TEMTUM SERVICES LIMITED

Register to unlock more data on OkredoRegister

TEMTUM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11108209

Incorporation date

12/12/2017

Size

Dormant

Contacts

Registered address

Registered address

2/F 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon11/12/2025
Termination of appointment of Fred Kigozi Zake as a director on 2025-12-10
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon05/07/2023
Appointment of Ms Videa Stephanie Mike as a director on 2023-06-16
dot icon19/06/2023
Termination of appointment of Richard Matthew Dennis as a director on 2023-06-01
dot icon27/04/2023
Register inspection address has been changed from 2/F, 168 Shoreditch High Street London E1 6RA England to 2/F, 168 Shoreditch High Street London E1 6RA
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon26/04/2023
Register inspection address has been changed from 9/10 the Crescent Wisbech Cambs PE13 1EH England to 2/F, 168 Shoreditch High Street London E1 6RA
dot icon25/04/2023
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 2/F 168 Shoreditch High Street London E1 6RA on 2023-04-25
dot icon25/04/2023
Change of details for Dragon Infosec Ltd as a person with significant control on 2023-04-25
dot icon13/03/2023
Appointment of Mr Fred Kigozi Zake as a director on 2023-03-11
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-24
dot icon20/12/2022
Certificate of change of name
dot icon19/12/2022
Appointment of Mr Peter John Chard as a director on 2022-12-19
dot icon12/12/2022
Register inspection address has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 9/10 the Crescent Wisbech Cambs PE13 1EH
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
0.00
-
2023
-
1.00
-
0.00
0.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chard, Peter John
Director
19/12/2022 - Present
17
Mr Matthew Andrew Strain
Director
12/12/2017 - 15/05/2018
15
Mike, Videa Stephanie
Director
16/06/2023 - Present
13
Dennis, Richard Matthew
Director
15/05/2018 - 01/06/2023
11
Zake, Fred Kigozi
Director
11/03/2023 - 10/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEMTUM SERVICES LIMITED

TEMTUM SERVICES LIMITED is an(a) Active company incorporated on 12/12/2017 with the registered office located at 2/F 168 Shoreditch High Street, London E1 6RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEMTUM SERVICES LIMITED?

toggle

TEMTUM SERVICES LIMITED is currently Active. It was registered on 12/12/2017 .

Where is TEMTUM SERVICES LIMITED located?

toggle

TEMTUM SERVICES LIMITED is registered at 2/F 168 Shoreditch High Street, London E1 6RA.

What does TEMTUM SERVICES LIMITED do?

toggle

TEMTUM SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for TEMTUM SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.