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

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

LEAF A, LEVEL 1, TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
Company Registration Number
03200405
Private Limited Company
Active

Company Overview

About Tungsten Holdings International Ltd
TUNGSTEN HOLDINGS INTERNATIONAL LIMITED was founded on 1996-05-17 and has its registered office in London. The organisation's status is listed as "Active". Tungsten Holdings International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TUNGSTEN HOLDINGS INTERNATIONAL LIMITED
 
Legal Registered Office
LEAF A, LEVEL 1, TOWER 42
25 OLD BROAD STREET
LONDON
EC2N 1HQ
Other companies in RG24
 
Previous Names
KOFAX HOLDINGS INTERNATIONAL LIMITED15/01/2024
DICOM HOLDINGS INTERNATIONAL LIMITED14/04/2008
Filing Information
Company Number 03200405
Company ID Number 03200405
Date formed 1996-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 15:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED
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 TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CORT STEVEN TOWNSEND
Company Secretary 2017-06-26
CHRISTIAN JORG FRANZ HEFNER
Director 2009-01-13
MARTIN GUSTAV OBERHOLZER
Director 2016-02-29
CORT STEVEN TOWNSEND
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES PATTON
Company Secretary 2015-07-15 2017-06-22
ROBERT JAMES PATTON
Director 2015-07-15 2017-06-22
JAMES ARNOLD
Director 2010-10-31 2016-02-29
BRADFORD WELLER
Company Secretary 2011-12-23 2015-07-15
BRADFORD WELLER
Director 2008-04-08 2015-07-15
DAVID HOWSE
Director 2010-10-31 2012-05-10
SAMANTHA LOUISE KIRBY
Company Secretary 2008-05-28 2011-12-23
SAMANTHA LOUISE KIRBY
Director 2008-05-28 2011-12-23
STEFAN MARKUS GAISER
Director 2003-06-21 2010-10-31
HANS PETER CHRISTEN
Director 2008-04-08 2008-09-25
KEVIN FRY
Company Secretary 2005-07-21 2008-05-28
KEVIN FRY
Director 2008-04-08 2008-05-28
URS LORENZ NIEDERBERGER
Director 1998-07-07 2008-04-08
BRUCE LEWIS HAMILTON POWELL
Director 1996-06-11 2008-04-08
NICHOLAS JOHN RANDALL
Director 2005-07-21 2007-09-05
ARNOLD JAKOB VON BUREN
Director 2003-01-09 2006-05-31
RICHARD HEWITT CHESHIRE
Company Secretary 2000-03-17 2005-07-21
OTTO ALOIS SCHMID
Director 1996-06-11 2003-01-09
CHRISTOPHER EZARD
Company Secretary 1997-07-07 2000-03-17
URS LORENZ NIEDERBERGER
Company Secretary 1997-03-14 1998-07-07
STEPHEN FRANCIS RAYNER
Company Secretary 1996-09-26 1997-03-14
STEPHEN FRANCIS RAYNER
Director 1996-06-11 1997-03-14
BRUCE LEWIS HAMILTON POWELL
Company Secretary 1996-06-11 1996-09-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-05-17 1996-06-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-05-17 1996-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN JORG FRANZ HEFNER KOFAX JERSEY LIMITED Director 2010-10-31 CURRENT 2008-09-05 Active
CHRISTIAN JORG FRANZ HEFNER TUNGSTEN AUTOMATION UK LIMITED Director 2009-01-13 CURRENT 1995-01-05 Active
MARTIN GUSTAV OBERHOLZER TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED Director 2016-02-29 CURRENT 1996-10-30 Active
MARTIN GUSTAV OBERHOLZER KAPOW TECHNOLOGIES LIMITED Director 2016-02-29 CURRENT 2004-12-16 Active
MARTIN GUSTAV OBERHOLZER TUNGSTEN AUTOMATION UK LIMITED Director 2016-02-29 CURRENT 1995-01-05 Active
MARTIN GUSTAV OBERHOLZER TUNGSTEN US HOLDINGS LIMITED Director 2016-02-29 CURRENT 2008-08-05 Active
CORT STEVEN TOWNSEND TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED Director 2016-02-29 CURRENT 1996-10-30 Active
CORT STEVEN TOWNSEND KAPOW TECHNOLOGIES LIMITED Director 2016-02-29 CURRENT 2004-12-16 Active
CORT STEVEN TOWNSEND TUNGSTEN AUTOMATION UK LIMITED Director 2016-02-29 CURRENT 1995-01-05 Active
CORT STEVEN TOWNSEND TUNGSTEN LONDON HOLDINGS LIMITED Director 2016-02-29 CURRENT 1995-10-30 Active
CORT STEVEN TOWNSEND TUNGSTEN US HOLDINGS LIMITED Director 2016-02-29 CURRENT 2008-08-05 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
2024-02-28Resolutions passed:<ul><li>Resolution Change of company name/company documents/company business 27/12/2023</ul>
2024-02-01Change of details for Kofax London Holdings Limited as a person with significant control on 2024-01-15
2023-10-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-0429/09/23 STATEMENT OF CAPITAL GBP 1744511
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032004050007
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050009
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050008
2022-07-14PSC05Change of details for Kofax London Holdings Limited as a person with significant control on 2022-07-08
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2021-12-23AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2021-12-22Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2021-12-22AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-01SH20Statement by Directors
2020-12-01SH19Statement of capital on 2020-12-01 GBP 1,744,510
2020-12-01CAP-SSSolvency Statement dated 25/11/20
2020-12-01RES13Resolutions passed:
  • Cancel share prem a/c 25/11/2020
2020-08-10RP04SH01Second filing of capital allotment of shares GBP1,744,510
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27SH0103/08/18 STATEMENT OF CAPITAL GBP 1744408
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050007
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050006
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032004050002
2017-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050005
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050004
2017-07-18RES13Resolutions passed:
  • Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
2017-07-18RES01ADOPT ARTICLES 18/07/17
