Get an alert when TUNGSTEN AUTOMATION UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

None on the register

Accounts

Audit & accounting basis

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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2025-11-19 MR05 mortgage Mortgage charge part release with charge number PDF
2025-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-15 AD01 address Change registered office address company with date old address new address PDF
2025-07-22 TM02 officers Termination secretary company with name termination date PDF
2025-07-22 TM01 officers Termination director company with name termination date PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-12-20 AD02 address Change sail address company with old address new address PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-01-15 CERTNM change-of-name Certificate change of name company PDF
2024-01-14 AA accounts Accounts with accounts type full
2023-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-10 AD02 address Change sail address company with old address new address PDF
2023-09-27 AD01 address Change registered office address company with date old address new address PDF
2023-03-09 AA accounts Accounts with accounts type full
2022-12-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-02 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-02 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page