Back to search

Tenpin Limited

04789703

active
ltd
england wales
Companies House
Has been liquidated
Insolvency history
Health Score
45 / 100

Notable Risks

25/30
Filing
0/30
Financial
20/40
Risk
  • Active insolvency proceedings (-20)

Details

Aragon House Cranfield Technology Park, Cranfield, Bedford, MK43 0EQ
Incorporated 06/06/2003

Previously known as

Precis (2358) Limited · until 18/08/2003

Compliance

Last accounts

29/12/2024

full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 27/07/2025

Due 10/08/2026

On track

Industry

93290
Other amusement and recreation activities

Officers

Graham Edwin Blackwell

director · Since 24/04/2015

English · England · Age 57

George Jason Sheppard

secretary · Since 04/12/2017

George Jason Sheppard

director · Since 04/12/2017

British · England · Age 44

Bret Astle

director · Since 03/05/2024

British · England · Age 50

Rachel Marie Braybrook

director · Since 03/05/2024

British · England · Age 39

Mark Simon Willis

director · Since 19/08/2025

British · England · Age 49

Former

Swift Incorporations Limited

corporate nominee secretary · Resigned 06/06/2003

Office Organization & Services Limited

corporate nominee secretary · Resigned 08/08/2003

Peregrine Secretarial Services Limited

corporate nominee director · Resigned 08/08/2003

Alastair John Mitchell

director · Resigned 25/02/2005

David William Barrett

director · Resigned 26/04/2006

Simon Barry Prew

director · Resigned 31/12/2009

Kaye Elizabeth Collins

director · Resigned 15/01/2010

Vineet Arora

director · Resigned 05/03/2010

Peter Anthony Smith

director · Resigned 30/07/2010

Peter William Haspel

director · Resigned 30/07/2010

Nicholas Oppenheim

director · Resigned 30/07/2010

Peter Anthony Smith

secretary · Resigned 31/10/2010

Richard James Darwin

director · Resigned 24/04/2015

Richard James Darwin

secretary · Resigned 24/04/2015

Charles Truscott Freeman

director · Resigned 28/02/2017

Mark Carrick

secretary · Resigned 04/12/2017

Mark Carrick

director · Resigned 04/12/2017

Alan Michael Hand

director · Resigned 14/12/2018

Mark Willis

director · Resigned 31/03/2019

Duncan Steven Garrood

director · Resigned 07/09/2020

Nicholas Andrew Basing

director · Resigned 05/05/2021

Antony David Smith

director · Resigned 07/05/2024

Persons with Significant Control

Teg Holdings Limited

75–100% shares
75–100% votes
Appoint directors

Aragon House, University Way, Cranfield Technology Park, Bedford, MK43 0EQ

Reg: 10632641 · England & Wales · Limited Company

Notified 12/04/2017

Insolvency History1 case

corporate voluntary arrangement

Maurice Moses (practitioner)

Change History

statusactive
2026-05-04

Active

typeltd
2026-05-04

Private Limited Company

address line1Aragon House Cranfield Technology Park
2026-05-04

ARAGON HOUSE CRANFIELD TECHNOLOGY PARK

post townBedford
2026-05-04

BEDFORD

officer appointedSHEPPARD, George Jason
2026-05-04
officer appointedASTLE, Bret
2026-05-04
officer appointedBLACKWELL, Graham Edwin
2026-05-04
officer appointedBRAYBROOK, Rachel Marie
2026-05-04
officer appointedSHEPPARD, George Jason
2026-05-04
officer appointedWILLIS, Mark Simon
2026-05-04

