You are here: bizstats.co.uk > a-z index > 1 list > 13 list

13ten Ltd ERITH


Founded in 2012, 13ten, classified under reg no. 08003608 is an active company. Currently registered at 51 Hailey Road DA18 4AA, Erith the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2013/02/27 13ten Ltd is no longer carrying the name Citipost E Commerce.

Currently there are 2 directors in the the firm, namely Gregory C. and Daniel C.. In addition one secretary - Lisa B. - is with the company. As of 19 April 2024, there was 1 ex director - Daniel C.. There were no ex secretaries.

13ten Ltd Address / Contact

Office Address 51 Hailey Road
Town Erith
Post code DA18 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08003608
Date of Incorporation Fri, 23rd Mar 2012
Industry Dormant Company
End of financial Year 31st December
Company age 12 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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Gregory C.

Position: Director

Appointed: 30 May 2014

Daniel C.

Position: Director

Appointed: 30 May 2014

Lisa B.

Position: Secretary

Appointed: 01 March 2013

Daniel C.

Position: Director

Appointed: 23 March 2012

Resigned: 03 August 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Gregory C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Daniel C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Gregory C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel C.

Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: significiant influence or control

Company previous names

Citipost E Commerce February 27, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 60219 60219 6022222
Debtors19 60219 60219 602    
Net Assets Liabilities19 60219 60219 6022222
Other
Net Current Assets Liabilities19 60219 60219 6022222
Total Assets Less Current Liabilities19 60219 60219 6022222
Average Number Employees During Period  33222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023/09/12
filed on: 13th, September 2023
Free Download (2 pages)

Company search

Advertisements