Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENPIN FIVE LIMITED
Company Information for

TENPIN FIVE LIMITED

ARAGON HOUSE CRANFIELD TECHNOLOGY PARK, CRANFIELD, BEDFORD, MK43 0EQ,
Company Registration Number
09822793
Private Limited Company
Active

Company Overview

About Tenpin Five Ltd
TENPIN FIVE LIMITED was founded on 2015-10-13 and has its registered office in Bedford. The organisation's status is listed as "Active". Tenpin Five Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TENPIN FIVE LIMITED
 
Legal Registered Office
ARAGON HOUSE CRANFIELD TECHNOLOGY PARK
CRANFIELD
BEDFORD
MK43 0EQ
 
Previous Names
BOWLPLEX NEWCO LIMITED15/02/2016
Filing Information
Company Number 09822793
Company ID Number 09822793
Date formed 2015-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 
Return next due 10/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 21:58:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENPIN FIVE LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JASON SHEPPARD
Company Secretary 2015-12-09
NICOLAS ANDREW BASING
Director 2015-12-09
GRAHAM BLACKWELL
Director 2015-12-09
RACHEL GRIFFIN
Director 2017-12-04
ALAN MICHAEL HAND
Director 2015-12-09
GEORGE JASON SHEPPARD
Director 2015-12-09
MARK WILLIS
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CARRICK
Director 2015-12-09 2017-12-04
CHARLES TRUSCOTT FREEMAN
Director 2015-12-09 2017-02-28
STEPHEN BURNS
Director 2015-12-09 2015-12-09
SEAN ANTHONY COOPER
Director 2015-10-13 2015-12-09
JONATHAN LUKE ELLIS
Director 2015-10-13 2015-12-09
LAWRENCE BRIAN KEEN
Director 2015-12-09 2015-12-09
MARK ANDREW SERGEANT
Director 2015-10-13 2015-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS ANDREW BASING TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
NICOLAS ANDREW BASING TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
NICOLAS ANDREW BASING TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
NICOLAS ANDREW BASING GOALS SOCCER CENTRES PLC Director 2015-11-27 CURRENT 1999-12-21 In Administration
NICOLAS ANDREW BASING INDOOR BOWLING EQUITY LIMITED Director 2015-08-13 CURRENT 2015-05-29 Active
NICOLAS ANDREW BASING INDOOR BOWLING ACQUISITIONS LIMITED Director 2015-08-13 CURRENT 2014-11-28 Active
NICOLAS ANDREW BASING MUNDHAM FOX LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
GRAHAM BLACKWELL TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
GRAHAM BLACKWELL TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
RACHEL GRIFFIN GEORGICA (LEWISHAM) LIMITED Director 2017-12-04 CURRENT 2006-09-28 Active
RACHEL GRIFFIN TENPIN (SUNDERLAND) LIMITED Director 2017-12-04 CURRENT 2006-04-25 Active
RACHEL GRIFFIN TENPIN (HALIFAX) LIMITED Director 2017-12-04 CURRENT 2006-05-09 Active
RACHEL GRIFFIN TENPIN ONE LIMITED Director 2017-12-04 CURRENT 2015-10-12 Active
RACHEL GRIFFIN GEORGICA HOLDINGS LIMITED Director 2017-12-04 CURRENT 2006-10-20 Active
RACHEL GRIFFIN GNU 5 LIMITED Director 2017-12-04 CURRENT 2007-03-12 Active
ALAN MICHAEL HAND QUATTROLEISURE LIMITED Director 2018-02-05 CURRENT 1990-07-13 Active
ALAN MICHAEL HAND TEG HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-02-22 Active
ALAN MICHAEL HAND TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
ALAN MICHAEL HAND TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
ALAN MICHAEL HAND TENPIN LIMITED Director 2015-04-24 CURRENT 2003-06-06 Active
ALAN MICHAEL HAND GEORGICA LIMITED Director 2015-04-24 CURRENT 2000-07-24 Active
GEORGE JASON SHEPPARD TENPIN LIMITED Director 2017-12-04 CURRENT 2003-06-06 Active
GEORGE JASON SHEPPARD GEORGICA LIMITED Director 2017-12-04 CURRENT 2000-07-24 Active
GEORGE JASON SHEPPARD TENPIN ONE LIMITED Director 2015-12-09 CURRENT 2015-10-12 Active
MARK WILLIS TENPIN LIMITED Director 2017-02-28 CURRENT 2003-06-06 Active
MARK WILLIS TENPIN ONE LIMITED Director 2017-02-28 CURRENT 2015-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098227930003
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098227930004
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098227930005
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-12REGISTRATION OF A CHARGE / CHARGE CODE 098227930005
2023-07-21Audit exemption statement of guarantee by parent company for period ending 01/01/23
2023-07-21Notice of agreement to exemption from audit of accounts for period ending 01/01/23
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 01/01/23
2023-07-21Audit exemption subsidiary accounts made up to 2023-01-01
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GRIFFIN
2022-06-20Audit exemption statement of guarantee by parent company for period ending 26/12/21
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/12/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/12/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/12/21
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/12/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW BASING
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 098227930004
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/19
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEVEN GARROOD
2019-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-04-01AP01DIRECTOR APPOINTED MR ANTONY DAVID SMITH
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS
2018-12-17AP01DIRECTOR APPOINTED DR DUNCAN STEVEN GARROOD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL HAND
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM St. Georges House 5 st. Georges Road London SW19 4DR England
2017-12-04AP01DIRECTOR APPOINTED MISS RACHEL GRIFFIN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARRICK
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/17
2017-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/17
2017-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/17
2017-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/17
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 098227930003
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRUSCOTT FREEMAN
2017-04-05AP01DIRECTOR APPOINTED MARK WILLIS
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FREEMAN
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-02-15RES15CHANGE OF NAME 12/02/2016
2016-02-15CERTNMCOMPANY NAME CHANGED BOWLPLEX NEWCO LIMITED CERTIFICATE ISSUED ON 15/02/16
2015-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16RES01ALTER ARTICLES 09/12/2015
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 098227930002
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 098227930001
2015-12-10AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KEEN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS
2015-12-10AP01DIRECTOR APPOINTED MR GEORGE JASON SHEPPARD
2015-12-10AP01DIRECTOR APPOINTED MR ALAN MICHAEL HAND
2015-12-10AP01DIRECTOR APPOINTED MR CHARLES TRUSCOTT FREEMAN
2015-12-10AP01DIRECTOR APPOINTED MR MARK CARRICK
2015-12-10AP01DIRECTOR APPOINTED MR GRAHAM BLACKWELL
2015-12-10AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BASING
2015-12-10AP03SECRETARY APPOINTED MR GEORGE JASON SHEPPARD
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 3800 PARKSIDE BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YG UNITED KINGDOM
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10SH0109/12/15 STATEMENT OF CAPITAL GBP 2
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COOPER
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK SERGEANT
2015-12-10AP01DIRECTOR APPOINTED LAWRENCE BRIAN KEEN
2015-12-10AP01DIRECTOR APPOINTED MR STEPHEN BURNS
2015-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TENPIN FIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENPIN FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of TENPIN FIVE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TENPIN FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENPIN FIVE LIMITED
Trademarks
We have not found any records of TENPIN FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENPIN FIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as TENPIN FIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TENPIN FIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENPIN FIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENPIN FIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.