UKBizDB.co.uk

COUNT OF TEN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Count Of Ten Ltd. The company was founded 18 years ago and was given the registration number 05521096. The firm's registered office is in ASHBOURNE. You can find them at Whitehall Farm Hales Green, Yeaveley, Ashbourne, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:COUNT OF TEN LTD
Company Number:05521096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Whitehall Farm Hales Green, Yeaveley, Ashbourne, England, DE6 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall Farm, Hales Green, Yeaveley, Ashbourne, England, DE6 2DS

Director17 May 2019Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary02 February 2017Active
11 Soar Close, Hilton, Derby, DE65 5LD

Secretary28 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 July 2005Active
Unit 1 T, Leroy House, 436 Essex Road, Islington, United Kingdom, N13 3QP

Director28 July 2005Active
21, Corfe Road, Stoborough, Wareham, England, BH20 5AB

Director08 July 2010Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director04 June 2016Active
30, Leicester Square, London, England, WC2H 7LA

Director04 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 July 2005Active

People with Significant Control

Jo Worldwide Limited
Notified on:17 May 2019
Status:Active
Country of residence:England
Address:7, Faraday Court, Burton-On-Trent, England, DE14 2WX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Global Live Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:30, Leicester Square, London, England, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Festivals Limited
Notified on:04 June 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph Thierry Broadbent
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 1t, Essex Road, London, United Kingdom, N1 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-28Gazette

Gazette filings brought up to date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Capital

Legacy.

Download
2019-05-17Capital

Capital statement capital company with date currency figure.

Download
2019-05-17Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.