Tungsten Capital Holdings Limited

General information

Name:

Tungsten Capital Holdings Ltd

Office Address:

Suites 1 & 2 Hillbrow House Linden Drive GU33 7RJ Liss

Number: 03396966

Incorporation date: 1997-06-27

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tungsten Capital Holdings Limited can be found at Liss at Suites 1 & 2 Hillbrow House. You can find this business using the area code - GU33 7RJ. This firm has been in the field on the UK market for twenty seven years. This firm is registered under the number 03396966 and their status at the time is active. The firm has a history in registered name changes. Up till now the firm had two different company names. Until 2019 the firm was prospering as Nba Quantum and before that its company name was Nba Quantum Holdings PLC. The enterprise's principal business activity number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The business latest financial reports cover the period up to 29th December 2021 and the most recent confirmation statement was submitted on 4th June 2023.

There seems to be a group of three directors running the following limited company at the current moment, specifically Michael F., Peter E. and Robert J. who have been executing the directors duties since 2004. To provide support to the directors, the abovementioned limited company has been utilizing the expertise of Peter E. as a secretary since February 2010.

  • Previous company's names
  • Tungsten Capital Holdings Limited 2019-06-21
  • Nba Quantum Limited 1999-01-22
  • Nba Quantum Holdings Plc 1997-06-27

Financial data based on annual reports

Company staff

Peter E.

Role: Secretary

Appointed: 16 February 2010

Latest update: 25 March 2024

Michael F.

Role: Director

Appointed: 09 December 2004

Latest update: 25 March 2024

Peter E.

Role: Director

Appointed: 27 June 1997

Latest update: 25 March 2024

Robert J.

Role: Director

Appointed: 27 June 1997

Latest update: 25 March 2024

People with significant control

Rachael E. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rachael E.
Notified on 2 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter E.
Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 22 December 2023
Account last made up date 29 December 2021
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 30 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 29 December 2018
Annual Accounts
Start Date For Period Covered By Report 30 December 2018
End Date For Period Covered By Report 29 December 2019
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 29 December 2020
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 29 December 2020
Annual Accounts
Start Date For Period Covered By Report 30 December 2019
End Date For Period Covered By Report 29 December 2020
Annual Accounts
End Date For Period Covered By Report 30 December 2016
Annual Accounts 15 September 2016
Date Approval Accounts 15 September 2016
Annual Accounts 24 October 2017
Date Approval Accounts 24 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 28th Dec 2022 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Bernay House Lower Street

Post code:

GU27 2PE

City / Town:

Haslemere

Accountant/Auditor,
2016

Name:

Nunn Hayward Llp

Address:

Sterling House 20 Station Road

Post code:

SL9 8EL

City / Town:

Gerrards Cross

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
26
Company Age

Closest Companies - by postcode