TENPIN FIVE LIMITED

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

    Company NameTENPIN FIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09822793
    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 TENPIN FIVE LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is TENPIN FIVE LIMITED located?

    Registered Office Address
    Aragon House Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TENPIN FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWLPLEX NEWCO LIMITEDOct 13, 2015Oct 13, 2015

    What are the latest accounts for TENPIN FIVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for TENPIN FIVE LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for TENPIN FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Simon Willis as a director on Aug 19, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 29, 2024

    35 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    38 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Termination of appointment of Antony David Smith as a director on May 07, 2024

    1 pagesTM01

    Appointment of Mrs Rachel Marie Braybrook as a director on May 03, 2024

    2 pagesAP01

    Appointment of Mr Bret Astle as a director on May 03, 2024

    2 pagesAP01

    Satisfaction of charge 098227930003 in full

    1 pagesMR04

    Satisfaction of charge 098227930004 in full

    1 pagesMR04

    Satisfaction of charge 098227930005 in full

    1 pagesMR04

    Satisfaction of charge 098227930001 in full

    1 pagesMR04

    Satisfaction of charge 098227930002 in full

    1 pagesMR04

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Registration of charge 098227930005, created on Sep 11, 2023

    78 pagesMR01

    Audit exemption subsidiary accounts made up to Jan 01, 2023

    39 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of TENPIN FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, George Jason
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Secretary
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    203415480001
    ASTLE, Bret
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish322707710001
    BLACKWELL, Graham
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    United KingdomBritish203385790001
    BRAYBROOK, Rachel Marie
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish322745980001
    SHEPPARD, George Jason
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish203386590001
    WILLIS, Mark Simon
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish264340170001
    BASING, Nicolas Andrew
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish183640000001
    BURNS, Stephen
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31, West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31, West Wing
    Hertfordshire
    England
    EnglandBritish171440820001
    CARRICK, Mark
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    Director
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    EnglandBritish203386090001
    COOPER, Sean Anthony
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    United Kingdom
    Director
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    United Kingdom
    EnglandBritish80940860004
    ELLIS, Jonathan Luke
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    United Kingdom
    Director
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    United Kingdom
    EnglandBritish183194030001
    FREEMAN, Charles Truscott
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    Director
    5 St. Georges Road
    SW19 4DR London
    St. Georges House
    England
    EnglandBritish67008750001
    GARROOD, Duncan Steven, Dr
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    United KingdomBritish253499610001
    GRIFFIN, Rachel
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish240819350001
    HAND, Alan Michael
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandIrish254880700001
    KEEN, Lawrence Brian
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31, West Wing
    Hertfordshire
    England
    Director
    Cleveland Road
    Hemel Hempstead Industrial Estate
    HP2 7BW Hemel Hempstead
    Focus 31, West Wing
    Hertfordshire
    England
    United KingdomBritish203414020001
    SERGEANT, Mark Andrew
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    United Kingdom
    Director
    Birmingham Business Park
    B37 7YG Birmingham
    3800 Parkside
    United Kingdom
    United KingdomBritish201777690001
    SMITH, Antony David
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    Director
    Cranfield Technology Park
    Cranfield
    MK43 0EQ Bedford
    Aragon House
    England
    EnglandBritish147725160001
    WILLIS, Mark
    St. Georges Road
    SW19 4DR London
    St Georges House
    Uk
    Director
    St. Georges Road
    SW19 4DR London
    St Georges House
    Uk
    United KingdomBritish228573600001

    Who are the persons with significant control of TENPIN FIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Georges Road
    SW19 4DR London
    5 St Georges House
    England
    Apr 06, 2016
    St. Georges Road
    SW19 4DR London
    5 St Georges House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04789703
    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