Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEN10 GROUP LIMITED
Company Information for

TEN10 GROUP LIMITED

UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE, 26 SOUTHWARK STREET, LONDON, LONDON, SE1 1TU,
Company Registration Number
09374030
Private Limited Company
Active

Company Overview

About Ten10 Group Ltd
TEN10 GROUP LIMITED was founded on 2015-01-05 and has its registered office in London. The organisation's status is listed as "Active". Ten10 Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TEN10 GROUP LIMITED
 
Legal Registered Office
UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE
26 SOUTHWARK STREET
LONDON
LONDON
SE1 1TU
 
Previous Names
NEWINCCO 1344 LIMITED16/06/2016
Filing Information
Company Number 09374030
Company ID Number 09374030
Date formed 2015-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 06:35:36
Primary Source:Companies House
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 TEN10 GROUP LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED AKMAL ANEESE
Director 2016-01-29
ASHLEY WILLIAM GAWTHORP
Director 2015-12-14
ANTHONY GORDON HARRIS
Director 2016-02-25
MATTHEW EDWARD PICKFORD
Director 2018-01-31
CHRIS SHAW
Director 2017-09-01
CHRISTOPHER PAUL THOMPSON
Director 2015-12-14
GAVIN MICHAEL WINTER
Director 2015-12-14
AMY LOUISE YATEMAN-SMITH
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
RUAIRIDH GREGOR CAMERON
Director 2017-04-21 2017-12-15
MILES DYMOKE WORNE
Director 2015-12-14 2017-08-18
RYAN PATRICK HANNIGAN
Director 2015-02-27 2016-11-01
PAUL DAVID MORRIS
Director 2015-02-27 2016-07-28
ANTHONY STEWART WELLS
Director 2015-01-20 2016-04-20
PAUL BALLARD
Director 2015-04-28 2016-03-02
OLSWANG COSEC LIMITED
Company Secretary 2015-01-05 2015-02-20
CHRISTOPHER ALAN MACKIE
Director 2015-01-05 2015-01-20
OLSWANG DIRECTORS 1 LIMITED
Director 2015-01-05 2015-01-20
OLSWANG DIRECTORS 2 LIMITED
Director 2015-01-05 2015-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED AKMAL ANEESE STOWE FAMILY LAW SERVICES LIMITED Director 2017-11-15 CURRENT 2010-03-03 Active
MOHAMMED AKMAL ANEESE STOWE FAMILY LAW HOLDINGS LIMITED Director 2017-11-15 CURRENT 2016-12-15 Active
ASHLEY WILLIAM GAWTHORP TEN10 SOLUTIONS LIMITED Director 2008-07-21 CURRENT 2007-07-27 Active
MATTHEW EDWARD PICKFORD CENTRE4 TESTING LIMITED Director 2018-01-31 CURRENT 2004-01-16 Active
KENMARK INC. HAYSON TRANSIT LLP Limited Liability Partnership (LLP) Designated Member 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-04-25
GAVIN MICHAEL WINTER RAPIDSPIKE LIMITED Director 2018-09-04 CURRENT 2011-07-05 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY TOPCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY MIDCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH CENTRE4 TESTING LIMITED Director 2017-04-19 CURRENT 2004-01-16 Active
AMY LOUISE YATEMAN-SMITH RICHMOND TOPCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN TOPCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN BIDCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 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
2025-01-06CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES
2024-11-22Audit exemption statement of guarantee by parent company for period ending 30/04/24
2024-11-22Audit exemption subsidiary accounts made up to 2024-04-30
2024-11-15APPOINTMENT TERMINATED, DIRECTOR CHRIS SHAW
2024-11-01Audit exemption statement of guarantee by parent company for period ending 30/04/24
2024-11-01Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2024-11-01Consolidated accounts of parent company for subsidiary company period ending 30/04/24
2024-07-02DIRECTOR APPOINTED MR JON THOMPSON
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-10-09Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-10-09Audit exemption subsidiary accounts made up to 2023-04-30
2023-06-22DIRECTOR APPOINTED MS JENNY ELIZABETH BRIANT
2023-06-22DIRECTOR APPOINTED MR RICHARD FRODIN
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-23Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-23Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093740300002
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 093740300005
2020-11-18SH0119/10/20 STATEMENT OF CAPITAL GBP 78990.7962
2020-11-18PSC02Notification of Wave Bidco Limited as a person with significant control on 2020-10-19
2020-11-18PSC09Withdrawal of a person with significant control statement on 2020-11-18
2020-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE YATEMAN-SMITH
2020-07-20SH06Cancellation of shares. Statement of capital on 2019-08-14 GBP 83,852.356200
2020-07-20SH03Purchase of own shares
2020-06-29AP01DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH
2020-03-12SH03Purchase of own shares
2020-02-12SH06Cancellation of shares. Statement of capital on 2020-02-04 GBP 78,694.8102
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-12-16RES01ADOPT ARTICLES 16/12/19
2019-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-26RES12Resolution of varying share rights or name
2019-10-23SH10Particulars of variation of rights attached to shares
2019-10-23SH08Change of share class name or designation
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MICHAEL WINTER
2019-06-11SH0122/11/18 STATEMENT OF CAPITAL GBP 89301.850200
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON HARRIS
2019-01-11SH06Cancellation of shares. Statement of capital on 2018-10-04 GBP 63,076.226200
2019-01-11RES09Resolution of authority to purchase a number of shares
2019-01-11SH03Purchase of own shares
2019-01-04SH06Cancellation of shares. Statement of capital on 2018-11-22 GBP 62,784.250200
2018-12-10SH08Change of share class name or designation
2018-12-10SH10Particulars of variation of rights attached to shares
2018-12-04RES12Resolution of varying share rights or name
2018-11-30RES09Resolution of authority to purchase a number of shares
2018-11-30SH03Purchase of own shares
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-02AP01DIRECTOR APPOINTED MR LUKE ASHLEY BRAY
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKMAL ANEESE
2018-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/18 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR England
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 66076.2262
2018-05-25SH06Cancellation of shares. Statement of capital on 2018-05-16 GBP 66,076.226200
2018-05-25RES09Resolution of authority to purchase a number of shares
2018-05-25SH03Purchase of own shares
2018-02-26AP01DIRECTOR APPOINTED MR MATTHEW EDWARD PICKFORD
2018-01-06PSC08NOTIFICATION OF PSC STATEMENT ON 05/01/2018
2018-01-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/01/2018
2018-01-06LATEST SOC06/01/18 STATEMENT OF CAPITAL;GBP 70044.0122
2018-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-27SH0631/08/17 STATEMENT OF CAPITAL GBP 70044.408200
2017-12-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH CAMERON
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 70189.986
2017-10-02SH0631/08/17 STATEMENT OF CAPITAL GBP 70189.986
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-22RES13APPROVE TRANSFER TERMS 11/08/2017
2017-09-22SH0603/07/17 STATEMENT OF CAPITAL GBP 79110.024200
2017-09-22RES13APPROVE TRANSFER TERMS 22/06/2017
2017-09-22SH0603/07/17 STATEMENT OF CAPITAL GBP 79183.04
2017-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-18RES13SECTION 694(2) OF THE COMPANIES ACT 2006 14/06/2017
2017-09-01AP01DIRECTOR APPOINTED MR CHRIS SHAW
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MILES WORNE
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-19SH0628/04/17 STATEMENT OF CAPITAL GBP 79548.000
2017-04-21AP01DIRECTOR APPOINTED MR RUAIRIDH GREGOR CAMERON
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HANNIGAN
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-15SH0624/03/16 STATEMENT OF CAPITAL GBP 82334.44
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-07-29AP01DIRECTOR APPOINTED MS AMY YATEMAN-SMITH
2016-06-16RES15CHANGE OF NAME 10/06/2016
2016-06-16CERTNMCOMPANY NAME CHANGED NEWINCCO 1344 LIMITED CERTIFICATE ISSUED ON 16/06/16
2016-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLS
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093740300001
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-14AR0105/01/16 FULL LIST
2016-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 093740300004
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 87584.444
2016-03-23SH0103/03/16 STATEMENT OF CAPITAL GBP 87584.444
2016-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BALLARD
2016-02-26AP01DIRECTOR APPOINTED MR ANTHONY GORDON HARRIS
2016-02-13SH0114/12/15 STATEMENT OF CAPITAL GBP 81504.080200
2016-02-01AP01DIRECTOR APPOINTED MR MOHAMMED ANEESE
2016-01-13SH0101/10/15 STATEMENT OF CAPITAL GBP 53110.86
2016-01-06RES13AGREEMENT 14/12/2015
2016-01-06RES01ADOPT ARTICLES 14/12/2015
2016-01-06RES12VARYING SHARE RIGHTS AND NAMES
2016-01-06RES01ADOPT ARTICLES 14/12/2015
2016-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL THOMPSON
2015-12-17AP01DIRECTOR APPOINTED MR ASHLEY WILLIAM GAWTHORP
2015-12-17AP01DIRECTOR APPOINTED MR GAVIN MICHAEL WINTER
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093740300003
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093740300002
2015-12-14AP01DIRECTOR APPOINTED MR MILES WORNE
2015-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-14RES01ADOPT ARTICLES 21/10/2015
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 093740300001
2015-05-12AP01DIRECTOR APPOINTED MR PAUL BALLARD
2015-05-12AA01PREVSHO FROM 30/04/2016 TO 30/04/2015
2015-04-13SH0124/02/15 STATEMENT OF CAPITAL GBP 38941.2182
2015-04-10AP01DIRECTOR APPOINTED MR PAUL DAVID MORRIS
2015-03-20SH02SUB-DIVISION 27/02/15
2015-03-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-20RES13SUB-DIVISION, CO BUSINESS 27/02/2015
2015-03-20RES01ADOPT ARTICLES 27/02/2015
2015-03-20AP01DIRECTOR APPOINTED RYAN PATRICK HANNIGAN
2015-03-20AA01CURREXT FROM 31/01/2016 TO 30/04/2016
2015-02-20TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2015-02-18AP01DIRECTOR APPOINTED ANTHONY STEWART WELLS
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2015-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to TEN10 GROUP LIMITED 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 TEN10 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TEN10 GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TEN10 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEN10 GROUP LIMITED
Trademarks
We have not found any records of TEN10 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEN10 GROUP LIMITED. 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 (62020 - Information technology consultancy activities) as TEN10 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEN10 GROUP LIMITED 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 TEN10 GROUP LIMITED 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 TEN10 GROUP LIMITED 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.