Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 90TEN LTD.
Company Information for

90TEN LTD.

ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
Company Registration Number
04289620
Private Limited Company
Active

Company Overview

About 90ten Ltd.
90TEN LTD. was founded on 2001-09-18 and has its registered office in Horsham. The organisation's status is listed as "Active". 90ten Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
90TEN LTD.
 
Legal Registered Office
ENVISION HOUSE
5 NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1XQ
Other companies in IG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 90TEN LTD.
Is this data useful to you?
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.

Company Officers of 90TEN LTD.

Current Directors
Officer Role Date Appointed
CAROLE LESLEY HARRIS
Director 2001-09-21
PAUL BRADLEY TANNER
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE LESLEY HARRIS
Company Secretary 2006-08-31 2017-03-28
HOLDINGS SECRETARIAL LIMITED
Company Secretary 2003-05-01 2006-12-15
JACKIE ELLIS
Company Secretary 2003-05-06 2006-08-31
STRATEGIC HOLDINGS LIMITED
Company Secretary 2001-09-21 2003-04-30
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2001-09-18 2001-09-19
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2001-09-18 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE LESLEY HARRIS 90TEN MEDICAL LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
CAROLE LESLEY HARRIS 90TEN COMMUNICATIONS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
CAROLE LESLEY HARRIS 90TEN GROUP LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
PAUL BRADLEY TANNER 90TEN GROUP LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK
2025-01-24APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH
2025-01-24APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III
2024-10-29DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH
2024-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-16Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-28Change of details for 90Ten Group Limited as a person with significant control on 2020-04-14
2023-09-27DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM
2023-03-30CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2022-06-27AD02Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-28Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-28Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2022-01-12AP01DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-31AA01Previous accounting period shortened from 28/02/21 TO 31/12/20
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-02AA01Previous accounting period extended from 31/12/19 TO 28/02/20
2020-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/20 FROM Battersea Studios 80 Silverthorne Road London SW8 3HE England
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-04-14PSC07CESSATION OF PAUL BRADLEY TANNER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09AA01Previous accounting period shortened from 28/02/20 TO 31/12/19
2020-04-09AP01DIRECTOR APPOINTED JOHN DAVID GILLIE
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY HARRIS
2020-04-07PSC02Notification of 90Ten Group Limited as a person with significant control on 2016-04-06
2020-04-07PSC07CESSATION OF CAROLE LESLEY HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-05-09CH01Director's details changed for Ms Carole Lesley Harris on 2019-05-03
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM 80 Silverthorne Road London SW8 3HE England
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2018-07-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-07-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28TM02Termination of appointment of Carole Lesley Harris on 2017-03-28
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-08-19AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-13AR0113/04/16 ANNUAL RETURN FULL LIST
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-30AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-31AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-29AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-26AR0118/09/13 ANNUAL RETURN FULL LIST
2013-05-22AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0118/09/12 ANNUAL RETURN FULL LIST
2011-09-26AR0118/09/11 ANNUAL RETURN FULL LIST
2011-08-10AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-19MG01Particulars of a mortgage or charge / charge no: 2
2010-09-24AR0118/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY TANNER / 18/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY HARRIS / 18/09/2010
2010-09-24CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE LESLEY HARRIS on 2010-09-18
2010-08-10AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-08AR0118/09/09 FULL LIST
2009-07-20AA28/02/09 TOTAL EXEMPTION SMALL
2008-10-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2007-01-11288bSECRETARY RESIGNED
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-28363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-09-20363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-09-23363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-05-23225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03
2003-05-23288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: HOLDINGS 5 COOPERS COURT FOLLY ISLAND HERTFORD HERTFORDSHIRE SG14 1UB
2003-05-11288bSECRETARY RESIGNED
2003-05-11288aNEW SECRETARY APPOINTED
2002-09-26363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-09-2888(2)RAD 25/09/01--------- £ SI 4999@1=4999 £ IC 1/5000
2001-09-25288bSECRETARY RESIGNED
2001-09-25288bDIRECTOR RESIGNED
2001-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to 90TEN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 90TEN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2011-02-19 Outstanding MARSTON PROPERTIES LIMITED
RENT DEPOSIT DEED 2007-04-28 Outstanding MARSTON PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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.

Intangible Assets
Patents
We have not found any records of 90TEN LTD. registering or being granted any patents
Domain Names

90TEN LTD. owns 2 domain names.

90ten.co.uk   90tenhealthcare.co.uk  

Trademarks

Trademark applications by 90TEN LTD.

90TEN LTD. is the Original Applicant for the trademark FEEL-THINK-DO ™ (UK00003116585) through the UKIPO on the 2015-07-07
Trademark classes: Public relations consultancy. Education services.
Income
Government Income

Government spend with 90TEN LTD.

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2013-06-30 GBP £1,200
East Sussex County Council 2013-06-30 GBP £627
East Sussex County Council 2013-04-08 GBP £4,746

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.

Outgoings
Business Rates/Property Tax
No properties were found where 90TEN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 90TEN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 90TEN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.