10 Eighty Limited

General information

Name:

10 Eighty Ltd

Office Address:

Ashton Hillbrow Road KT10 9UD Esher

Number: 07878179

Incorporation date: 2011-12-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

10 Eighty Limited has been prospering on the local market for 13 years. Started with registration number 07878179 in 2011, it is located at Ashton, Esher KT10 9UD. This business's Standard Industrial Classification Code is 70229 which stands for Management consultancy activities other than financial management. The company's most recent annual accounts describe the period up to 2022-05-31 and the latest confirmation statement was filed on 2022-12-31.

The company owns two trademarks, all are active. The first trademark was submitted in 2014.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 7,800 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Corporate Training and L&d Externally Procured Training.

As mentioned in the following company's register, for two years there have been six directors including: Paula J., Howard M. and Nigel W..

Trade marks

Trademark UK00003054124
Trademark image:Trademark UK00003054124 image
Status:Application Published
Filing date:2014-05-02
Owner name:10 Eighty Limited
Owner address:Ashton, Hillbrow Road, ESHER, United Kingdom, KT10 9UD
Trademark UK00003054145
Trademark image:Trademark UK00003054145 image
Status:Application Published
Filing date:2014-05-02
Owner name:10 Eighty Limited
Owner address:Ashton, Hillbrow Road, ESHER, United Kingdom, KT10 9UD

Financial data based on annual reports

Company staff

Paula J.

Role: Director

Appointed: 19 July 2022

Latest update: 30 November 2023

Howard M.

Role: Director

Appointed: 18 November 2020

Latest update: 30 November 2023

Nigel W.

Role: Director

Appointed: 01 April 2019

Latest update: 30 November 2023

Elizabeth S.

Role: Director

Appointed: 10 May 2012

Latest update: 30 November 2023

Michael M.

Role: Director

Appointed: 05 March 2012

Latest update: 30 November 2023

Nicholas L.

Role: Director

Appointed: 31 January 2012

Latest update: 30 November 2023

People with significant control

Michael M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Michael M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas L.
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 05 September 2013
Start Date For Period Covered By Report 2011-12-12
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 05 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 12 January 2015
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 January 2015
Annual Accounts 25 August 2015
Date Approval Accounts 25 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 29th, January 2024
resolution
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 7 800.00
2014-02-28 024-08-0055116 £ 6 000.00 Corporate Training
2014-04-14 024-08-0057528 £ 1 800.00 L&d Externally Procured Training

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies