Tempting Ventures Limited LONDON


Founded in 2016, Tempting Ventures, classified under reg no. 10374650 is an active company. Currently registered at 157-197 Buckingham Palace Road SW1W 9SP, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 6th Aug 2018 Tempting Ventures Limited is no longer carrying the name Cbfg.

The firm has 2 directors, namely Adam A., Ryan C.. Of them, Ryan C. has been with the company the longest, being appointed on 14 September 2016 and Adam A. has been with the company for the least time - from 1 August 2022. As of 12 July 2025, there were 4 ex directors - Richard G., James M. and others listed below. There were no ex secretaries.

Tempting Ventures Limited Address / Contact

Office Address 157-197 Buckingham Palace Road
Town London
Post code SW1W 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10374650
Date of Incorporation Wed, 14th Sep 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Chhmt1 Limited

Position: Corporate Director

Appointed: 22 April 2024

Adam A.

Position: Director

Appointed: 01 August 2022

Ryan C.

Position: Director

Appointed: 14 September 2016

Evolvient Capital Limited

Position: Corporate Director

Appointed: 04 April 2022

Resigned: 22 April 2024

Richard G.

Position: Director

Appointed: 01 February 2022

Resigned: 05 August 2022

Hydrogen International Ltd

Position: Corporate Director

Appointed: 04 April 2017

Resigned: 04 April 2022

James M.

Position: Director

Appointed: 04 April 2017

Resigned: 18 July 2018

Melissa F.

Position: Director

Appointed: 14 September 2016

Resigned: 13 September 2018

Amy G.

Position: Director

Appointed: 14 September 2016

Resigned: 27 September 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 7 names. As BizStats established, there is Tempting Ventures Holdings Limited from Bishop's Stortford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Chhmt1 Limited that put Richmond, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ryan C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tempting Ventures Holdings Limited

11 Ducketts Wharf, Bishop's Stortford, CM23 3AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 15755381
Notified on 28 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chhmt1 Limited

27 Kew Gardens Road, Richmond, TW9 3HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 15348766
Notified on 22 April 2024
Ceased on 28 August 2024
Nature of control: 25-50% voting rights
25-50% shares

Ryan C.

Notified on 14 September 2016
Ceased on 28 August 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Evolvient Capital Limited

30-40 Eastcheap, London, EC3M 1HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 05563206
Notified on 4 April 2017
Ceased on 22 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Melissa F.

Notified on 14 September 2016
Ceased on 14 September 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Hydrogen International Limited

30-40 Eastcheap Eastcheap, London, EC3M 1HD, England

Legal authority Companies Acts
Legal form Private Limited Company
Notified on 4 April 2017
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Amy G.

Notified on 14 September 2016
Ceased on 1 October 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Cbfg August 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand12 25722 420
Current Assets423 458552 296
Debtors411 201529 876
Other Debtors50 55019 903
Property Plant Equipment2 6493 998
Other
Accumulated Depreciation Impairment Property Plant Equipment8442 704
Amounts Owed By Group Undertakings333 593439 962
Amounts Owed To Group Undertakings250 000417 000
Average Number Employees During Period311
Creditors336 572587 801
Fixed Assets2 81544 548
Increase From Depreciation Charge For Year Property Plant Equipment 1 860
Investments Fixed Assets16640 550
Investments In Group Undertakings16640 550
Net Current Assets Liabilities86 886-35 505
Number Shares Issued Fully Paid 365
Other Creditors3 96692 377
Other Taxation Social Security Payable71 59765 034
Par Value Share 50
Property Plant Equipment Gross Cost3 4936 702
Total Additions Including From Business Combinations Property Plant Equipment 3 209
Total Assets Less Current Liabilities89 7019 043
Trade Creditors Trade Payables11 00913 390
Trade Debtors Trade Receivables27 05870 011

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 11 Ducketts Wharf Bishop's Stortford CM23 3AR England on Tue, 19th Nov 2024 to Pearl Assurance House 319 Ballards Ln 319 Ballards Ln London N12 8LY
filed on: 19th, November 2024
Free Download (3 pages)

Company search