Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10ACT LTD
Company Information for

10ACT LTD

GROUND FLOOR WEST 2 4 BENHAM ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON SO16 7QJ, SO16 7QJ,
Company Registration Number
05617099
Private Limited Company
Active

Company Overview

About 10act Ltd
10ACT LTD was founded on 2005-11-09 and has its registered office in Southampton So16 7qj. The organisation's status is listed as "Active". 10act Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
10ACT LTD
 
Legal Registered Office
GROUND FLOOR WEST 2 4 BENHAM ROAD
SOUTHAMPTON SCIENCE PARK
SOUTHAMPTON SO16 7QJ
SO16 7QJ
Other companies in GU8
 
Filing Information
Company Number 05617099
Company ID Number 05617099
Date formed 2005-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10ACT LTD
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 10ACT LTD

Current Directors
Officer Role Date Appointed
JEREMY ARTHUR HORWOOD
Company Secretary 2005-11-09
DAVID JOHN BLAKE
Director 2014-03-24
JEREMY ARTHUR HORWOOD
Director 2005-11-09
PATRICIA MARGARET HORWOOD
Director 2005-11-09
WILLIAM JOHN HOWARD MURRAY
Director 2013-01-01
GARETH THOMAS
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARGARET HORWOOD
Company Secretary 2006-04-11 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BLAKE THE MUSWELL HILL PRESCHOOL LIMITED Director 2017-10-25 CURRENT 2016-11-02 Active
DAVID JOHN BLAKE THE CROUCH END PRESCHOOL LIMITED Director 2017-06-26 CURRENT 2016-01-19 Liquidation
DAVID JOHN BLAKE THE WINCHMORE HILL PRESCHOOL LIMITED Director 2017-06-26 CURRENT 2016-09-22 Active
DAVID JOHN BLAKE THE FINCHLEY PRESCHOOL LIMITED Director 2017-05-31 CURRENT 2014-09-24 Liquidation
DAVID JOHN BLAKE THE WANDSWORTH PRESCHOOL LIMITED Director 2017-05-31 CURRENT 2015-12-03 Active
DAVID JOHN BLAKE TANGO VICTOR LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID JOHN BLAKE CHANTRY CORPORATE FINANCE LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
JEREMY ARTHUR HORWOOD PLAYWAZE LTD Director 2015-08-05 CURRENT 2012-12-06 Active
JEREMY ARTHUR HORWOOD MARKET IN THE GAP? LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-09-12
JEREMY ARTHUR HORWOOD R9 LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
JEREMY ARTHUR HORWOOD THE BRIGHT CLICK LTD Director 2012-04-10 CURRENT 2012-03-20 Active
WILLIAM JOHN HOWARD MURRAY PARAGRAPH PUBLISHING LIMITED Director 2018-01-09 CURRENT 2004-11-22 Active
WILLIAM JOHN HOWARD MURRAY SOSANDAR PLC Director 2017-11-02 CURRENT 2005-03-02 Active
WILLIAM JOHN HOWARD MURRAY GLENCULLEN LIMITED Director 2014-11-25 CURRENT 2001-03-05 Active
WILLIAM JOHN HOWARD MURRAY BILTONETON LIMITED Director 2014-11-25 CURRENT 2005-09-26 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT LIMITED Director 2014-11-25 CURRENT 2001-05-04 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Director 2014-11-25 CURRENT 2002-02-13 Active
WILLIAM JOHN HOWARD MURRAY HMG INVESTMENTS LIMITED Director 2014-11-25 CURRENT 1948-11-02 Active
WILLIAM JOHN HOWARD MURRAY HMG MANAGEMENT LIMITED Director 2014-11-25 CURRENT 1964-02-05 Active
WILLIAM JOHN HOWARD MURRAY HMG FLINTSHIRE RETAIL PARK LIMITED Director 2014-11-25 CURRENT 2001-07-09 Active
WILLIAM JOHN HOWARD MURRAY HMG PRESTWICH LIMITED Director 2014-11-25 CURRENT 2006-06-15 Active
WILLIAM JOHN HOWARD MURRAY HMG ABER ROAD LIMITED Director 2014-11-25 CURRENT 2007-08-15 Active
WILLIAM JOHN HOWARD MURRAY HMG (KING STREET) LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY HMG TRADING LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY JONESTON LIMITED Director 2014-11-25 CURRENT 1988-12-20 Active
WILLIAM JOHN HOWARD MURRAY PRIORSPUR LIMITED Director 2014-11-25 CURRENT 1981-05-19 Active
WILLIAM JOHN HOWARD MURRAY HMG PROPERTIES LIMITED Director 2014-11-25 CURRENT 1878-05-11 Active
WILLIAM JOHN HOWARD MURRAY HMG DEVELOPMENTS LIMITED Director 2014-11-25 CURRENT 1930-07-29 Active
WILLIAM JOHN HOWARD MURRAY JAYESS ASSETS LIMITED Director 2004-06-29 CURRENT 2004-06-29 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
2023-12-1005/12/23 STATEMENT OF CAPITAL GBP 1.1841
