TUNGSTEN CAPITAL HOLDINGS LIMITED

TUNGSTEN CAPITAL HOLDINGS LIMITED

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

    Company NameTUNGSTEN CAPITAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03396966
    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 CAPITAL HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TUNGSTEN CAPITAL HOLDINGS LIMITED located?

    Registered Office Address
    Suites 1 & 2 Hillbrow House
    Linden Drive
    GU33 7RJ Liss
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TUNGSTEN CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBA QUANTUM LIMITEDJun 12, 2009Jun 12, 2009
    NBA QUANTUM PLCJan 22, 1999Jan 22, 1999
    NBA QUANTUM HOLDINGS PLCJun 27, 1997Jun 27, 1997

    What are the latest accounts for TUNGSTEN CAPITAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 23, 2025
    Next Accounts Due OnJul 23, 2026
    Last Accounts
    Last Accounts Made Up ToOct 23, 2024

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

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for TUNGSTEN CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 23, 2024

    8 pagesAA

    Previous accounting period shortened from Dec 28, 2024 to Oct 23, 2024

    1 pagesAA01

    Termination of appointment of Michael David Friend as a director on Oct 03, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 28, 2023

    8 pagesAA

    Termination of appointment of Robert George Jervis as a director on Aug 12, 2024

    1 pagesTM01

    Confirmation statement made on Jun 04, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 28, 2022

    10 pagesAA

    Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022

    1 pagesAA01

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2021

    8 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2020

    7 pagesAA

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 29, 2019

    7 pagesAA

    Registered office address changed from Suite H1, Elm House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England to Suites 1 & 2 Hillbrow House Linden Drive Liss Surrey GU33 7RJ on Dec 16, 2020

    1 pagesAD01

    Confirmation statement made on Jun 04, 2020 with updates

    7 pagesCS01

    Notification of Rachael Elliott-Hughes as a person with significant control on Dec 02, 2019

    2 pagesPSC01

    Cessation of Peter David Elliott-Hughes as a person with significant control on Dec 02, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Dec 29, 2018

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2019

    RES15

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2017

    8 pagesAA

    Appointment of Mr Peter David Elliot-Hughes as a director on Jun 27, 1997

    2 pagesAP01

    Who are the officers of TUNGSTEN CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT-HUGHES, Peter David
    Durford Wood
    Rogate
    GU31 5AW Petersfield
    Foxwood House
    Hampshire
    England
    Secretary
    Durford Wood
    Rogate
    GU31 5AW Petersfield
    Foxwood House
    Hampshire
    England
    British152034050001
    ELLIOT-HUGHES, Peter David
    Durford Wood
    GU31 5AW Petersfield
    Foxwood House
    Hampshire
    Director
    Durford Wood
    GU31 5AW Petersfield
    Foxwood House
    Hampshire
    EnglandBritish223268280001
    BRASIER, Peter John
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Secretary
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    British13491820001
    COLES, Wendy Pamela
    85 Havant Road
    Horndean
    PO8 0DP Waterlooville
    Hampshire
    Secretary
    85 Havant Road
    Horndean
    PO8 0DP Waterlooville
    Hampshire
    British43938200001
    ELLIOTT HUGHES, Peter David
    Whitestones Farnham Lane
    GU27 1EU Haslemere
    Surrey
    Secretary
    Whitestones Farnham Lane
    GU27 1EU Haslemere
    Surrey
    British44102660002
    MCBRIDE, Angela Caroline
    6 Crofts Close
    GU8 4SG Chiddingfold
    Surrey
    Secretary
    6 Crofts Close
    GU8 4SG Chiddingfold
    Surrey
    British118361580001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAKER, Christopher Robert
    Old George 8 Abbotswood
    GU1 1UT Guildford
    Surrey
    Director
    Old George 8 Abbotswood
    GU1 1UT Guildford
    Surrey
    United KingdomBritish6124830001
    BRASIER, Peter John
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    Director
    The Old Malt House
    Leigh Hill Road
    KT11 2HX Cobham
    Surrey
    EnglandBritish13491820001
    FISHWICK, David John
    Rosebank
    Lower Road Ashley
    TF9 4NL Market Drayton
    Salop
    Director
    Rosebank
    Lower Road Ashley
    TF9 4NL Market Drayton
    Salop
    EnglandBritish76100370001
    FRIEND, Michael David
    Linden Drive
    GU33 7RJ Liss
    Suites 1 & 2 Hillbrow House
    Surrey
    England
    Director
    Linden Drive
    GU33 7RJ Liss
    Suites 1 & 2 Hillbrow House
    Surrey
    England
    EnglandBritish87579180005
    FYFE, John, Professor
    Watermead
    Lakes Lane
    GU8 5LQ Witley
    Surrey
    Director
    Watermead
    Lakes Lane
    GU8 5LQ Witley
    Surrey
    United KingdomBritish3128160001
    JERVIS, Robert George
    2 Glenwood
    Nutshell Lane
    GU9 0HG Farnham
    Surrey
    Director
    2 Glenwood
    Nutshell Lane
    GU9 0HG Farnham
    Surrey
    United KingdomBritish21999580003
    MCBRIDE, Angela Caroline
    6 Crofts Close
    GU8 4SG Chiddingfold
    Surrey
    Director
    6 Crofts Close
    GU8 4SG Chiddingfold
    Surrey
    United KingdomBritish118361580001
    MCGREGOR, Fiona Jane
    Lower Street
    GU27 2PE Haslemere
    Bernay House
    Surrey
    England
    Director
    Lower Street
    GU27 2PE Haslemere
    Bernay House
    Surrey
    England
    EnglandBritish135018460001
    RIDLEY, David Philip
    Smeaton Manor
    Great Smeaton
    DL6 2NF Northallerton
    North Yorkshire
    Director
    Smeaton Manor
    Great Smeaton
    DL6 2NF Northallerton
    North Yorkshire
    EnglandBritish45643000001
    SINCLAIR, David Neil Findlay
    17303 Avenleigh Drive
    205861 Ashton
    Md
    Director
    17303 Avenleigh Drive
    205861 Ashton
    Md
    United StatesBritish153195630001
    TAYLOR, Peter John Bernard
    Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    Hamra House
    West Sussex
    Director
    Spinney Lane
    Itchenor
    PO20 7DJ Chichester
    Hamra House
    West Sussex
    EnglandBritish5916240001
    WALDER, Peter
    Flat D 16 F Tower 5
    Island Harbourview 11 Hoi Fai Road
    Tai Kok Tsui
    Kowloon
    Hong Kong
    Director
    Flat D 16 F Tower 5
    Island Harbourview 11 Hoi Fai Road
    Tai Kok Tsui
    Kowloon
    Hong Kong
    British79452310002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rachael Wendy Elliott-Hughes
    Linden Drive
    GU33 7RJ Liss
    Suites 1 & 2 Hillbrow House
    Surrey
    England
    Dec 02, 2019
    Linden Drive
    GU33 7RJ Liss
    Suites 1 & 2 Hillbrow House
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter David Elliott-Hughes
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Suite H1, Elm House
    Surrey
    England
    Apr 06, 2016
    Tanshire Park
    Shackleford Road
    GU8 6LB Elstead
    Suite H1, Elm House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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