You are here: bizstats.co.uk > a-z index > T list > TI list

Ti10 Limited STOCKPORT


Ti10 started in year 2014 as Private Limited Company with registration number 09329002. The Ti10 company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stockport at Tassan House Battersea Road. Postal code: SK4 3EA.

The company has one director. Amanda M., appointed on 9 May 2023. There are currently no secretaries appointed. As of 14 July 2025, there were 2 ex directors - Declan C., Stephen M. and others listed below. There were no ex secretaries.

Ti10 Limited Address / Contact

Office Address Tassan House Battersea Road
Office Address2 Heaton Mersey
Town Stockport
Post code SK4 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09329002
Date of Incorporation Wed, 26th Nov 2014
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Amanda M.

Position: Director

Appointed: 09 May 2023

Declan C.

Position: Director

Appointed: 26 November 2014

Resigned: 28 February 2023

Stephen M.

Position: Director

Appointed: 26 November 2014

Resigned: 09 May 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Declan C. This PSC owns 25-50% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Declan C.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312024-06-30
Balance Sheet
Cash Bank On Hand2971 2173 554252    1 631
Current Assets35 79444 7113 55425268 000  68 000164 563
Debtors35 49743 494  68 00068 00068 00068 00056 582
Net Assets Liabilities -41 355-143 143-154 878-94 339  -94 339-121 369
Other Debtors35 49742 269  68 00068 00068 00068 00013 908
Property Plant Equipment  35 03226 274    247 804
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 53816 296    78 310
Average Number Employees During Period    22223
Bank Borrowings Overdrafts        22 000
Corporation Tax Recoverable 757       
Creditors23 75886 06628 23022 084162 339162 339162 339162 339150 161
Increase From Depreciation Charge For Year Property Plant Equipment  7 5388 7584 378   78 310
Net Current Assets Liabilities12 036-41 355-149 945-159 068-94 339-94 339-94 339-94 339-219 012
Number Shares Issued Fully Paid 100100100     
Other Creditors2 5252 40028 23022 08462 61162 61162 61162 611128 161
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 674    
Other Disposals Property Plant Equipment    42 570   30 000
Other Taxation Social Security Payable 36 9286 1106 1106 1106 1106 1106 11028 776
Par Value Share 111     
Property Plant Equipment Gross Cost  42 57042 570    326 114
Total Additions Including From Business Combinations Property Plant Equipment  42 570     356 114
Total Assets Less Current Liabilities -41 355-114 913-132 794-94 339  -94 33928 792
Trade Creditors Trade Payables 46 73893 61793 61893 61893 61893 61893 618139 003
Trade Debtors Trade Receivables 468      42 674

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Friday 9th May 2025
filed on: 12th, May 2025
Free Download (3 pages)

Company search