UK Companies House feature
TUNGSTEN AUTOMATION UK LIMITED
Profile
- Company number
- 03006365
- Status
- Active
- Incorporation
- 1995-01-05
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have no reason to believe that a material uncertainty exists that may cast doubt about the ability of the company to continue as a going concern, after considering financial position and support from intermediate parent company Snow Midco Limited for a period of at least twelve months from the date of signing.”
Significant events
- “The company changed its name from Kofax UK Limited to Tungsten Automation UK Limited on 15 January 2024.”
- “On May 27, 2025, Tungsten Automation group detected disruptions on certain internal IT systems, which was determined to be the result of a cybersecurity incident.”
- “On November 12, 2025, the company entered into an agreement to sell its customer invoices to Tungsten Automation Europe SPV BV as part of the Tungsten Automation Group cash management policy.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 31 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HEFNER, Christian Jorg Franz | Director | 2009-01-13 | Jan 1968 | German |
| OBERHOLZER, Martin Gustav | Director | 2016-02-29 | Nov 1969 | Swiss |
Show 31 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CHESHIRE, Richard Hewitt | Secretary | 2000-03-17 | 2005-07-21 |
| EZARD, Christopher | Secretary | 1997-12-11 | 2000-03-17 |
| FRY, Kevin | Secretary | 2005-07-21 | 2008-05-28 |
| GRAND, Julie Elizabeth | Secretary | 1997-04-01 | 1997-07-04 |
| JANSEN, Simon William | Secretary | 1995-01-05 | 1996-10-04 |
| KIRBY, Samantha Louise | Secretary | 2008-05-28 | 2011-12-23 |
| PATTON, Robert James, Mr. | Secretary | 2015-07-15 | 2017-06-22 |
| RAYNER, Stephen Francis | Secretary | 1996-10-04 | 1997-04-01 |
| TOOMEY, Robert Colin | Secretary | 1997-07-04 | 1997-12-11 |
| TOWNSEND, Cort Steven, Mr. | Secretary | 2017-06-22 | 2025-07-15 |
| WELLER, Bradford | Secretary | 2011-12-23 | 2015-07-15 |
| WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-01-05 | 1995-01-05 |
| ARNOLD, James, Mr. | Director | 2010-10-31 | 2016-02-29 |
| BROOKSBANK, Michael James Robert | Director | 2007-06-25 | 2008-04-08 |
| CHRISTEN, Hans Peter | Director | 2008-04-08 | 2008-09-25 |
| DAVIES, Kevin John | Director | 1999-07-05 | 2005-12-21 |
| FRY, Kevin | Director | 2008-04-08 | 2008-05-28 |
| GAISER, Stefan Markus | Director | 2008-04-08 | 2010-10-31 |
| HOWSE, David | Director | 2010-10-31 | 2012-05-10 |
| JANSEN, Simon William | Director | 1995-01-05 | 1998-03-31 |
| KIRBY, Samantha Louise | Director | 2008-05-28 | 2011-12-23 |
| PATTON, Robert James, Mr. | Director | 2015-07-15 | 2017-06-22 |
| QUANSTROM, Ian Peter | Director | 1996-02-01 | 1997-10-15 |
| RANDALL, Nicholas John | Director | 2005-07-21 | 2007-09-05 |
| ROBERTS-GAWEN, Peter | Director | 1997-12-11 | 2001-06-30 |
| SCHMID, Otto Alois, Doctor | Director | 1995-01-05 | 2003-08-04 |
| STAMMERS, Simon Justin | Director | 1999-07-05 | 2004-06-25 |
| TOWNSEND, Cort Steven | Director | 2016-02-29 | 2025-07-15 |
| VON BUEREN, Arnold Jakob | Director | 1995-01-05 | 2006-05-31 |
| WELLER, Bradford | Director | 2008-04-08 | 2015-07-15 |
| WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-01-05 | 1995-01-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Tungsten London Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 171 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-07 | AA | accounts | accounts with accounts type full |
| 2025-11-19 | MR05 | mortgage | mortgage charge part release with charge number |
| 2025-11-19 | MR05 | mortgage | mortgage charge part release with charge number |
| 2025-10-31 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-15 | AD01 | address | change registered office address company with date old address new address |
| 2025-07-22 | TM02 | officers | termination secretary company with name termination date |
| 2025-07-22 | TM01 | officers | termination director company with name termination date |
| 2025-01-06 | AA | accounts | accounts with accounts type full |
| 2024-12-20 | AD02 | address | change sail address company with old address new address |
| 2024-12-19 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-02-01 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-01-15 | CERTNM | change-of-name | certificate change of name company |
| 2024-01-14 | AA | accounts | accounts with accounts type full |
| 2023-12-21 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-11-10 | AD02 | address | change sail address company with old address new address |
| 2023-09-27 | AD01 | address | change registered office address company with date old address new address |
| 2023-03-09 | AA | accounts | accounts with accounts type full |
| 2022-12-22 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-08-02 | MR04 | mortgage | mortgage satisfy charge full |
| 2022-08-02 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory