You are here: bizstats.co.uk > a-z index > 3 list > 31 list

31ten Consulting Limited LONDON


31ten Consulting started in year 2015 as Private Limited Company with registration number 09389147. The 31ten Consulting company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Ground Floor Apex Yard. Postal code: SE1 4PL.

The firm has 4 directors, namely Matthew H., Campbell W. and Andrew P. and others. Of them, Christopher S. has been with the company the longest, being appointed on 31 January 2015 and Matthew H. has been with the company for the least time - from 19 January 2022. As of 9 July 2025, there were 3 ex directors - Matthew H., Gary O. and others listed below. There were no ex secretaries.

31ten Consulting Limited Address / Contact

Office Address Ground Floor Apex Yard
Office Address2 25-35 Long Lane
Town London
Post code SE1 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09389147
Date of Incorporation Wed, 14th Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (251 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Matthew H.

Position: Director

Appointed: 19 January 2022

Campbell W.

Position: Director

Appointed: 01 March 2018

Andrew P.

Position: Director

Appointed: 18 April 2015

Christopher S.

Position: Director

Appointed: 31 January 2015

Matthew H.

Position: Director

Appointed: 19 January 2022

Resigned: 27 September 2022

Gary O.

Position: Director

Appointed: 01 March 2018

Resigned: 19 January 2022

Matthew S.

Position: Director

Appointed: 14 January 2015

Resigned: 28 June 2019

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats found, there is 31Ten Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

31ten Holdings Limited

Ground Floor Apex Yard 25-35 Long Lane, London, SE1 4PL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 13644662
Notified on 19 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth5 511        
Balance Sheet
Cash Bank On Hand57 80271 861147 213103 713612 150308 166204 451290 308437 287
Current Assets133 551404 962629 104442 0111 411 508885 8001 008 5931 254 9221 504 041
Debtors75 749333 101481 891338 298799 358577 634804 142964 6141 066 754
Net Assets Liabilities5 51127 94251 104142 273201 005263 975489 294676 868917 433
Other Debtors 9 20710 814 28 06955 022287 924202 134266 567
Property Plant Equipment1 3858 0548 83210 71218 53528 63829 15188 88177 729
Cash Bank In Hand57 802        
Tangible Fixed Assets1 385        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve5 411        
Shareholder Funds5 511        
Other
Accrued Liabilities Deferred Income   105 943297 799274 407 188 22195 255
Accumulated Depreciation Impairment Property Plant Equipment6922 1545 73410 16213 06420 13220 16016 11566 754
Additions Other Than Through Business Combinations Property Plant Equipment        21 925
Average Number Employees During Period 436913141926
Corporation Tax Payable 114 689136 47475 265151 045156 650152 821154 259163 035
Creditors129 335383 463585 154308 4151 225 516645 022542 549644 713644 885
Dividends Paid 437 624540 296    659 027389 060
Increase From Depreciation Charge For Year Property Plant Equipment 1 4623 5804 4284 5779 7029 7734 87028 568
Net Current Assets Liabilities4 12621 49943 950133 596185 992240 778466 044610 209859 156
Other Creditors53 228150 31825 6734 233 137 14 3559 521
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 944
Other Disposals Property Plant Equipment        8 453
Other Taxation Social Security Payable70 8393 9934 10116 24127 60341 89937 4511 580289 199
Prepayments Accrued Income     12 868 75 39769 427
Profit Loss 460 046563 458    846 600629 626
Property Plant Equipment Gross Cost2 07710 20814 56620 87431 59948 77049 31141 748144 483
Taxation Including Deferred Taxation Balance Sheet Subtotal       22 22019 452
Total Assets Less Current Liabilities5 51129 55352 782144 308204 527269 416495 195699 088936 885
Trade Creditors Trade Payables5 26845 314129 32121 956511 16851 50862 457125 82087 875
Trade Debtors Trade Receivables75 659323 894456 151267 667771 289483 441515 207652 611730 760
Amount Specific Advance Or Credit Directors14 16843 14853 2062 41014 7669 71631225 172 
Amount Specific Advance Or Credit Made In Period Directors 44 01039 08812 17521624 7742 97610 410 
Amount Specific Advance Or Credit Repaid In Period Directors 15 03029 08652 92817 39229210 028312 
Accrued Income       44 296 
Accrued Liabilities 1 20022 907105 943     
Additional Provisions Increase From New Provisions Recognised  67357     
Administrative Expenses 111 692371 332      
Amounts Owed To Directors   -24 020     
Comprehensive Income Expense 460 046563 458      
Corporation Tax Recoverable   25 210     
Cost Sales 48 142304 648      
Current Tax For Period 114 689136 615      
Depreciation Expense Property Plant Equipment 1 4623 580      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 6752 6349 74540 
Disposals Property Plant Equipment    4 2353 16014 230483 
Dividends Paid On Shares Final 437 624540 296      
Gross Profit Loss 688 0381 071 424      
Issue Equity Instruments 9       
Loans From Directors 129 866160 004107 80529 731576   
Number Shares Issued But Not Fully Paid   10 900     
Number Shares Issued Fully Paid   10 900 8 0508 0508 050 
Operating Profit Loss 576 346700 092      
Other Deferred Tax Expense Credit 1 61167      
Other Interest Receivable Similar Income Finance Income  48      
Par Value Share1  0 000 
Prepayments 9 20714 92612 566 8 8711 01131 101 
Profit Loss On Ordinary Activities Before Tax 576 346700 140      
Provisions 1 6111 6782 035     
Provisions For Liabilities Balance Sheet Subtotal 1 6111 6782 0353 5225 4415 90122 220 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 116 300136 682      
Total Additions Including From Business Combinations Property Plant Equipment 8 1314 3586 30814 96020 33114 77182 182 
Turnover Revenue 736 1801 376 072      
Value-added Tax Payable 69 149106 67484 777208 170119 845   
Creditors Due Within One Year129 425        
Number Shares Allotted10        
Share Capital Allotted Called Up Paid10        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 25th, October 2024
Free Download (12 pages)

Company search