Filing History100 filings

Director appointed

appoint person director company with name date

19/08/20252 pages · PDF
Accounts filed

accounts with accounts type full

19/08/202545 pages · PDF
Confirmation statement

confirmation statement with no updates

28/07/20253 pages · PDF
Accounts filed

accounts with accounts type full

31/07/202463 pages · PDF
Confirmation statement

confirmation statement with no updates

29/07/20243 pages · PDF
Director appointed

appoint person director company with name date

07/05/20242 pages · PDF
Director resigned

termination director company with name termination date

07/05/20241 page · PDF
Director appointed

appoint person director company with name date

07/05/20242 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

15/03/202449 pages · PDF
MR04

mortgage satisfy charge full

25/01/20241 page · PDF
MR04

mortgage satisfy charge full

25/01/20241 page · PDF
MR04

mortgage satisfy charge full

25/01/20241 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR04

mortgage satisfy charge full

19/12/20231 page · PDF
MR01

mortgage create with deed with charge number charge creation date

12/09/202379 pages · PDF
Confirmation statement

confirmation statement with no updates

27/07/20233 pages · PDF
Accounts filed

accounts with accounts type full

19/07/202368 pages · PDF
Confirmation statement

confirmation statement with no updates

27/07/20223 pages · PDF
Accounts filed

accounts with accounts type full

23/06/202268 pages · PDF
Confirmation statement

confirmation statement with no updates

15/06/20223 pages · PDF
Accounts filed

accounts with accounts type full

06/10/202161 pages · PDF
Confirmation statement

confirmation statement with no updates

09/06/20213 pages · PDF
Director resigned

termination director company with name termination date

05/05/20211 page · PDF
MR01

mortgage create with deed with charge number charge creation date

22/01/202180 pages · PDF
Accounts filed

accounts with accounts type full

30/09/202046 pages · PDF
Director resigned

termination director company with name termination date

07/09/20201 page · PDF
Confirmation statement

confirmation statement with no updates

10/06/20203 pages · PDF
Accounts filed

accounts with accounts type full

09/09/201940 pages · PDF
Confirmation statement

confirmation statement with no updates

07/06/20193 pages · PDF
Director appointed

appoint person director company with name date

01/04/20192 pages · PDF
Director resigned

termination director company with name termination date

01/04/20191 page · PDF
Director appointed

appoint person director company with name date

17/12/20182 pages · PDF
Director resigned

termination director company with name termination date

14/12/20181 page · PDF
Accounts filed

accounts with accounts type full

14/08/201838 pages · PDF
Confirmation statement

confirmation statement with no updates

07/06/20183 pages · PDF
Address changed

change registered office address company with date old address new address

20/03/20181 page · PDF
AP03

appoint person secretary company with name date

04/12/20172 pages · PDF
Director appointed

appoint person director company with name date

04/12/20172 pages · PDF
Director resigned

termination director company with name termination date

04/12/20171 page · PDF
TM02

termination secretary company with name termination date

04/12/20171 page · PDF
Accounts filed

accounts with accounts type group

25/08/201739 pages · PDF
MR05

mortgage charge part release with charge number

25/07/20172 pages · PDF
Confirmation statement

confirmation statement with updates

07/06/20175 pages · PDF
SH20

legacy

09/05/20171 page · PDF
SH19

capital statement capital company with date currency figure

09/05/20175 pages · PDF
CAP-SS

legacy

09/05/20171 page · PDF
RESOLUTIONS

resolution

09/05/20172 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

13/04/201774 pages · PDF
Director appointed

appoint person director company with name date

05/04/20173 pages · PDF
Director resigned

termination director company with name termination date

05/04/20172 pages · PDF
Director resigned

termination director company with name termination date

13/03/20171 page · PDF
Accounts filed

accounts with accounts type group

28/09/201636 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/06/20165 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

11/12/201566 pages · PDF
Address changed

change registered office address company with date old address new address

25/08/20151 page · PDF
MR01

mortgage create with deed with charge number charge creation date

18/08/201520 pages · PDF
Accounts filed

accounts with accounts type full

17/06/201532 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/06/20155 pages · PDF
Director appointed

appoint person director company with name date

12/05/20152 pages · PDF
Director appointed

appoint person director company with name date

07/05/20152 pages · PDF
Director appointed

appoint person director company with name date

07/05/20152 pages · PDF
Director appointed

appoint person director company with name date

07/05/20152 pages · PDF
AP03

appoint person secretary company with name date

07/05/20152 pages · PDF
TM02

termination secretary company with name termination date

07/05/20151 page · PDF
Director resigned

termination director company with name termination date

07/05/20151 page · PDF
OC

court order

09/12/20143 pages · PDF
MR05

mortgage charge part both with charge number

05/12/20145 pages · PDF
Accounts filed

accounts with accounts type full

24/07/201429 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/06/20144 pages · PDF
ANNOTATION

legacy

14/03/2014PDF
MR04

mortgage satisfy charge full

12/03/20144 pages · PDF
Accounts filed

accounts with accounts type full

25/06/201328 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/06/20134 pages · PDF
1.3

liquidation cva supervisors abstract of receipts payments with brought down date

23/04/20132 pages · PDF
1.4

liquidation voluntary arrangement completion

03/04/20138 pages · PDF
1.3

liquidation cva supervisors abstract of receipts payments with brought down date

29/10/20128 pages · PDF
Accounts filed

accounts with accounts type group

17/09/201229 pages · PDF
MG02

legacy

06/08/20125 pages · PDF
MG02

legacy

23/07/20124 pages · PDF
MG02

legacy

23/07/20124 pages · PDF
MG02

legacy

23/07/20124 pages · PDF
MG02

legacy

23/07/20124 pages · PDF
MG02

legacy

23/07/20126 pages · PDF
MG02

legacy

23/07/20126 pages · PDF