Background WavePink WaveYellow Wave

TEN TENTHS LIMITED (01503604)

TEN TENTHS LIMITED (01503604) is an active UK company. incorporated on 23 June 1980. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEN TENTHS LIMITED has been registered for 45 years. Current directors include BRITTAN, Sharon, MASON, Nicholas Berkeley.

Company Number
01503604
Status
active
Type
ltd
Incorporated
23 June 1980
Age
45 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAN, Sharon, MASON, Nicholas Berkeley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN TENTHS LIMITED

TEN TENTHS LIMITED is an active company incorporated on 23 June 1980 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEN TENTHS LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01503604

LTD Company

Age

45 Years

Incorporated 23 June 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MORNTANE RACING LIMITED
From: 23 June 1980To: 27 February 1985
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 6 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 12 March 2019To: 6 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 12 March 2019
19 Portland Place London W1B 1PX England
From: 3 January 2018To: 26 July 2018
C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ
From: 21 April 2015To: 3 January 2018
C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England
From: 4 November 2014To: 21 April 2015
35 Britannia Row London N1 8QH
From: 27 July 2010To: 4 November 2014
106 Gifford Street London N1 0DF
From: 23 June 1980To: 27 July 2010
Timeline

5 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jun 80
Funding Round
May 12
New Owner
Jul 17
Loan Secured
Oct 19
Loan Cleared
Sept 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

D'SA, Glen Erasmo

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 07 Jun 2023

BRITTAN, Sharon

Active
Berners Street, LondonW1T 3LJ
Born February 1967
Director
Appointed 09 Aug 2006

MASON, Nicholas Berkeley

Active
Berners Street, LondonW1T 3LJ
Born January 1944
Director
Appointed N/A

EMMISON, Martin Graham

Resigned
Ravens Farm Woodham Walter, MaldonCM9 6SD
Secretary
Appointed 18 May 1993
Resigned 19 May 1993

TERRONI, Andrea Jane

Resigned
28 Beechdale, LondonN21 3QG
Secretary
Appointed 14 Jul 2008
Resigned 06 Dec 2010

SLC REGISTRARS LIMITED

Resigned
Thames House, EsherKT10 9AD
Corporate secretary
Appointed N/A
Resigned 14 Jul 2008

LAWRENCE, Norman

Resigned
30 Fulmer Drive, Gerrards CrossSL9 7HL
Born July 1939
Director
Appointed N/A
Resigned 07 Jan 1998

MACRAE, Gregor Charles William

Resigned
Hylands, HastingwoodCM17 9NF
Born May 1962
Director
Appointed 28 Mar 2003
Resigned 09 Aug 2006

MICKLEBURGH, Brinsley

Resigned
Asmari, Frinton On SeaCO13 9EG
Born October 1946
Director
Appointed 01 Oct 1998
Resigned 28 Mar 2003

WEBB, Paula

Resigned
106 Gifford Street, LondonN1 0DF
Born November 1960
Director
Appointed N/A
Resigned 31 Mar 1996

Persons with significant control

1

Mr Nicholas Berkeley Mason

Active
Berners Street, LondonW1T 3LJ
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 February 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Auditors Resignation Company
8 April 2013
AUDAUD
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
17 May 2012
CC04CC04
Memorandum Articles
17 May 2012
MEM/ARTSMEM/ARTS
Resolution
17 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Small
29 December 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Auditors Resignation Company
18 February 2008
AUDAUD
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
19 November 2007
353a353a
Legacy
10 October 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
27 October 2004
288cChange of Particulars
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
363aAnnual Return
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
4 February 2004
244244
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
11 September 2001
363aAnnual Return
Legacy
11 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
353353
Legacy
9 December 1997
288cChange of Particulars
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1997
AAAnnual Accounts
Legacy
30 January 1997
244244
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
7 April 1993
353353
Legacy
7 April 1993
288288
Legacy
1 February 1993
225(1)225(1)
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Small
1 June 1991
AAAnnual Accounts
Legacy
23 July 1990
363363
Accounts With Accounts Type Small
19 June 1990
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
12 September 1988
353353
Legacy
3 May 1988
363363
Accounts With Accounts Type Small
23 February 1988
AAAnnual Accounts
Legacy
16 February 1988
288288
Legacy
10 November 1987
363363
Accounts With Accounts Type Small
22 October 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1986
AAAnnual Accounts
Legacy
10 July 1986
288288
Legacy
25 June 1986
363363
Legacy
25 June 1986
288288
Incorporation Company
23 June 1980
NEWINCIncorporation