Background WavePink WaveYellow Wave

TEMPTING VENTURES HOLDINGS LIMITED (15755381)

TEMPTING VENTURES HOLDINGS LIMITED (15755381) is an active UK company. incorporated on 2 June 2024. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEMPTING VENTURES HOLDINGS LIMITED has been registered for 1 year. Current directors include AZIZ, Adam, CLELAND-BOGLE, Ryan Michael, HUNTER, John Patrick and 1 others.

Company Number
15755381
Status
active
Type
ltd
Incorporated
2 June 2024
Age
1 years
Address
11 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AZIZ, Adam, CLELAND-BOGLE, Ryan Michael, HUNTER, John Patrick, TEMPLE, Ian Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPTING VENTURES HOLDINGS LIMITED

TEMPTING VENTURES HOLDINGS LIMITED is an active company incorporated on 2 June 2024 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEMPTING VENTURES HOLDINGS LIMITED was registered 1 year ago.(SIC: 70100)

Status

active

Active since 1 years ago

Company No

15755381

LTD Company

Age

1 Years

Incorporated 2 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

16 days left

Last Filed

Made up to N/A
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 May 2026
Period: 2 June 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

11 Ducketts Wharf Bishop's Stortford, CM23 3AR,

Previous Addresses

157-197 Buckingham Palace Road London SW1W 9SP United Kingdom
From: 2 June 2024To: 25 July 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Aug 24
Funding Round
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AZIZ, Adam

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1983
Director
Appointed 02 Jun 2024

CLELAND-BOGLE, Ryan Michael

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978
Director
Appointed 02 Jun 2024

HUNTER, John Patrick

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born December 1967
Director
Appointed 26 Nov 2025

TEMPLE, Ian Richard

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born May 1967
Director
Appointed 26 Nov 2025

CHHMT1 LIMITED

Resigned
Kew Gardens Road, RichmondTW9 3HD
Corporate director
Appointed 02 Jun 2024
Resigned 25 Nov 2025

Persons with significant control

2

Kew Gardens Road, RichmondTW9 3HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2024

Mr Ryan Michael Cleland-Bogle

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Current Shortened
5 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Resolution
17 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Incorporation Company
2 June 2024
NEWINCIncorporation