021

Mr David James Sear-Mayes

Ceased
QuornLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 21 May 2020
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
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 Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
18 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Incorporation Company
21 May 2020
NEWINCIncorporation