Ten Ten Systems Limited DEESIDE


Ten Ten Systems started in year 2003 as Private Limited Company with registration number 04806768. The Ten Ten Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Deeside at Network House, St. Ives Way Factory Road. Postal code: CH5 2QS.

Currently there are 3 directors in the the firm, namely Ian T., Geoffrey C. and Stephen B.. In addition one secretary - Leanne T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen B. who worked with the the firm until 13 October 2020.

Ten Ten Systems Limited Address / Contact

Office Address Network House, St. Ives Way Factory Road
Office Address2 Sandycroft
Town Deeside
Post code CH5 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04806768
Date of Incorporation Fri, 20th Jun 2003
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (288 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ian T.

Position: Director

Appointed: 11 March 2022

Leanne T.

Position: Secretary

Appointed: 11 March 2022

Geoffrey C.

Position: Director

Appointed: 11 March 2022

Stephen B.

Position: Director

Appointed: 11 March 2022

Paul C.

Position: Director

Appointed: 13 October 2020

Resigned: 09 March 2022

Trevor S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 March 2020

Stephen B.

Position: Director

Appointed: 20 June 2003

Resigned: 13 October 2020

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 June 2003

Resigned: 20 June 2003

Karen B.

Position: Secretary

Appointed: 20 June 2003

Resigned: 13 October 2020

Karen B.

Position: Director

Appointed: 20 June 2003

Resigned: 13 October 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2003

Resigned: 20 June 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Pro-Networks Eot Trustee Limited from Sandycroft, United Kingdom. The abovementioned PSC is categorised as "a private company limited by guarantee", 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. The second entity in the persons with significant control register is Pro-Networks Limited that entered Deeside, Wales as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Pro-Networks Eot Trustee Limited

Network House St Ives Way, Factory Road, Sandycroft, Deeside, CH5 2QS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13947092
Notified on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pro-Networks Limited

Network House, St. Ives Way Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QS, Wales

Legal authority England And Wales
Legal form Private Limited Company
Country registered Wales
Place registered Companies House
Registration number 04456401
Notified on 13 October 2020
Ceased on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 3 June 2016
Ceased on 13 October 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth30 56022 031        
Balance Sheet
Cash Bank On Hand  54 26656 33654 50851 234104 06828810 35918 739
Current Assets107 03884 309137 018170 431175 596218 286208 25141 47310 359 
Debtors57 67763 39067 30491 68081 564142 76076 63041 185  
Net Assets Liabilities  43 51161 462  105 5254 733  
Property Plant Equipment  1 5268 0955 9986 46715 604   
Total Inventories  15 44822 41539 52424 29227 553   
Cash Bank In Hand19 8053 929        
Intangible Fixed Assets24 00022 000        
Net Assets Liabilities Including Pension Asset Liability30 56022 031        
Stocks Inventory29 55616 990        
Tangible Fixed Assets3 5323 149        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve30 46021 931        
Shareholder Funds30 56022 031        
Other
Accrued Liabilities Deferred Income  3 3801 1901 2504 4592 2271 250  
Accumulated Amortisation Impairment Intangible Assets  26 00028 00030 00032 00034 000   
Accumulated Depreciation Impairment Property Plant Equipment  30 75834 21836 70539 07735 336   
Additions Other Than Through Business Combinations Property Plant Equipment   10 029  11 032284  
Amortisation Rate Used For Intangible Assets   5      
Amounts Owed By Parent Entities       41 185  
Amounts Owed By Related Parties       41 185  
Amounts Owed To Directors  59 91259 483      
Amounts Owed To Group Undertakings        4 16514 142
Average Number Employees During Period  98 98333
Corporation Tax Payable  3 0013 7802 7013 4537 140   
Creditors  109 033129 064124 054158 500124 33036 7405 76514 142
Depreciation Rate Used For Property Plant Equipment   25      
Disposals Decrease In Amortisation Impairment Intangible Assets       -40 000  
Disposals Intangible Assets       40 000  
Dividends Paid On Shares    10 0008 000    
Fixed Assets27 53225 14915 52620 09515 99814 46721 604   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      5 313-5 313  
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 0006 000  
Increase From Depreciation Charge For Year Property Plant Equipment   3 4602 4872 3726 8606 233  
Intangible Assets  14 00012 00010 0008 0006 000   
Intangible Assets Gross Cost   40 00040 00040 00040 000   
Net Current Assets Liabilities3 817-2 55427 98541 36751 54259 78683 9214 7334 5944 597
Other Creditors  7 0286 50760 66560 52726 6641 2501 600 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 60141 569  
Other Disposals Property Plant Equipment      10 94945 911  
Other Taxation Social Security Payable  20 15026 99525 94927 87550 80030 870  
Par Value Share    1     
Prepayments Accrued Income  9 1988 73627 10662 5644 018   
Property Plant Equipment Gross Cost  32 28442 31342 70345 54450 940   
Taxation Social Security Payable      57 94030 870  
Total Additions Including From Business Combinations Property Plant Equipment    3902 841    
Total Assets Less Current Liabilities31 34922 59543 51161 46267 54074 253105 525   
Total Increase Decrease From Revaluations Property Plant Equipment      5 313-5 313  
Trade Creditors Trade Payables  15 56231 10933 48962 18637 4994 620  
Trade Debtors Trade Receivables  58 10682 94454 45880 19672 612   
Creditors Due After One Year Total Noncurrent Liabilities558327        
Creditors Due Within One Year Total Current Liabilities103 22186 863        
Intangible Fixed Assets Aggregate Amortisation Impairment16 00018 000        
Intangible Fixed Assets Amortisation Charged In Period 2 000        
Intangible Fixed Assets Cost Or Valuation40 00040 000        
Provisions For Liabilities Charges231237        
Tangible Fixed Assets Additions 1 814        
Tangible Fixed Assets Cost Or Valuation21 39623 210        
Tangible Fixed Assets Depreciation17 86420 061        
Tangible Fixed Assets Depreciation Charge For Period 2 197        

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 2023/06/30
filed on: 17th, October 2023
Free Download (7 pages)

Company search