Company Information for 90TEN LTD.
ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
90TEN LTD. | |
Legal Registered Office | |
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ Other companies in IG1 | |
Company Number | 04289620 | |
---|---|---|
Company ID Number | 04289620 | |
Date formed | 2001-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 21:45:38 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLE LESLEY HARRIS |
||
PAUL BRADLEY TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE LESLEY HARRIS |
Company Secretary | ||
HOLDINGS SECRETARIAL LIMITED |
Company Secretary | ||
JACKIE ELLIS |
Company Secretary | ||
STRATEGIC HOLDINGS LIMITED |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
90TEN MEDICAL LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
90TEN COMMUNICATIONS LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
90TEN GROUP LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
90TEN GROUP LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III | ||
DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
Change of details for 90Ten Group Limited as a person with significant control on 2020-04-14 | ||
DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD03 | Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP | |
AD02 | Register inspection address changed to 12 New Fetter Lane London EC4A 1JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/21 TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 28/02/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM Battersea Studios 80 Silverthorne Road London SW8 3HE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
PSC07 | CESSATION OF PAUL BRADLEY TANNER AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 28/02/20 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED JOHN DAVID GILLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY HARRIS | |
PSC02 | Notification of 90Ten Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF CAROLE LESLEY HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Ms Carole Lesley Harris on 2019-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/19 FROM 80 Silverthorne Road London SW8 3HE England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Carole Lesley Harris on 2017-03-28 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY TANNER / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY HARRIS / 18/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLE LESLEY HARRIS on 2010-09-18 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: HOLDINGS 5 COOPERS COURT FOLLY ISLAND HERTFORD HERTFORDSHIRE SG14 1UB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/01 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
88(2)R | AD 25/09/01--------- £ SI 4999@1=4999 £ IC 1/5000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DEPOSIT DEED | Outstanding | MARSTON PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | MARSTON PROPERTIES LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 90TEN LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |