Company Information for 90TEN GROUP LIMITED
ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
90TEN GROUP LIMITED | ||
Legal Registered Office | ||
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ | ||
Previous Names | ||
|
Company Number | 09301682 | |
---|---|---|
Company ID Number | 09301682 | |
Date formed | 2014-11-07 | |
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 | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 08:42:20 |
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 | 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 LTD. | Director | 2001-09-21 | CURRENT | 2001-09-18 | Active | |
90TEN LTD. | Director | 2001-12-17 | CURRENT | 2001-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III | ||
CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH | ||
Change of details for Envision Pharma Holdco Limited as a person with significant control on 2020-03-31 | ||
Director's details changed for Joshua Hollis Korth on 2022-06-27 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
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 | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
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 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | |
DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE | |
AA01 | Previous accounting period shortened from 28/02/21 TO 31/12/20 | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 28/02/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 28/02/20 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/20 FROM Battersea Studios 80 Silverthorne Road London SW8 3HE England | |
AA01 | Previous accounting period shortened from 28/02/20 TO 31/12/19 | |
PSC02 | Notification of Envision Pharma Holdco Limited as a person with significant control on 2020-03-31 | |
PSC07 | CESSATION OF CAROLE LESLEY HARRIS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED JOHN DAVID GILLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE LESLEY HARRIS | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 5796 | |
PSC04 | Change of details for Mr Paul Bradley Tanner as a person with significant control on 2019-10-31 | |
CH01 | Director's details changed for Ms Carole Lesley Harris on 2019-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/11/2018 | |
CH01 | Director's details changed for Mr Paul Bradley Tanner on 2019-05-09 | |
CH01 | Director's details changed for Mr Paul Bradley Tanner on 2019-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 28/03/17 | |
CERTNM | COMPANY NAME CHANGED CHROMOSOME GROUP LIMITED CERTIFICATE ISSUED ON 28/03/17 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 5100 | |
CS01 | ||
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 5100 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 5100 | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 5100.00 | |
CH01 | Director's details changed for Ms Carole North on 2014-11-08 | |
AA01 | Current accounting period shortened from 30/11/15 TO 28/02/15 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 GROUP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 90TEN GROUP LIMITED are:
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. |