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

10/10 Medical Limited SOUTHPORT


10/10 Medical Limited is a private limited company registered at 37 Hesketh Road, Southport PR9 9PB. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-05-15, this 3-year-old company is run by 1 director and 1 secretary.
Director Mohammed S., appointed on 15 May 2020.
Moving on to secretaries, we can name: Mohammed S., appointed on 04 February 2023.
The company is classified as "other human health activities" (Standard Industrial Classification code: 86900), "research and experimental development on biotechnology" (Standard Industrial Classification code: 72110). According to CH information there was a change of name on 2020-07-24 and their previous name was Elecgo Limited.
The last confirmation statement was filed on 2023-09-12 and the date for the subsequent filing is 2024-09-26. Additionally, the statutory accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

10/10 Medical Limited Address / Contact

Office Address 37 Hesketh Road
Town Southport
Post code PR9 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12603798
Date of Incorporation Fri, 15th May 2020
Industry Other human health activities
Industry Research and experimental development on biotechnology
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Mohammed S.

Position: Secretary

Appointed: 04 February 2023

Mohammed S.

Position: Director

Appointed: 15 May 2020

Danny S.

Position: Director

Appointed: 06 July 2023

Resigned: 06 July 2023

John H.

Position: Director

Appointed: 03 February 2023

Resigned: 06 April 2023

Mohammed S.

Position: Director

Appointed: 03 February 2023

Resigned: 03 February 2023

Mohammed S.

Position: Secretary

Appointed: 19 January 2023

Resigned: 04 February 2023

Danny S.

Position: Director

Appointed: 13 January 2023

Resigned: 06 July 2023

John H.

Position: Director

Appointed: 13 January 2023

Resigned: 03 February 2023

Mohammed S.

Position: Director

Appointed: 13 January 2023

Resigned: 13 January 2023

Mohammed S.

Position: Director

Appointed: 13 January 2023

Resigned: 03 February 2023

Danny S.

Position: Director

Appointed: 16 April 2022

Resigned: 12 January 2023

John H.

Position: Director

Appointed: 06 April 2021

Resigned: 02 June 2022

Danny S.

Position: Director

Appointed: 15 May 2020

Resigned: 11 February 2022

Mohammed S.

Position: Director

Appointed: 15 May 2020

Resigned: 25 November 2022

Sanjoy D.

Position: Director

Appointed: 15 May 2020

Resigned: 08 July 2020

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As BizStats identified, there is Mohammed S. 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 John H. This PSC . Then there is Danny S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed S.

Notified on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 13 January 2023
Ceased on 6 April 2023
Nature of control: right to appoint and remove directors

Danny S.

Notified on 15 May 2020
Ceased on 13 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Mohammed S.

Notified on 13 January 2023
Ceased on 13 January 2023
Nature of control: 25-50% voting rights

Mohammed S.

Notified on 15 May 2020
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 14 May 2021
Ceased on 7 June 2022
Nature of control: 25-50% shares

Sanjoy D.

Notified on 15 May 2020
Ceased on 8 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Elecgo July 24, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Current Assets501329 487
Net Assets Liabilities501169 371
Other
Average Number Employees During Period42
Called Up Share Capital Not Paid Not Expressed As Current Asset501 
Creditors 86 053
Fixed Assets 65 565
Net Current Assets Liabilities501243 434
Number Shares Allotted501 
Par Value Share1 
Total Assets Less Current Liabilities501308 999

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 14th, September 2023
Free Download (2 pages)

Company search