Company NameTempest Resourcing Limited
DirectorPaul Jonathon Bromwich
Company StatusActive
Company Number07724980
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Jonathon Bromwich
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Stephen Thomas Pillinger
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Edward Richard Stevens
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Nicholas Henry Stevens
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Peter James Archard
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
London
EC3V 0AT
Secretary NameMr Nicholas Henry Stevens
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address60 Cannon Street
London
EC4N 6NP

Contact

Websitetempestresourcing.co.uk
Email address[email protected]
Telephone020 36513181
Telephone regionLondon

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£48,867
Cash£30,195
Current Liabilities£1,316,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due14 May 2024 (3 weeks, 3 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

28 April 2015Delivered on: 28 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 March 2013Delivered on: 3 April 2013
Satisfied on: 28 January 2016
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, securities, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
16 August 2011Delivered on: 2 September 2011
Satisfied on: 25 April 2015
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
24 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
31 March 2023Resolutions
  • RES13 ‐ Re: company be authorised to enter and complete the buy-back agreemnent 14/03/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 March 2023Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 70.75
(6 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (22 pages)
1 July 2022Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP England to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 (1 page)
1 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 November 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
4 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 November 2021Memorandum and Articles of Association (43 pages)
2 November 2021Cancellation of shares. Statement of capital on 4 October 2021
  • GBP 71.75
(4 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
16 June 2021Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 (1 page)
10 November 2020Cancellation of shares. Statement of capital on 5 June 2020
  • GBP 72.75
(6 pages)
27 October 2020Termination of appointment of Peter James Archard as a director on 5 June 2020 (1 page)
26 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
6 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 October 2020Change of share class name or designation (2 pages)
2 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 September 2020Full accounts made up to 31 December 2019 (23 pages)
18 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
30 August 2017Registered office address changed from 7 Bishopsgate London EC2N 3AR to 6 Gracechurch Street London EC3V 0AT on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Edward Richard Stevens as a director on 29 June 2017 (1 page)
30 August 2017Termination of appointment of Edward Richard Stevens as a director on 29 June 2017 (1 page)
30 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
30 August 2017Termination of appointment of Nicholas Henry Stevens as a secretary on 29 June 2017 (1 page)
30 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
30 August 2017Registered office address changed from 7 Bishopsgate London EC2N 3AR to 6 Gracechurch Street London EC3V 0AT on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Nicholas Henry Stevens as a director on 29 June 2017 (1 page)
30 August 2017Termination of appointment of Nicholas Henry Stevens as a secretary on 29 June 2017 (1 page)
30 August 2017Termination of appointment of Nicholas Henry Stevens as a director on 29 June 2017 (1 page)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Sub-division of shares on 29 June 2017 (4 pages)
16 August 2017Sub-division of shares on 29 June 2017 (4 pages)
16 August 2017Change of share class name or designation (2 pages)
11 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2017Resolutions
  • RES13 ‐ Shares subdivided 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
11 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2017Resolutions
  • RES13 ‐ Shares subdivided 29/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 February 2017Auditor's resignation (1 page)
28 February 2017Auditor's resignation (1 page)
24 January 2017Sub-division of shares on 6 August 2015 (6 pages)
24 January 2017Sub-division of shares on 6 August 2015 (6 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 140 c ord shares of £0.10 ea 06/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 140 c ord shares of £0.10 ea 06/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
24 August 2016Change of share class name or designation (2 pages)
24 August 2016Change of share class name or designation (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 July 2016Full accounts made up to 31 December 2015 (18 pages)
12 July 2016Full accounts made up to 31 December 2015 (18 pages)
28 January 2016Satisfaction of charge 2 in full (1 page)
28 January 2016Satisfaction of charge 2 in full (1 page)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Registration of charge 077249800004, created on 28 April 2015 (24 pages)
28 April 2015Registration of charge 077249800004, created on 28 April 2015 (24 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Registration of charge 077249800003, created on 19 March 2015 (23 pages)
19 March 2015Registration of charge 077249800003, created on 19 March 2015 (23 pages)
18 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 September 2014Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 7 Bishopsgate London EC2N 3AR on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 7 Bishopsgate London EC2N 3AR on 23 September 2014 (1 page)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 August 2013Director's details changed for Mr Peter Archard on 1 January 2013 (2 pages)
6 August 2013Director's details changed for Mr Paul Jonathon Bromwich on 1 January 2013 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Director's details changed for Mr Paul Jonathon Bromwich on 1 January 2013 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Director's details changed for Mr Peter Archard on 1 January 2013 (2 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
11 March 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
11 March 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
16 January 2013Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 16 January 2013 (1 page)
30 November 2012Termination of appointment of Stephen Pillinger as a director (2 pages)
30 November 2012Termination of appointment of Stephen Pillinger as a director (2 pages)
28 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
9 October 2012Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom on 9 October 2012 (2 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)