TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUNGSTEN HOLDINGS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03200405
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KOFAX HOLDINGS INTERNATIONAL LIMITEDApr 14, 2008Apr 14, 2008
    DICOM HOLDINGS INTERNATIONAL LIMITEDJun 19, 1996Jun 19, 1996
    SUPERSOUTH LIMITEDMay 17, 1996May 17, 1996

    What are the latest accounts for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 1,744,512
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Registration of charge 032004050010, created on Nov 17, 2025

    14 pagesMR01

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Cort Steven Townsend as a director on Jul 15, 2025

    1 pagesTM01

    Termination of appointment of Cort Steven Townsend as a secretary on Jul 15, 2025

    1 pagesTM02

    legacy

    2 pagesSH20

    Statement of capital on Dec 23, 2024

    • Capital: GBP 1,744,511
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD02

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Dec 19, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name/company documents/company business 27/12/2023
    RES13

    Change of details for Kofax London Holdings Limited as a person with significant control on Jan 15, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed kofax holdings international LIMITED\certificate issued on 15/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2024

    RES15

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 19, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 1,744,511
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 032004050003 in full

    1 pagesMR04

    Who are the officers of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEFNER, Christian Jorg Franz
    Strasse 19
    79106 Freiburg
    Wentzinger
    Germany
    Director
    Strasse 19
    79106 Freiburg
    Wentzinger
    Germany
    GermanyGerman135743230001
    OBERHOLZER, Martin Gustav
    Grundstrasse
    06343 Rotkreuz
    14
    Switzerland
    Director
    Grundstrasse
    06343 Rotkreuz
    14
    Switzerland
    SwitzerlandSwiss205785970001
    CHESHIRE, Richard Hewitt
    11 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    Secretary
    11 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    British69133190001
    EZARD, Christopher
    49 Alexandra Road
    RG1 5PG Reading
    Berkshire
    Secretary
    49 Alexandra Road
    RG1 5PG Reading
    Berkshire
    British56260680001
    FRY, Kevin
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    Secretary
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    British106941570002
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    British67779050002
    NIEDERBERGER, Urs Lorenz
    Rohrmattli 3 A
    Ennetmoos 6372
    Switzerland
    Secretary
    Rohrmattli 3 A
    Ennetmoos 6372
    Switzerland
    Swiss52438710001
    PATTON, Robert James, Mr.
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    Secretary
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    199999460001
    POWELL, Bruce Lewis Hamilton
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    Secretary
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    British15809770001
    RAYNER, Stephen Francis
    2 Primrose Gardens
    Hatch Warren
    RG22 4UZ Basingstoke
    Hampshire
    Secretary
    2 Primrose Gardens
    Hatch Warren
    RG22 4UZ Basingstoke
    Hampshire
    British34877970001
    TOWNSEND, Cort Steven, Mr.
    Laguna Canyon Road
    Irvine
    15211
    California 92618
    United States
    Secretary
    Laguna Canyon Road
    Irvine
    15211
    California 92618
    United States
    234364550001
    WELLER, Bradford
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    Secretary
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    165867530001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ARNOLD, James, Mr.
    Laguna Canyon Road
    92618 Irvine
    15211
    California
    Usa
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    California
    Usa
    United StatesAmerican158059350001
    CHRISTEN, Hans Peter
    Zimmeregg 15
    Ch-6014 Littau
    Director
    Zimmeregg 15
    Ch-6014 Littau
    Swiss129598110001
    FRY, Kevin
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    Director
    5 Great Severals
    RG17 9SN Kintbury
    Berkshire
    British106941570002
    GAISER, Stefan Markus
    Jensenstr. 11
    79117 Freiburg I. Br.
    Germany
    Director
    Jensenstr. 11
    79117 Freiburg I. Br.
    Germany
    GermanyGerman150154090001
    HOWSE, David
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    Director
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    United KingdomBritish158028740001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    United KingdomBritish67779050002
    NIEDERBERGER, Urs Lorenz
    Rohrmattli 3 A
    Ennetmoos 6372
    Switzerland
    Director
    Rohrmattli 3 A
    Ennetmoos 6372
    Switzerland
    Swiss52438710001
    PATTON, Robert James, Mr.
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    Director
    1 Cedarwood
    Chineham Busines Park
    RG24 8WD Basingstoke
    Hampshire
    UsaAmerican200040840001
    POWELL, Bruce Lewis Hamilton
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    Director
    Broadhatch House
    Bentley
    GU10 5JJ Farnham
    Surrey
    United KingdomBritish15809770001
    RANDALL, Nicholas John
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    Director
    6 Knoll Gardens
    RG20 0NZ Newbury
    Berkshire
    United KingdomBritish79807000003
    RAYNER, Stephen Francis
    2 Primrose Gardens
    Hatch Warren
    RG22 4UZ Basingstoke
    Hampshire
    Director
    2 Primrose Gardens
    Hatch Warren
    RG22 4UZ Basingstoke
    Hampshire
    United KingdomBritish34877970001
    SCHMID, Otto Alois, Doctor
    Steigerweg 15
    Ch-6006 Lucerne
    Director
    Steigerweg 15
    Ch-6006 Lucerne
    Swiss45795060002
    TOWNSEND, Cort Steven
    Laguna Canyon Road
    92618 Irvine
    15211
    Orange
    United States
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    Orange
    United States
    United StatesAmerican205620670001
    VON BUREN, Arnold Jakob
    Bergstrasse 39
    FOREIGN Luzern
    6004
    Switzerland
    Director
    Bergstrasse 39
    FOREIGN Luzern
    6004
    Switzerland
    Swiss86923500001
    WELLER, Bradford
    Laguna Canyon Road
    92618 Irvine
    15211
    Califonia
    United States
    Director
    Laguna Canyon Road
    92618 Irvine
    15211
    Califonia
    United States
    United StatesAmerican129591900001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tungsten London Holdings Limited
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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