UKBizDB.co.uk

TEN TEN SYSTEMS LIMITED

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

This company is commonly known as Ten Ten Systems Limited. The company was founded 21 years ago and was given the registration number 04806768. The firm's registered office is in DEESIDE. You can find them at Network House, St. Ives Way Factory Road, Sandycroft, Deeside, Clwyd. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TEN TEN SYSTEMS LIMITED
Company Number:04806768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Network House, St. Ives Way Factory Road, Sandycroft, Deeside, Clwyd, Wales, CH5 2QS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Wales, CH5 2QS

Secretary11 March 2022Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Wales, CH5 2QS

Director11 March 2022Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Wales, CH5 2QS

Director11 March 2022Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Wales, CH5 2QS

Director11 March 2022Active
36 Longfellow Avenue, St Davids Park, Hawarden, CH5 3TJ

Secretary20 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary20 June 2003Active
36 Longfellow Avenue, St Davids Park, Hawarden, CH5 3TJ

Director20 June 2003Active
36 Longfellow Avenue, St Davids Park, Hawarden, CH5 3TJ

Director20 June 2003Active
Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Wales, CH5 2QS

Director13 October 2020Active
27, Briarwood Road, Ewloe, Deeside, United Kingdom, CH5 3BU

Director01 April 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director20 June 2003Active

People with Significant Control

Pro-Networks Eot Trustee Limited
Notified on:04 March 2022
Status:Active
Country of residence:United Kingdom
Address:Network House, St Ives Way, Sandycroft, United Kingdom, CH5 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pro-Networks Limited
Notified on:13 October 2020
Status:Active
Country of residence:Wales
Address:Network House, St. Ives Way, Factory Road, Deeside, Wales, CH5 2QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Birks
Notified on:03 June 2016
Status:Active
Date of birth:October 1955
Nationality:Canadian
Country of residence:Wales
Address:Network House, St. Ives Way, Factory Road, Deeside, Wales, CH5 2QS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Termination secretary company with name termination date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Address

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

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Resolution

Resolution.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.