Company NameTuning Group Europe Limited
DirectorsBarry David Edwards and Benjamin Luke Edwards
Company StatusActive
Company Number04609543
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Barry David Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Director NameMr Benjamin Luke Edwards
Date of BirthJune 2003 (Born 20 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Student
Country of ResidenceEngland
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Director NameMr Lawrence Marvin Levy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Marshals Drive
St Albans
Hertfordshire
AL1 4RG
Secretary NameCatherine Levy
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCo Secretary
Correspondence Address56 Marshals Drive
St Albans
Hertfordshire
AL1 4RG
Secretary NameNevil Charles Lee
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 11 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameJonathan Arthur Townsend Bennett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bowes-Lyon Mews
St Albans
Hertfordshire
AL3 4PF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£42,917
Cash£390

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
12 November 2021Appointment of Mr Benjamin Luke Edwards as a director on 11 November 2021 (2 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 November 2018Micro company accounts made up to 31 January 2018 (7 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (7 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
30 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
27 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
27 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Termination of appointment of Nevil Lee as a secretary (1 page)
15 October 2013Termination of appointment of Nevil Lee as a secretary (1 page)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Registered office address changed from 7 Spencer Walk Rickmansworth Hertfordshire WD3 4EE on 19 September 2012 (1 page)
19 September 2012Director's details changed for Mr Barry David Edwards on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Barry David Edwards on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from 7 Spencer Walk Rickmansworth Hertfordshire WD3 4EE on 19 September 2012 (1 page)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Barry David Edwards on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Barry David Edwards on 21 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2009Return made up to 01/12/08; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 February 2009Return made up to 01/12/08; full list of members (5 pages)
13 February 2008Return made up to 05/12/07; no change of members (6 pages)
13 February 2008Return made up to 05/12/07; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
9 January 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
9 January 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Registered office changed on 05/12/06 from: 22 folly lane st albans hertforshire AL3 5JT (1 page)
5 December 2006Registered office changed on 05/12/06 from: 22 folly lane st albans hertforshire AL3 5JT (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 40 london road st. Albans hertfordshire AL1 1NG (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 40 london road st. Albans hertfordshire AL1 1NG (1 page)
14 December 2005Return made up to 05/12/05; full list of members (6 pages)
14 December 2005Return made up to 05/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 November 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
23 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
23 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
5 December 2002Incorporation (12 pages)
5 December 2002Incorporation (12 pages)