You are here: bizstats.co.uk > a-z index > 9 list > 90 list

90ten Group Limited HORSHAM


90ten Group started in year 2014 as Private Limited Company with registration number 09301682. The 90ten Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Horsham at Envision House. Postal code: RH12 1XQ. Since 28th March 2017 90ten Group Limited is no longer carrying the name Chromosome Group.

The firm has 2 directors, namely Howard M., Joshua H.. Of them, Joshua H. has been with the company the longest, being appointed on 14 December 2021 and Howard M. has been with the company for the least time - from 12 September 2023. As of 28 April 2024, there were 5 ex directors - Margaret H., John G. and others listed below. There were no ex secretaries.

90ten Group Limited Address / Contact

Office Address Envision House
Office Address2 5 North Street
Town Horsham
Post code RH12 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09301682
Date of Incorporation Fri, 7th Nov 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Howard M.

Position: Director

Appointed: 12 September 2023

Joshua H.

Position: Director

Appointed: 14 December 2021

Margaret H.

Position: Director

Appointed: 21 February 2023

Resigned: 02 August 2023

John G.

Position: Director

Appointed: 31 March 2020

Resigned: 10 August 2021

Brian H.

Position: Director

Appointed: 31 March 2020

Resigned: 14 December 2021

Carole H.

Position: Director

Appointed: 07 November 2014

Resigned: 31 March 2020

Paul T.

Position: Director

Appointed: 07 November 2014

Resigned: 31 March 2020

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Envision Pharma Holdco Limited from Horsham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carole H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Envision Pharma Holdco Limited

Envision House 5 North Street, Horsham, West Sussex, RH12 1XQ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08555733
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carole H.

Notified on 6 November 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 6 November 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chromosome Group March 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-02-292017-02-282018-02-28
Net Worth4 7855 100   
Balance Sheet
Debtors100100100100100
Net Assets Liabilities  571 6611 046 2711 208 627
Other Debtors  100100100
Reserves/Capital
Called Up Share Capital5 1005 100   
Profit Loss Account Reserve-315    
Shareholder Funds4 7855 100   
Other
Comprehensive Income Expense  649 411351 672 
Creditors  100100100
Dividends Paid  591 000463 0001 140 000
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -305 756  
Investments Fixed Assets5 1005 100704 5551 290 4931 490 932
Investments In Group Undertakings  704 5551 290 4931 490 932
Investments In Subsidiaries  704 5551 290 493 
Number Shares Issued Fully Paid    5 100
Other Creditors  100100100
Par Value Share 1  1
Profit Loss  649 411351 6721 302 356
Provisions For Liabilities Balance Sheet Subtotal  132 894244 222282 305
Taxation Including Deferred Taxation Balance Sheet Subtotal  132 894244 222 
Total Assets Less Current Liabilities4 7855 100704 5551 290 4931 490 932
Creditors Due Within One Year415100   
Net Current Assets Liabilities-315    
Number Shares Allotted 5 100   
Percentage Subsidiary Held 100   
Share Capital Allotted Called Up Paid5 1005 100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
New director was appointed on 12th September 2023
filed on: 27th, September 2023
Free Download (2 pages)

Company search