Company NameTemptech UK Ltd
DirectorFabrice Jacquier
Company StatusActive
Company Number06455369
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2012(4 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPasseig Joan De Borbo 17
Barcelona
08003
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed17 December 2007(same day as company formation)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
Director NameTamara Rakotondrahaja
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleAccountant
Correspondence Address7 Route De Hochfelden
Woellenheim
67370
France
Director NameMr Bobby Olatunbosun  Gbolade
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 06 February 2012)
RoleDirecteur
Country of ResidenceGBR
Correspondence Address128 New Kent Road
Suite 3
London
SE1 6TX
Director NameEdward Witherspoon Ltd (Corporation)
StatusResigned
Appointed12 January 2009(1 year after company formation)
Appointment Duration3 years (resigned 06 February 2012)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered AddressCarlyle House Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at €1Edward Witherspoon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
10 May 2017Registered office address changed from Second Floor, Commerce House 6 London Street London W2 1HR to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Second Floor, Commerce House 6 London Street London W2 1HR to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 500
(5 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • EUR 500
(5 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • EUR 500
(5 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • EUR 500
(5 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • EUR 500
(5 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • EUR 500
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
7 February 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
7 February 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
6 February 2012Termination of appointment of Bobby Olatunbosun Gbolade as a director (1 page)
6 February 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
6 February 2012Termination of appointment of Edward Witherspoon Ltd as a director (1 page)
6 February 2012Termination of appointment of Bobby Olatunbosun Gbolade as a director (1 page)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Edward Witherspoon Ltd on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Amedia Limited on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Edward Witherspoon Ltd on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Edward Witherspoon Ltd on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Amedia Limited on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Amedia Limited on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Director appointed edward whitherspoon lyd (1 page)
27 January 2009Director appointed edward whitherspoon lyd (1 page)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
26 January 2009Appointment terminated director tamara rakotondrahaja (1 page)
26 January 2009Appointment terminated director tamara rakotondrahaja (1 page)
20 January 2009Director appointed mr bobby olatunbosun gbolade, (1 page)
20 January 2009Director appointed mr bobby olatunbosun gbolade, (1 page)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 17/12/08; full list of members (3 pages)
17 December 2007Incorporation (13 pages)
17 December 2007Incorporation (13 pages)