Company NameTemtum Services Limited
DirectorsRichard Matthew Dennis and Peter John Chard
Company StatusActive
Company Number11108209
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)
Previous NamesHaven Mint Services Limited and Dragon Infosec Services Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Matthew Dennis
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/10 The Crescent
Wisbech
Cambs
PE13 1EH
Director NameMr Peter John Chard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(5 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9/10 The Crescent
Wisbech
Cambs
PE13 1EH
Director NameMr Matthew Andrew Strain
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address294 Gray's Inn Road
London
WC1X 8DX

Location

Registered Address2/F 168 Shoreditch High Street
London
E1 6RA
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
4 October 2019Registered office address changed from 294 Gray's Inn Road London WC1X 8DX United Kingdom to 9/10 the Crescent Wisbech Cambs PE13 1EH on 4 October 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
23 May 2018Termination of appointment of Matthew Andrew Strain as a director on 15 May 2018 (1 page)
23 May 2018Appointment of Mr Richard Dennis as a director on 15 May 2018 (2 pages)
14 May 2018Withdrawal of a person with significant control statement on 14 May 2018 (2 pages)
14 May 2018Notification of Dragon Infosec Ltd as a person with significant control on 12 December 2017 (1 page)
9 May 2018Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page)
9 May 2018Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page)
23 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)