TUNGSTEN AUTOMATION ENGLAND LIMITED
Get an alert when TUNGSTEN AUTOMATION ENGLAND LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-04-11 (in 11mo)
Last made up 2026-03-28
Watchouts
None on the register
Name history
Renamed 4 times since incorporation
- TUNGSTEN AUTOMATION ENGLAND LIMITED 2024-01-15 → present
- TUNGSTEN NETWORK LIMITED 2014-05-06 → 2024-01-15
- OB10 LIMITED 2006-02-01 → 2014-05-06
- OPEN BUSINESS EXCHANGE LIMITED 2000-05-05 → 2006-02-01
- PERRYLAKE LIMITED 2000-03-28 → 2000-05-05
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company disclosed a pre-tax profit of £333,000 for the year ended 31 December 2024. The EBITDA for the year was £262,000. The Company's going concern assessment is based on forecasts and projections of anticipated trading performance. The Company is party to the Tungsten Automation group's European cash pooling arrangement from which it can access cash to funds its operations if required. An intermediate parent company, Snow Midco Limited, also indicates its willingness to provide financial support to the Company for a period of at least twelve months from the date of signing these financial statements.”
Group structure
- TUNGSTEN AUTOMATION ENGLAND LIMITED · parent
- Tungsten Automation Ten Sdn Bhd 100%
- Tungsten Automation Ten GmbH 100%
- Tungsten Automation S.A.P.I de CV 100%
- Tungsten Automation EOOD 100%
- Tungsten Automation Private Limited 99%
Significant events
- “On 15 January 2024, the Company changed its name from Tungsten Network Limited to Tungsten Automation England Limited.”
- “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.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 38 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| HEFNER, Christian Jörg Franz | Director | 2022-06-17 | Oct 1968 | German |
| OBERHOLZER, Martin Gustav | Director | 2022-06-17 | Nov 1969 | Swiss |
Show 38 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CLARK, Patrick Thomas | Secretary | 2014-05-01 | 2022-06-17 |
| FORYSZEWSKI, Stefan John | Secretary | 2000-05-05 | 2001-07-12 |
| GUNN, Jamie Stewart | Secretary | 2005-08-08 | 2005-10-27 |
| HARRISON, Irene Lesley | Nominee Secretary | 2000-03-28 | 2000-05-05 |
| TOWNSEND, Cort Steven | Secretary | 2022-06-17 | 2025-07-15 |
| WOOLDRIDGE, Robin | Secretary | 2009-12-07 | 2014-04-30 |
| WOOLLEY, Leigh Mark | Secretary | 2005-10-27 | 2009-10-21 |
| WCPHD SECRETARIES LIMITED | Corporate Secretary | 2001-07-12 | 2005-10-27 |
| ALLEN, Christiaan Thomas | Director | 2020-05-21 | 2020-09-10 |
| BATES, Alan Christopher | Director | 2005-12-20 | 2008-03-11 |
| BECK, Joan | Director | 2001-04-08 | 2013-10-16 |
| BELKIN, Jeffrey Philip | Director | 2013-10-16 | 2015-01-13 |
| CLARK, Patrick Thomas | Director | 2016-05-20 | 2022-06-17 |
| FALYS, Alain | Director | 2000-05-05 | 2005-03-16 |
| FORYSZEWSKI, Stefan John | Director | 2000-05-05 | 2014-11-19 |
| GUNN, Jamie Stewart | Director | 2005-02-25 | 2010-10-18 |
| HABGOOD, Nicholas John | Director | 2011-01-10 | 2013-10-16 |
| HEWITT, Paul William | Director | 2012-04-20 | 2013-10-16 |
| HOLMES, Alec Charles | Director | 2009-11-06 | 2014-11-19 |
| IBBETT, Kenneth Richard Andre | Director | 2002-04-10 | 2011-01-10 |
| JENNINGS, Thomas David | Director | 2004-09-23 | 2005-12-20 |
| JERMY, John Richard | Director | 2000-05-05 | 2002-04-10 |
| JOPP, Lincoln Peter Munro | Director | 2014-05-01 | 2016-03-31 |
| LEMONOFIDES, Andrew John | Director | 2020-03-19 | 2021-06-08 |
| LOWRIE, Christopher John | Director | 2000-05-05 | 2002-04-10 |
| MALIK, Deepak | Director | 2004-03-08 | 2013-10-16 |
| MCKEEVER, Luke William | Director | 2011-05-12 | 2014-04-28 |
| MUNOZ, Javier | Director | 2002-04-10 | 2002-09-19 |
| NEWLANDS, David Baxter | Director | 2004-12-17 | 2011-01-25 |
| PATCHEN, David | Director | 2002-09-19 | 2004-03-08 |
| SALLITT, Henry William Baines | Director | 2008-03-11 | 2013-10-16 |
| TOWNSEND, Cort Steven | Director | 2022-06-17 | 2025-07-15 |
| TRUELL, Edmund George Imjin Fosbroke | Director | 2013-10-16 | 2016-03-20 |
| WILLIAMS, David Michael | Director | 2015-03-17 | 2020-02-28 |
| WOODALL, Mark Ian Bruce | Director | 2001-07-12 | 2002-06-01 |
| WOOLDRIDGE, Robin | Director | 2009-12-07 | 2014-04-30 |
| WOOLLEY, Leigh Mark | Director | 2005-09-05 | 2009-10-21 |
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Corporate Nominee Director | 2000-03-28 | 2000-05-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Tungsten Corporation Guernsey Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
| Tungsten Ten Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 285 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-01-15 CERTNM Certificate change of name company PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-12-19 | AA | accounts | Accounts with accounts type full | |
| 2025-10-15 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-07-22 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-22 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-03-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-03-28 | AD02 | address | Change sail address company with old address new address | |
| 2024-12-27 | AA | accounts | Accounts with accounts type full | |
| 2024-09-16 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-04-07 | AA | accounts | Accounts with accounts type full | |
| 2024-04-04 | 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 | |
| 2023-11-10 | AD02 | address | Change sail address company with old address new address | |
| 2023-05-23 | AA | accounts | Accounts with accounts type full | |
| 2023-03-29 | AD03 | address | Move registers to sail company with new address | |
| 2023-03-29 | AD02 | address | Change sail address company with old address new address | |
| 2023-03-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-02-08 | SH01 | capital | Capital allotment shares | |
| 2023-01-09 | SH01 | capital | Capital allotment shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
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