Company NameTempfair Limited
Company StatusActive
Company Number09975968
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)
Previous NameTemptastic Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2nd Floor, 1-3 Silex Street
London
SE1 0DW
Director NameMr Benjamin Chatfield
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(1 year after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1-3 Silex Street
London
SE1 0DW
Director NameMr Oliver Povey
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 1-3 Silex Street
London
SE1 0DW
Director NameMr Michael Alexander Gardiner Whitfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gerard Road
London
SW13 9RQ
Director NameMr David John Hancock
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTempfair Limited 1st Floor Francis House
11 Francis Street
London
SW1P 1DE
Director NameMr Sung Chris Cho
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2020(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 March 2021)
RoleBusiness Person
Country of ResidenceUnited States
Correspondence Address5th Floor, 111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered Address1st Floor, 1-3 Silex Street
London
SE1 0DW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

4 November 2019Delivered on: 8 November 2019
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

24 December 2020Registered office address changed from 1st Floor Francis House 11 Francis Street London SW1P 1DE United Kingdom to 5th Floor, 111 Buckingham Palace Road London SW1W 0SR on 24 December 2020 (1 page)
22 December 2020Statement of capital following an allotment of shares on 29 November 2020
  • GBP 3,416.565
(3 pages)
11 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,416.253
(3 pages)
6 October 2020Appointment of Mr Sung Chris Cho as a director on 9 July 2020 (2 pages)
6 October 2020Termination of appointment of David John Hancock as a director on 23 September 2020 (1 page)
21 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
1 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (45 pages)
21 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 3,394.846
(4 pages)
20 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 3,286,202
(4 pages)
14 April 2020Appointment of Mr David John Hancock as a director on 24 March 2020 (2 pages)
2 March 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 11 1st Floor, Francis House 11 Francis Street London SW1P 1DE on 2 March 2020 (1 page)
2 March 2020Registered office address changed from 11 1st Floor, Francis House 11 Francis Street London SW1P 1DE England to 1st Floor Francis House 11 Francis Street London SW1P 1DE on 2 March 2020 (1 page)
10 February 2020Confirmation statement made on 27 January 2020 with updates (6 pages)
4 December 2019Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 2 December 2019 (2 pages)
8 November 2019Registration of charge 099759680001, created on 4 November 2019 (30 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
1 August 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
7 June 2019Statement of capital on 2 April 2019
  • GBP 2,327.272
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2 April 2019
(4 pages)
29 May 2019Second filing of a statement of capital following an allotment of shares on 2 April 2019
  • GBP 2,402.472
(7 pages)
23 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,420.188
(4 pages)
29 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 2,495.188
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2019.
(4 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
7 February 2019Confirmation statement made on 27 January 2019 with updates (6 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
25 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 1,927.007
(3 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,745.661
(3 pages)
29 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 1,740.083
(3 pages)
28 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,724.814
(3 pages)
9 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1,445.142
(3 pages)
9 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 1,715.518
(3 pages)
29 January 2018Notification of a person with significant control statement (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (6 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,259.997
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,393.329
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,253.331
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,213.331
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,253.331
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,393.329
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,239.998
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,239.998
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,326.663
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,259.997
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,326.663
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,213.331
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,179.998
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,159.998
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,199.998
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,179.998
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,186.665
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,199.998
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,159.998
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1,186.665
(3 pages)
14 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
14 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 75
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,073.332
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,026.666
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,073.332
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,093.332
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,093.332
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,053.332
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,053.332
(3 pages)
7 August 2017Cessation of Dominic Anthony Charles Perks as a person with significant control on 4 July 2017 (1 page)
7 August 2017Cessation of Dominic Anthony Charles Perks as a person with significant control on 4 July 2017 (1 page)
7 August 2017Cessation of Dominic Anthony Charles Perk as a person with significant control on 7 August 2017 (1 page)
31 May 2017Appointment of Mr Oliver Povey as a director on 10 May 2017 (2 pages)
31 May 2017Appointment of Mr Oliver Povey as a director on 10 May 2017 (2 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2017Appointment of Mr Benjamin Chatfield as a director on 2 February 2017 (2 pages)
19 April 2017Appointment of Mr Benjamin Chatfield as a director on 2 February 2017 (2 pages)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 January 2017Resolutions
  • RES13 ‐ Name change 07/12/2016
(2 pages)
5 January 2017Resolutions
  • RES13 ‐ Name change 07/12/2016
(2 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)