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HOWARD MURRAY
2023-02-19APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HOWARD MURRAY
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 1st Floor, Epsilon House Enterprise Road Chilworth Southampton SO16 7NS England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 1st Floor, Epsilon House Enterprise Road Chilworth Southampton SO16 7NS England
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 8 Waldegrave Road Teddington Middlesex TW11 8HT
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-05-29SH0129/05/19 STATEMENT OF CAPITAL GBP 1.119788
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056170990001
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1.049788
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-20MEM/ARTSARTICLES OF ASSOCIATION
2016-04-20RES01ADOPT ARTICLES 20/04/16
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-28LATEST SOC28/11/15 STATEMENT OF CAPITAL;GBP 1.049788
2015-11-28AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM Thursley House Dye House Road Thursley Surrey GU8 6QD
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1.05
2014-11-21AR0109/11/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AP01DIRECTOR APPOINTED MR DAVID JOHN BLAKE
2014-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-28RES01ADOPT ARTICLES 28/02/14
2014-02-28SH0121/02/14 STATEMENT OF CAPITAL GBP 1.05
2013-12-02AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-11-19AR0109/11/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN HOWARD MURRAY
2013-01-14AP01DIRECTOR APPOINTED MR GARETH THOMAS
2012-11-12AR0109/11/12 ANNUAL RETURN FULL LIST
2012-07-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0109/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-08AR0109/11/10 FULL LIST
2010-03-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-23AR0109/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET HORWOOD / 11/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HORWOOD / 11/11/2009
2009-06-19RES13SUBDIVISION 04/06/2009
2009-06-19RES01ALTER ARTICLES 04/06/2009
2009-06-19122DIV S-DIV
2009-06-09AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-21288bSECRETARY RESIGNED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-23363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: C/O BESSLER HENDRIE, ALBURY MILL MILL LANE CHILWORTH, GUILDFORD SURREY GU4 8RT
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24288aNEW SECRETARY APPOINTED
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: WANBOROUGH SPRINGS WANBOROUGH GUILDFORD GU3 2JR
2005-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to 10ACT LTD 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 10ACT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of 10ACT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-12-31 £ 685,456
Creditors Due After One Year 2012-11-30 £ 767,571
Creditors Due Within One Year 2013-12-31 £ 134,888
Creditors Due Within One Year 2012-11-30 £ 164,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10ACT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-12-31 £ 71,243
Cash Bank In Hand 2012-11-30 £ 10,184
Current Assets 2013-12-31 £ 490,664
Current Assets 2012-11-30 £ 321,879
Debtors 2013-12-31 £ 419,421
Debtors 2012-11-30 £ 311,695
Fixed Assets 2013-12-31 £ 34,335
Fixed Assets 2012-11-30 £ 38,708
Tangible Fixed Assets 2013-12-31 £ 12,564
Tangible Fixed Assets 2012-11-30 £ 8,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10ACT LTD registering or being granted any patents
Domain Names

10ACT LTD owns 3 domain names.

calls2account.co.uk   ptapply.co.uk   thuuursley.co.uk  

Trademarks
We have not found any records of 10ACT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10ACT LTD. 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 (63120 - Web portals) as 10ACT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 10ACT LTD 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 10ACT LTD 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 10ACT LTD 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.