10 International Limited

General information

Name:

10 International Ltd

Office Address:

The Lodge Guildford Road Effingham KT24 5PE Leatherhead

Number: 05805884

Incorporation date: 2006-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01372453911

Emails:

  • BILL@10INTERNATIONAL.COM
  • davidd@10international.com
  • GEMMA@10INTERNATIONAL.COM
  • HEIDI@10INTERNATIONAL.COM
  • info@10international.com

Website

www.10international.com

Description

Data updated on:

10 International came into being in 2006 as a company enlisted under no 05805884, located at KT24 5PE Leatherhead at The Lodge. This firm has been in business for 18 years and its current state is active. This firm's registered with SIC code 46342 meaning Wholesale of wine, beer, spirits and other alcoholic beverages. Its latest accounts were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2023-05-04.

The firm owns fifteen trademarks, out of which fourteen are valid and the other one is no longer valid. The first trademark was submitted in 2014 and the most recent one in 2017. The trademark which will expire sooner, i.e. in October, 2023 is UK00003026874.

In order to meet the requirements of its client base, this particular company is constantly guided by a number of four directors who are, to mention just a few, Ian H., Simon R. and Toby H.. Their mutual commitment has been of cardinal importance to the following company for one year. What is more, the director's assignments are often supported by a secretary - Julie G., who was officially appointed by the following company on 24th July 2023.

Trade marks

Trademark UK00003026874
Trademark image:Trademark UK00003026874 image
Status:Registered
Filing date:2013-10-18
Date of entry in register:2014-01-17
Renewal date:2023-10-18
Owner name:10 International Limited
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, Surrey, United Kingdom, KT24 5PE
Trademark UK00003073410
Trademark image:-
Trademark name:Greenwood Pass
Status:Application Published
Filing date:2014-09-19
Owner name:10 International Limited
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, Surrey, United Kingdom, KT24 5PE
Trademark UK00003084993
Trademark image:Trademark UK00003084993 image
Status:Application Published
Filing date:2014-12-08
Owner name:10 International Limited
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, Surrey, United Kingdom, KT24 5PE
Trademark UK00003134646
Trademark image:-
Trademark name:Legio Octava
Status:Registered
Filing date:2015-11-04
Date of entry in register:2016-01-29
Renewal date:2025-11-04
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003175191
Trademark image:-
Trademark name:Bella Dea
Status:Registered
Filing date:2016-07-18
Date of entry in register:2016-12-16
Renewal date:2026-07-18
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003134647
Trademark image:-
Trademark name:First Voyage
Status:Registered
Filing date:2015-11-04
Date of entry in register:2016-01-29
Renewal date:2025-11-04
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003159713
Trademark image:-
Trademark name:Chamanto
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003159709
Trademark image:-
Trademark name:Two Islands
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003205060
Trademark image:-
Trademark name:Côte Lavande
Status:Registered
Filing date:2017-01-05
Date of entry in register:2017-03-24
Renewal date:2027-01-05
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003175184
Trademark image:-
Trademark name:Arcata Di Luce
Status:Opposed
Filing date:2016-07-18
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003195876
Trademark image:-
Trademark name:Gran Ventino
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-01-27
Renewal date:2026-11-09
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003207568
Trademark image:-
Trademark name:Hancock & Rolfe
Status:Registered
Filing date:2017-01-19
Date of entry in register:2017-04-07
Renewal date:2027-01-19
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003211720
Trademark image:-
Trademark name:Pepa
Status:Application Published
Filing date:2017-02-09
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003216883
Trademark image:-
Trademark name:Albanera
Status:Application Published
Filing date:2017-03-06
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, United Kingdom, KT24 5PE
Trademark UK00003271061
Trademark image:-
Trademark name:Venganza
Status:Application Published
Filing date:2017-11-16
Owner name:10 International Ltd
Owner address:The Lodge, Guildford Road, Effingham, Leatherhead, Surrey, KT24 5PE, United Kingdom

Financial data based on annual reports

Company staff

Julie G.

Role: Secretary

Appointed: 24 July 2023

Latest update: 16 February 2024

Ian H.

Role: Director

Appointed: 19 July 2023

Latest update: 16 February 2024

Simon R.

Role: Director

Appointed: 01 June 2011

Latest update: 16 February 2024

Toby H.

Role: Director

Appointed: 04 May 2006

Latest update: 16 February 2024

William R.

Role: Director

Appointed: 04 May 2006

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Toby H. owns 1/2 or less of company shares. William R. owns 1/2 or less of company shares.

Toby H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
William R.
Notified on 6 April 2016
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 18 May 2024
Confirmation statement last made up date 04 May 2023
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 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

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
17
Company Age

Similar companies nearby

Closest companies