19ten Limited

General information

Name:

19ten Ltd

Office Address:

The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood

Number: 07577672

Incorporation date: 2011-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

19ten Limited with the registration number 07577672 has been in this business field for 13 years. The Private Limited Company can be reached at The Old Town Hall, 71 Christchurch Road, Ringwood and company's post code is BH24 1DH. This business's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 19ten Ltd reported its account information for the financial year up to Tue, 31st Mar 2020. The firm's most recent confirmation statement was filed on Sat, 22nd Feb 2020.

Trade marks

Trademark UK00003212245
Trademark image:-
Trademark name:Seventa
Status:Application Published
Filing date:2017-02-12
Owner name:19ten Ltd
Owner address:Elson Geaves Accountants Ltd, Unit 2, Building 446, Aviation Business Park, Bournemouth International Airport, Hurn, CHRISTCHURCH, United Kingdom, BH23 6NW

Financial data based on annual reports

Company staff

Simon B.

Role: Secretary

Appointed: 24 March 2011

Latest update: 16 January 2024

Simon B.

Role: Director

Appointed: 24 March 2011

Latest update: 16 January 2024

People with significant control

19ten Holdings Limited
Address: Midland House 2 Poole Road, Bournemouth, Dorset, BH2 5QY, England
Legal authority Companies Act
Legal form Limited Company
Notified on 19 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon B.
Notified on 6 April 2016
Ceased on 19 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 05 April 2021
Confirmation statement last made up date 22 February 2020
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 31 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 September 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Midland House Poole Road Bournemouth BH2 5QY England on 2021/05/01 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH (AD01)
filed on: 1st, May 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

5 Frederick Place

Post code:

DT4 8HQ

City / Town:

Weymouth

HQ address,
2015

Address:

Unit 2, 446 Commercial Road Aviation Business Park

Post code:

BH23 6NW

City / Town:

Christchurch

HQ address,
2016

Address:

Unit 2, 446 Commercial Road Aviation Business Park

Post code:

BH23 6NW

City / Town:

Christchurch

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode