Background WavePink WaveYellow Wave

TUNGSTEN DEV CO 2 LIMITED (13778183)

TUNGSTEN DEV CO 2 LIMITED (13778183) is an active UK company. incorporated on 2 December 2021. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. TUNGSTEN DEV CO 2 LIMITED has been registered for 4 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
13778183
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 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 DEV CO 2 LIMITED

TUNGSTEN DEV CO 2 LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. TUNGSTEN DEV CO 2 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13778183

LTD Company

Age

4 Years

Incorporated 2 December 2021

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 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

TUNGSTEN HEATHROW LIMITED
From: 2 December 2021To: 26 September 2023
Contact
Address

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

Previous Addresses

5 Armston Road Quorn LE12 8QP United Kingdom
From: 2 December 2021To: 22 February 2023
Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 02 Dec 2021

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 02 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2023
4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
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
Certificate Change Of Name Company
26 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
17 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Incorporation Company
2 December 2021
NEWINCIncorporation