10 Eighty Limited ESHER


10 Eighty started in year 2011 as Private Limited Company with registration number 07878179. The 10 Eighty company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Esher at Ashton. Postal code: KT10 9UD.

The company has 7 directors, namely Hannah N., Paula J. and Howard M. and others. Of them, Nicholas L. has been with the company the longest, being appointed on 31 January 2012 and Hannah N. has been with the company for the least time - from 1 January 2024. As of 29 April 2024, there were 6 ex directors - Paula J., Neil P. and others listed below. There were no ex secretaries.

10 Eighty Limited Address / Contact

Office Address Ashton
Office Address2 Hillbrow Road
Town Esher
Post code KT10 9UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07878179
Date of Incorporation Mon, 12th Dec 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Hannah N.

Position: Director

Appointed: 01 January 2024

Paula J.

Position: Director

Appointed: 19 July 2022

Howard M.

Position: Director

Appointed: 18 November 2020

Nigel W.

Position: Director

Appointed: 01 April 2019

Elizabeth S.

Position: Director

Appointed: 10 May 2012

Michael M.

Position: Director

Appointed: 05 March 2012

Nicholas L.

Position: Director

Appointed: 31 January 2012

Paula J.

Position: Director

Appointed: 17 March 2021

Resigned: 18 July 2022

Neil P.

Position: Director

Appointed: 17 June 2015

Resigned: 25 August 2015

Marian J.

Position: Director

Appointed: 10 May 2012

Resigned: 28 February 2015

David H.

Position: Director

Appointed: 26 March 2012

Resigned: 30 April 2017

Christopher B.

Position: Director

Appointed: 12 December 2011

Resigned: 16 February 2012

Barbara K.

Position: Director

Appointed: 12 December 2011

Resigned: 12 December 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Michael M. This PSC and has 25-50% shares. The second one in the PSC register is Nicholas L. This PSC owns 25-50% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas L.

Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth150 58576 22861 490151 659       
Balance Sheet
Cash Bank On Hand     19 448110 648296 375130 79566 149115 438
Current Assets287 706225 927260 937401 626353 999183 306335 998508 896291 081317 383424 240
Debtors155 434163 130169 071285 829 163 858225 350212 521160 286251 234308 802
Net Assets Liabilities   151 659166 147119 148134 315253 823136 582129 236116 633
Property Plant Equipment     8853 2352 9262 3052 0821 622
Cash Bank In Hand132 27262 79791 866115 797       
Intangible Fixed Assets 10 24210 24221 663       
Net Assets Liabilities Including Pension Asset Liability150 58576 22861 490151 659       
Other Debtors 6 65023 487        
Tangible Fixed Assets3 7393 5781 615791       
Trade Debtors144 560156 480134 268        
Reserves/Capital
Called Up Share Capital50 78251 56051 560111 560       
Profit Loss Account Reserve99 80324 6689 93040 099       
Shareholder Funds150 58576 22861 490151 659       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   118 654102 28710 044     
Accumulated Depreciation Impairment Property Plant Equipment     5 8717 1568 58810 34011 97813 223
Average Number Employees During Period      66677
Creditors   153 768119 30386 706226 581279 662178 467211 892330 892
Fixed Assets3 73913 82011 85722 45422 83122 54824 89824 58923 96823 74523 285
Increase From Depreciation Charge For Year Property Plant Equipment      1 2851 4321 7521 6381 245
Intangible Assets        21 66321 663 
Intangible Assets Gross Cost        21 66321 663 
Investments Fixed Assets     21 66321 66321 66321 66321 66321 663
Net Current Assets Liabilities146 84662 40849 633129 205245 603106 644109 417229 234112 614105 49193 348
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   16 86710 90727 684     
Property Plant Equipment Gross Cost     6 75610 39111 51412 64514 06014 845
Total Additions Including From Business Combinations Property Plant Equipment      3 6351 1231 1311 415785
Total Assets Less Current Liabilities150 58576 22861 490151 659268 434129 192134 315253 823136 582129 236116 633
Accruals Deferred Income Within One Year29 01856 66742 143        
Creditors Due Within One Year140 860163 519211 304272 421       
Intangible Fixed Assets Additions 10 242 11 421       
Intangible Fixed Assets Cost Or Valuation 10 24210 24221 663       
Number Shares Allotted1111       
Par Value Share50 78251 56051 560111 560       
Prepayments Accrued Income Current Asset10 874 11 316        
Share Capital Allotted Called Up Paid50 78251 56051 560111 560       
Tangible Fixed Assets Additions4 9101 957489609       
Tangible Fixed Assets Cost Or Valuation4 9106 8677 3567 965       
Tangible Fixed Assets Depreciation1 1713 2895 7417 174       
Tangible Fixed Assets Depreciation Charged In Period1 1712 1182 4521 433       
Taxation Social Security Due Within One Year70 01672 47576 318        
Trade Creditors Within One Year41 82634 37792 843        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements