Background WavePink WaveYellow Wave

2THENTH LIMITED (02072694)

2THENTH LIMITED (02072694) is an active UK company. incorporated on 11 November 1986. 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.. 2THENTH LIMITED has been registered for 39 years. Current directors include BETTS, John Martin William, COOPER, Eric Stuart, WARDLE, John Henry and 1 others.

Company Number
02072694
Status
active
Type
ltd
Incorporated
11 November 1986
Age
39 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BETTS, John Martin William, COOPER, Eric Stuart, WARDLE, John Henry, WHITING, Kate Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2THENTH LIMITED

2THENTH LIMITED is an active company incorporated on 11 November 1986 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.. 2THENTH LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02072694

LTD Company

Age

39 Years

Incorporated 11 November 1986

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MEDI CINE INTERNATIONAL LIMITED
From: 21 April 2006To: 20 January 2016
ADELPHI MEDI CINE LIMITED
From: 9 May 2001To: 21 April 2006
MEDI CINE INTERNATIONAL LIMITED
From: 28 June 1989To: 9 May 2001
MEDI CINE LIMITED
From: 24 June 1988To: 28 June 1989
RELFINCH LIMITED
From: 11 November 1986To: 24 June 1988
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 3 October 2018
239 Old Marylebone Road London NW1 5QT
From: 11 November 1986To: 10 October 2016
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Director Left
May 14
Director Joined
May 14
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Aug 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 30 Sept 2018

COOPER, Eric Stuart

Active
Grimshaw Lane, MacclesfieldSK10 5JB
Born April 1953
Director
Appointed 05 Jan 2000

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 25 Jul 2025

WHITING, Kate Elizabeth

Active
Grimshaw Lane, Bollington, MacclesfieldSK10 5JB
Born January 1979
Director
Appointed 01 Aug 2022

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 30 Mar 2000
Resigned 28 Aug 2025

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Secretary
Appointed 20 Jun 1991
Resigned 31 Mar 2000

CONYERS BARBER, Sarah Margaret Anne

Resigned
Flat 4, LondonW14 ONS
Born August 1966
Director
Appointed 03 Mar 1997
Resigned 01 Oct 2006

CUMMINGS, Ian Charles

Resigned
9 Parkland Drive, St AlbansAL3 4AH
Born May 1952
Director
Appointed 12 Dec 1994
Resigned 31 Jul 1998

CURRAN, Brian William

Resigned
23 The Crosspath, RadlettWD7 8HR
Born November 1957
Director
Appointed 01 Sept 1998
Resigned 23 Jan 2004

FALLOON, Andrew James

Resigned
3 Hampton Grove, EpsomKT17 1LA
Born October 1962
Director
Appointed 01 Mar 1994
Resigned 28 Nov 1997

HARRISON, David George

Resigned
Grimshaw Lane, MacclesfieldSK10 5JB
Born October 1963
Director
Appointed 05 Jan 2000
Resigned 20 Jun 2025

INGRAMS, Jonathan Napier

Resigned
Stanmore Lodge, RickmansworthWD3 5DN
Born July 1935
Director
Appointed N/A
Resigned 21 Aug 1994

PENROSE, Noel Richard

Resigned
Dunvegan House The Street, ReadingRG10 0PR
Born December 1957
Director
Appointed 31 Mar 2000
Resigned 01 Mar 2005

SWIFT, John Francis

Resigned
37 Pepperhill Road, Chatham TownshipFOREIGN
Born June 1935
Director
Appointed N/A
Resigned 12 Dec 1994

TRUEMAN, Peter Douglas

Resigned
100 Southwark Street, LondonSE1 0SW
Born January 1952
Director
Appointed 30 Apr 2014
Resigned 30 Sept 2018

WHITWORTH, James Christopher Bardsley

Resigned
239 Old Marylebone RoadNW1 5QT
Born January 1945
Director
Appointed 01 Jan 2004
Resigned 30 Apr 2014

WOOLLEY, Diana Rosemary

Resigned
Humphries Bar, CheltenhamGL54 3AS
Born September 1939
Director
Appointed 20 Jun 1991
Resigned 31 Mar 2000

WREN III, John Douglas

Resigned
120 Pacific Street, New York 11201
Born July 1952
Director
Appointed N/A
Resigned 26 Feb 1996

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Resolution
13 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2016
AAAnnual Accounts
Legacy
14 December 2016
PARENT_ACCPARENT_ACC
Legacy
14 December 2016
GUARANTEE2GUARANTEE2
Legacy
14 December 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2015
AAAnnual Accounts
Legacy
10 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
10 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2014
AAAnnual Accounts
Legacy
16 October 2014
PARENT_ACCPARENT_ACC
Legacy
16 October 2014
GUARANTEE2GUARANTEE2
Legacy
16 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Miscellaneous
6 January 2014
MISCMISC
Miscellaneous
16 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Resolution
4 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
25 June 2004
363aAnnual Return
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
26 June 2003
363aAnnual Return
Resolution
9 October 2002
RESOLUTIONSResolutions
Miscellaneous
9 August 2002
MISCMISC
Legacy
10 July 2002
363aAnnual Return
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
22 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
18 August 2000
244244
Legacy
30 June 2000
363aAnnual Return
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 October 1999
CERT10CERT10
Legacy
29 October 1999
5353
Resolution
29 October 1999
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Re Registration Memorandum Articles
28 October 1999
MARMAR
Legacy
21 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
25 June 1999
363aAnnual Return
Legacy
25 June 1999
288cChange of Particulars
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
363aAnnual Return
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
28 June 1997
363aAnnual Return
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363aAnnual Return
Legacy
6 March 1996
288288
Legacy
23 June 1995
363x363x
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
9 January 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
288288
Legacy
15 December 1994
288288
Legacy
4 September 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
287Change of Registered Office
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
3 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 August 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
24 April 1991
403aParticulars of Charge Subject to s859A
Legacy
13 March 1991
288288
Legacy
3 October 1990
363363
Auditors Resignation Company
1 October 1990
AUDAUD
Resolution
25 September 1990
RESOLUTIONSResolutions
Legacy
25 September 1990
287Change of Registered Office
Legacy
25 September 1990
288288
Legacy
15 August 1990
363363
Accounts With Accounts Type Full Group
10 August 1990
AAAnnual Accounts
Legacy
8 August 1990
123Notice of Increase in Nominal Capital
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
4 July 1989
88(3)88(3)
Certificate Change Of Name Re Registration Private To Public Limited Company
29 June 1989
CERT7CERT7
Auditors Statement
29 June 1989
AUDSAUDS
Auditors Report
29 June 1989
AUDRAUDR
Re Registration Memorandum Articles
29 June 1989
MARMAR
Legacy
29 June 1989
43(3)e43(3)e
Accounts Balance Sheet
29 June 1989
BSBS
Legacy
29 June 1989
43(3)43(3)
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
88(3)88(3)
Legacy
28 June 1989
88(2)R88(2)R
Legacy
28 June 1989
123Notice of Increase in Nominal Capital
Legacy
9 June 1989
88(2)C88(2)C
Legacy
9 June 1989
122122
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Certificate Change Of Name Company
23 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
2 December 1986
287Change of Registered Office
Certificate Incorporation
11 November 1986
CERTINCCertificate of Incorporation