You are here: bizstats.co.uk > a-z index > 1 list > 10 list

10architect Limited MANCHESTER


Founded in 2016, 10architect, classified under reg no. 09999140 is an active company. Currently registered at 12 Hilton Street M1 1JF, Manchester the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st April 2016 10architect Limited is no longer carrying the name 10arch.

The firm has 3 directors, namely David D., Alan S. and Joanna P.. Of them, Joanna P. has been with the company the longest, being appointed on 11 February 2016 and David D. has been with the company for the least time - from 11 July 2022. As of 19 April 2024, there was 1 ex secretary - Sandra C.. There were no ex directors.

10architect Limited Address / Contact

Office Address 12 Hilton Street
Office Address2 Suite 16
Town Manchester
Post code M1 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09999140
Date of Incorporation Thu, 11th Feb 2016
Industry Architectural activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

David D.

Position: Director

Appointed: 11 July 2022

Alan S.

Position: Director

Appointed: 15 March 2016

Joanna P.

Position: Director

Appointed: 11 February 2016

Sandra C.

Position: Secretary

Appointed: 11 February 2016

Resigned: 31 December 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is 10Architect Holdings Limited from Manchester, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Alan S. This PSC owns 25-50% shares. The third one is Joanna P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

10architect Holdings Limited

Suite 16 12 Hilton Street, Manchester, Lancashire, M1 1JF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 12078405
Notified on 10 July 2019
Nature of control: 75,01-100% shares

Alan S.

Notified on 3 October 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Joanna P.

Notified on 4 October 2016
Ceased on 10 July 2019
Nature of control: 25-50% shares

Company previous names

10arch April 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 321149 214196 536258 885235 213171 062
Current Assets130 012240 018375 182398 073461 617366 245
Debtors100 69190 804178 646139 188226 404195 183
Net Assets Liabilities31 750111 759145 746181 963151 000146 211
Other Debtors   5 3325 3325 331
Property Plant Equipment24 20319 26013 2095 1324 6804 515
Other
Accrued Liabilities6 5004 9508 8008 2269 07912 804
Accumulated Depreciation Impairment Property Plant Equipment15 06726 83838 98249 04153 26855 062
Additions Other Than Through Business Combinations Property Plant Equipment 6 8286 0901 9745 9123 519
Amounts Owed To Related Parties     73 500
Average Number Employees During Period557899
Balances Amounts Owed By Related Parties  15 542   
Balances Amounts Owed To Related Parties  100   
Bank Borrowings   45 833  
Creditors4 423143 860240 13545 833314 408223 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 137-1 890
Disposals Property Plant Equipment    -2 137-1 890
Finance Lease Liabilities Present Value Total 4 423    
Financial Liabilities4 423     
Income From Related Parties  15 542   
Increase From Depreciation Charge For Year Property Plant Equipment 11 77112 14110 0596 3643 684
Net Current Assets Liabilities16 56996 158135 047223 386147 209142 554
Nominal Value Allotted Share Capital1 0001 2001 000   
Number Shares Issued Fully Paid1 0001 2001 0001 0001 0001 000
Other Creditors87 40175 021106 07877 357177 24213 685
Par Value Share 11111
Payments To Related Parties  100   
Prepayments  9 5664 2357 3504 221
Property Plant Equipment Gross Cost39 27046 09852 19954 17357 94859 577
Provisions For Liabilities Balance Sheet Subtotal4 5993 6592 510722889858
Taxation Social Security Payable18 68558 86547 66984 07496 00578 889
Total Assets Less Current Liabilities40 772115 418148 256228 518151 889147 069
Total Borrowings 4 423 45 833  
Trade Creditors Trade Payables85760177 58886332 08244 813
Trade Debtors Trade Receivables100 69190 804169 080129 621213 722185 631
Company Contributions To Money Purchase Plans Directors 101 32550 000   
Director Remuneration 15 33416 664   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
31st December 2023 - the day secretary's appointment was terminated
filed on: 9th, January 2024
Free Download (1 page)

Company search