General information

Name:

Ten Motives Ltd

Office Address:

Building 7, Chiswick Business Park 566 Chiswick High Road W4 5YG London

Number: 06757227

Incorporation date: 2008-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ten Motives started its business in 2008 as a Private Limited Company registered with number: 06757227. This particular business has been active for sixteen years and it's currently active. The firm's registered office is registered in London at Building 7, Chiswick Business Park. You could also find the firm by its postal code, W4 5YG. It is known under the name of Ten Motives Limited. It should be noted that the firm also operated as Eagle Electronic Cigarettes until it was changed 14 years ago. This business's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Ten Motives Ltd filed its latest accounts for the period up to 2022-12-31. Its latest confirmation statement was filed on 2023-06-27.

The enterprise has four trademarks, all are active. The first trademark was submitted in 2014 and the last one in 2017.

The data obtained regarding the following company's MDs suggests a leadership of two directors: Susanna D. and Zeliha O. who became a part of the team on 2023/04/24 and 2022/08/05. What is more, the managing director's duties are often backed by a secretary - Shital M., who was chosen by the limited company 4 years ago.

  • Previous company's names
  • Ten Motives Limited 2010-09-02
  • Eagle Electronic Cigarettes Limited 2008-11-25

Trade marks

Trademark UK00003040237
Trademark image:Trademark UK00003040237 image
Status:Application Published
Filing date:2014-01-31
Owner name:ten motives ltd
Owner address:ten motives, Edwin Foden Business Centre, Moss Lane, SANDBACH, United Kingdom, CW11 3AE
Trademark UK00003211220
Trademark image:-
Trademark name:Cirro
Status:Application Published
Filing date:2017-02-07
Owner name:Ten Motives Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003211211
Trademark image:-
Trademark name:10 Motives
Status:Application Published
Filing date:2017-02-07
Owner name:Ten Motives Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003211219
Trademark image:-
Status:Application Published
Filing date:2017-02-07
Owner name:Ten Motives Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Financial data based on annual reports

Company staff

Susanna D.

Role: Director

Appointed: 24 April 2023

Latest update: 28 January 2024

Zeliha O.

Role: Director

Appointed: 05 August 2022

Latest update: 28 January 2024

Shital M.

Role: Secretary

Appointed: 28 September 2020

Latest update: 28 January 2024

People with significant control

The companies that control this firm are: Nicoventures Holdings Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1 Water Street, WC2R 3LA and was registered as a PSC under the registration number 08318038.

Nicoventures Holdings Limited
Address: Globe House 1 Water Street, London, WC2R 3LA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08318038
Notified on 8 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 15 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Solvency Statement dated 22/11/23 (CAP-SS)
filed on: 28th, November 2023
insolvency
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suites 1-5 Edwin Foden Business Centre Moss Lane

Post code:

CW11 3AE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
15
Company Age

Closest Companies - by postcode