TUNGSTEN HOLDINGS INTERNATIONAL LIMITED
Overview
| Company Name | TUNGSTEN HOLDINGS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03200405 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TUNGSTEN HOLDINGS INTERNATIONAL LIMITED located?
| Registered Office Address | Pountney Hill House 6 Laurence Pountney Hill EC4R 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| KOFAX HOLDINGS INTERNATIONAL LIMITED | Apr 14, 2008 | Apr 14, 2008 |
| DICOM HOLDINGS INTERNATIONAL LIMITED | Jun 19, 1996 | Jun 19, 1996 |
| SUPERSOUTH LIMITED | May 17, 1996 | May 17, 1996 |
What are the latest accounts for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Registration of charge 032004050010, created on Nov 17, 2025 | 14 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on Oct 15, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Cort Steven Townsend as a director on Jul 15, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Cort Steven Townsend as a secretary on Jul 15, 2025 | 1 pages | TM02 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 23, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Kofax London Holdings Limited as a person with significant control on Jan 15, 2024 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed kofax holdings international LIMITED\certificate issued on 15/01/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 032004050003 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEFNER, Christian Jorg Franz | Director | Strasse 19 79106 Freiburg Wentzinger Germany | Germany | German | 135743230001 | |||||
| OBERHOLZER, Martin Gustav | Director | Grundstrasse 06343 Rotkreuz 14 Switzerland | Switzerland | Swiss | 205785970001 | |||||
| CHESHIRE, Richard Hewitt | Secretary | 11 The Crofts Hatch Warren RG22 4RE Basingstoke Hampshire | British | 69133190001 | ||||||
| EZARD, Christopher | Secretary | 49 Alexandra Road RG1 5PG Reading Berkshire | British | 56260680001 | ||||||
| FRY, Kevin | Secretary | 5 Great Severals RG17 9SN Kintbury Berkshire | British | 106941570002 | ||||||
| KIRBY, Samantha Louise | Secretary | 88 Pevensey Way Frimley GU16 9UX Camberley Surrey | British | 67779050002 | ||||||
| NIEDERBERGER, Urs Lorenz | Secretary | Rohrmattli 3 A Ennetmoos 6372 Switzerland | Swiss | 52438710001 | ||||||
| PATTON, Robert James, Mr. | Secretary | 1 Cedarwood Chineham Busines Park RG24 8WD Basingstoke Hampshire | 199999460001 | |||||||
| POWELL, Bruce Lewis Hamilton | Secretary | Broadhatch House Bentley GU10 5JJ Farnham Surrey | British | 15809770001 | ||||||
| RAYNER, Stephen Francis | Secretary | 2 Primrose Gardens Hatch Warren RG22 4UZ Basingstoke Hampshire | British | 34877970001 | ||||||
| TOWNSEND, Cort Steven, Mr. | Secretary | Laguna Canyon Road Irvine 15211 California 92618 United States | 234364550001 | |||||||
| WELLER, Bradford | Secretary | 1 Cedarwood Chineham Busines Park RG24 8WD Basingstoke Hampshire | 165867530001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ARNOLD, James, Mr. | Director | Laguna Canyon Road 92618 Irvine 15211 California Usa | United States | American | 158059350001 | |||||
| CHRISTEN, Hans Peter | Director | Zimmeregg 15 Ch-6014 Littau | Swiss | 129598110001 | ||||||
| FRY, Kevin | Director | 5 Great Severals RG17 9SN Kintbury Berkshire | British | 106941570002 | ||||||
| GAISER, Stefan Markus | Director | Jensenstr. 11 79117 Freiburg I. Br. Germany | Germany | German | 150154090001 | |||||
| HOWSE, David | Director | 1 Cedarwood Chineham Busines Park RG24 8WD Basingstoke Hampshire | United Kingdom | British | 158028740001 | |||||
| KIRBY, Samantha Louise | Director | 88 Pevensey Way Frimley GU16 9UX Camberley Surrey | United Kingdom | British | 67779050002 | |||||
| NIEDERBERGER, Urs Lorenz | Director | Rohrmattli 3 A Ennetmoos 6372 Switzerland | Swiss | 52438710001 | ||||||
| PATTON, Robert James, Mr. | Director | 1 Cedarwood Chineham Busines Park RG24 8WD Basingstoke Hampshire | Usa | American | 200040840001 | |||||
| POWELL, Bruce Lewis Hamilton | Director | Broadhatch House Bentley GU10 5JJ Farnham Surrey | United Kingdom | British | 15809770001 | |||||
| RANDALL, Nicholas John | Director | 6 Knoll Gardens RG20 0NZ Newbury Berkshire | United Kingdom | British | 79807000003 | |||||
| RAYNER, Stephen Francis | Director | 2 Primrose Gardens Hatch Warren RG22 4UZ Basingstoke Hampshire | United Kingdom | British | 34877970001 | |||||
| SCHMID, Otto Alois, Doctor | Director | Steigerweg 15 Ch-6006 Lucerne | Swiss | 45795060002 | ||||||
| TOWNSEND, Cort Steven | Director | Laguna Canyon Road 92618 Irvine 15211 Orange United States | United States | American | 205620670001 | |||||
| VON BUREN, Arnold Jakob | Director | Bergstrasse 39 FOREIGN Luzern 6004 Switzerland | Swiss | 86923500001 | ||||||
| WELLER, Bradford | Director | Laguna Canyon Road 92618 Irvine 15211 Califonia United States | United States | American | 129591900001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tungsten London Holdings Limited | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Leaf A, Level 1, Tower 42 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0