Ten Tenths Limited LONDON


Founded in 1980, Ten Tenths, classified under reg no. 01503604 is an active company. Currently registered at C/o Ymu Business Management Limited W1W 5QZ, London the company has been in the business for fourty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Nicholas M. and Sharon B.. In addition one secretary - Glen D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ten Tenths Limited Address / Contact

Office Address C/o Ymu Business Management Limited
Office Address2 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01503604
Date of Incorporation Mon, 23rd Jun 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Nicholas M.

Position: Director

Resigned:

Glen D.

Position: Secretary

Appointed: 07 June 2023

Sharon B.

Position: Director

Appointed: 09 August 2006

Andrea T.

Position: Secretary

Appointed: 14 July 2008

Resigned: 06 December 2010

Gregor M.

Position: Director

Appointed: 28 March 2003

Resigned: 09 August 2006

Brinsley M.

Position: Director

Appointed: 01 October 1998

Resigned: 28 March 2003

Martin E.

Position: Secretary

Appointed: 18 May 1993

Resigned: 19 May 1993

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 June 1991

Resigned: 14 July 2008

Paula W.

Position: Director

Appointed: 28 June 1991

Resigned: 31 March 1996

Norman L.

Position: Director

Appointed: 28 June 1991

Resigned: 07 January 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Nicholas M. The abovementioned PSC has significiant influence or control over the company,.

Nicholas M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand19 217145 7646 6088 59514 272
Current Assets2 448 5907 361 7236 427 3455 421 115201 937
Debtors2 036 7387 214 4056 419 1835 411 267187 400
Net Assets Liabilities543 164-167 999-1 189 582-2 501 184-3 481 160
Other Debtors71 22080 66352 91021 594103 400
Property Plant Equipment770 1455 677 1465 990 60014 219 89214 094 925
Total Inventories392 6351 5541 5541 253265
Other
Accumulated Depreciation Impairment Property Plant Equipment450 420513 120662 444934 8231 083 706
Additions Other Than Through Business Combinations Property Plant Equipment 4 969 701462 7781 67123 916
Amounts Owed By Group Undertakings Participating Interests1 786 2807 132 9076 197 4735 309 673 
Amounts Owed To Group Undertakings Participating Interests155 1263 100 0003 100 00011 676 6767 311 016
Amounts Owed To Other Related Parties Other Than Directors 4 237   
Average Number Employees During Period33443
Balances Amounts Owed By Related Parties   5 309 673 
Bank Borrowings Overdrafts 573 011642 5292 538 487651 569
Creditors375 7763 780 71912 368 86214 354 0778 159 645
Depreciation Rate Used For Property Plant Equipment   10 
Fixed Assets770 1465 677 14714 455 18514 219 89314 094 926
Increase From Depreciation Charge For Year Property Plant Equipment 62 700149 324236 963148 883
Intangible Assets11111
Intangible Assets Gross Cost 1111
Net Current Assets Liabilities2 072 8143 581 0042 558 483-8 932 962-7 957 708
Other Creditors124 24010 8175 6844 2359 085
Other Taxation Social Security Payable8 65415 6524 5451 9602 031
Property Plant Equipment Gross Cost1 220 5656 190 26615 153 04415 154 71515 178 631
Total Assets Less Current Liabilities2 842 9609 258 1518 513 6685 286 9316 137 218
Trade Creditors Trade Payables87 75681 239116 104132 719185 944
Trade Debtors Trade Receivables179 238835168 80080 00084 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, February 2024
Free Download (8 pages)

Company search