Background WavePink WaveYellow Wave

TUNGSTEN DEV CO 7 LIMITED (14005744)

TUNGSTEN DEV CO 7 LIMITED (14005744) is an active UK company. incorporated on 28 March 2022. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. TUNGSTEN DEV CO 7 LIMITED has been registered for 4 years. Current directors include MASCALL, Graeme Timothy, PENMAN, Jeffrey David, SEAR-MAYES, David James and 1 others.

Company Number
14005744
Status
active
Type
ltd
Incorporated
28 March 2022
Age
4 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASCALL, Graeme Timothy, PENMAN, Jeffrey David, SEAR-MAYES, David James, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN DEV CO 7 LIMITED

TUNGSTEN DEV CO 7 LIMITED is an active company incorporated on 28 March 2022 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. TUNGSTEN DEV CO 7 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

14005744

LTD Company

Age

4 Years

Incorporated 28 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 March 2023 - 31 August 2024(19 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

TUNGSTEN ELLESMERE PORT LIMITED
From: 28 March 2022To: 4 December 2024
Contact
Address

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

Previous Addresses

5 Armston Road Quorn LE12 8QP United Kingdom
From: 28 March 2022To: 22 February 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MASCALL, Graeme Timothy

Active
4 Penman Way, LeicesterLE19 1SY
Born October 1974
Director
Appointed 18 Mar 2025

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 28 Mar 2022

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 28 Mar 2022

WOOD, Peter James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1968
Director
Appointed 18 Mar 2025

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 18 Mar 2025
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 28 Mar 2022
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
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
Incorporation Company
28 March 2022
NEWINCIncorporation