Background WavePink WaveYellow Wave

TUNGSTEN DEV CO 1 LIMITED (13956815)

TUNGSTEN DEV CO 1 LIMITED (13956815) is an active UK company. incorporated on 5 March 2022. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TUNGSTEN DEV CO 1 LIMITED has been registered for 4 years. Current directors include PENMAN, Jeffrey David, SEAR-MAYES, David James.

Company Number
13956815
Status
active
Type
ltd
Incorporated
5 March 2022
Age
4 years
Address
Gateway House Penman Way, Leicester, LE19 1SY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PENMAN, Jeffrey David, SEAR-MAYES, David James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN DEV CO 1 LIMITED

TUNGSTEN DEV CO 1 LIMITED is an active company incorporated on 5 March 2022 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TUNGSTEN DEV CO 1 LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13956815

LTD Company

Age

4 Years

Incorporated 5 March 2022

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 4 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

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

Previous Company Names

TUNGSTEN BUCKINGHAM LIMITED
From: 5 March 2022To: 4 July 2023
Contact
Address

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

Timeline

2 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Mar 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SEAR-MAYES, David James

Active
Penman Way, LeicesterLE19 1SY
Secretary
Appointed 05 Mar 2022

PENMAN, Jeffrey David

Active
Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 05 Mar 2022

SEAR-MAYES, David James

Active
Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 05 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2023
Armston Road, LoughboroughLE12 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2022
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
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
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2022
NEWINCIncorporation