This company is commonly known as Ten10 Solutions Limited. The company was founded 16 years ago and was given the registration number 06326413. The firm's registered office is in LONDON. You can find them at Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TEN10 SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06326413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Ground Floor, The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU | Director | 07 June 2023 | Active |
Upper Ground Floor, The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU | Director | 07 June 2023 | Active |
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU | Director | 21 July 2008 | Active |
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU | Director | 31 January 2018 | Active |
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU | Director | 01 September 2017 | Active |
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU | Director | 01 December 2008 | Active |
Upper Ground Floor, The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU | Director | 07 June 2023 | Active |
Albion Court, 5 Albion Place, Leeds, United Kingdom, LS1 6JL | Secretary | 01 October 2012 | Active |
Sleat House, 21 Hailgate Howden, Goole, DN14 7SL | Secretary | 23 November 2007 | Active |
Rollits, Wilberforce Court, High Street, Hull, HU1 1NE | Corporate Secretary | 27 July 2007 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 14 December 2015 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 21 April 2017 | Active |
82, King Street, Manchester, England, M2 4WQ | Director | 12 April 2017 | Active |
Albion Court, 5 Albion Place, Leeds, United Kingdom, LS1 6JL | Director | 01 October 2012 | Active |
Rollits, Wilberforce Court, High Street, Hull, HU1 1NE | Director | 27 July 2007 | Active |
Albion Court, 5 Albion Place, Leeds, United Kingdom, LS1 6JL | Director | 23 November 2007 | Active |
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU | Director | 22 April 2008 | Active |
Amelia House, Crescent Road, Worthing, England, BN11 1QR | Director | 14 December 2015 | Active |
Ten10 Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Upper Ground Floor, The West Wing, The Hop Exchange, London, United Kingdom, SE1 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.