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050003
2017-06-26AP03Appointment of Mr. Cort Steven Townsend as company secretary on 2017-06-26
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PATTON
2017-06-22TM02Termination of appointment of Robert James Patton on 2017-06-22
2017-02-14AAMDAmended full accounts made up to 2015-12-31
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1744308
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AUDAUDITOR'S RESIGNATION
2016-03-04AP01DIRECTOR APPOINTED MR. MARTIN GUSTAV OBERHOLZER
2016-03-01AP01DIRECTOR APPOINTED MR. CORT STEVEN TOWNSEND
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1744308
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-27AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-08-28AP01DIRECTOR APPOINTED MR. ROBERT JAMES PATTON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRADFORD WELLER
2015-08-06AP03SECRETARY APPOINTED MR. ROBERT JAMES PATTON
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY BRADFORD WELLER
2015-03-13SH20STATEMENT BY DIRECTORS
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1744308
2015-03-13SH1913/03/15 STATEMENT OF CAPITAL GBP 1744308
2015-03-13CAP-SSSOLVENCY STATEMENT DATED 25/02/15
2015-03-13RES13REDUCE SHARE PREM A/C 25/02/2015
2015-03-13SH0123/02/15 STATEMENT OF CAPITAL GBP 1744308
2015-02-26SH20STATEMENT BY DIRECTORS
2015-02-26SH1926/02/15 STATEMENT OF CAPITAL GBP 1744208
2015-02-26CAP-SSSOLVENCY STATEMENT DATED 25/02/15
2015-02-26RES13SHARE PREMIUM ACCOUNT REDUCED 25/02/2015
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-31AR0123/12/14 FULL LIST
2014-09-19SH0101/09/14 STATEMENT OF CAPITAL GBP 1744208
2014-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-04SH0119/08/14 STATEMENT OF CAPITAL GBP 1744108
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032004050002
2014-01-07RES13DECLARE DIVIDEND 23/12/2013
2014-01-07SH0123/12/13 STATEMENT OF CAPITAL GBP 1744008
2013-12-28AR0123/12/13 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-11AR0123/12/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSE
2012-01-13AR0123/12/11 FULL LIST
2012-01-12AP03SECRETARY APPOINTED BRADFORD WELLER
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KIRBY
2012-01-12TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA KIRBY
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-25MEM/ARTSARTICLES OF ASSOCIATION
2011-08-25RES01ALTER ARTICLES 05/08/2011
2011-08-25RES13COMPANY BUSINESS SECTION 175-177 05/08/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-07AR0123/12/10 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JAMES ARNOLD / 02/03/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JORG FRANZ HEFNER / 02/03/2011
2011-02-25AP01DIRECTOR APPOINTED DIRECTOR JAMES ARNOLD
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD WELLER / 31/10/2010
2011-02-24AP01DIRECTOR APPOINTED DIRECTOR DAVID HOWSE
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN GAISER
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-12AR0123/12/09 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-19288aDIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER
2008-12-24363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR HANS CHRISTEN
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN FRY
2008-06-02288aDIRECTOR AND SECRETARY APPOINTED SAMANTHA LOUISE KIRBY
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / HANS CHRISTIAN / 30/05/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-24AUDAUDITOR'S RESIGNATION
2008-04-14288aDIRECTOR APPOINTED BRADFORD WELLER
2008-04-14288aDIRECTOR APPOINTED KEVIN FRY
2008-04-14288aDIRECTOR APPOINTED HANS PETER CHRISTIAN
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR BRUCE POWELL
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR URS NIEDERBERGER
2008-04-10CERTNMCOMPANY NAME CHANGED DICOM HOLDINGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/04/08
2007-11-15363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-09-10288bDIRECTOR RESIGNED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 6 BEECHWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WA
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-16288bDIRECTOR RESIGNED
2006-02-03288cSECRETARY'S PARTICULARS CHANGED
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW SECRETARY APPOINTED
2005-05-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-03363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-09288aNEW DIRECTOR APPOINTED
2004-04-26AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TUNGSTEN HOLDINGS INTERNATIONAL 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 TUNGSTEN HOLDINGS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2017-07-07 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2017-07-07 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2014-08-27 Satisfied BANK OF AMERICA, N.A.
SHARE PLEDGE AGREEMENT 2011-08-31 Satisfied BANK OF AMERICA, N.A.
Intangible Assets
Patents
We have not found any records of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED
Trademarks
We have not found any records of TUNGSTEN HOLDINGS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUNGSTEN HOLDINGS INTERNATIONAL 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 (62090 - Other information technology service activities) as TUNGSTEN HOLDINGS INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TUNGSTEN HOLDINGS INTERNATIONAL 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 TUNGSTEN HOLDINGS INTERNATIONAL 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 TUNGSTEN HOLDINGS INTERNATIONAL 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.