Background WavePink WaveYellow Wave

TEN ACRE FIELD LIMITED (04380993)

TEN ACRE FIELD LIMITED (04380993) is an active UK company. incorporated on 25 February 2002. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TEN ACRE FIELD LIMITED has been registered for 24 years. Current directors include HUMPHREYS, Mark, JACKSON, Robert John, Dr, LAPENSEE, Heidi Georgia and 2 others.

Company Number
04380993
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
Little Coombe, Dorking, RH4 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUMPHREYS, Mark, JACKSON, Robert John, Dr, LAPENSEE, Heidi Georgia, PHILPOTT, Paul Jonathan, SHERIDAN, Sarah Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN ACRE FIELD LIMITED

TEN ACRE FIELD LIMITED is an active company incorporated on 25 February 2002 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TEN ACRE FIELD LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04380993

LTD Company

Age

24 Years

Incorporated 25 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Little Coombe Longfield Road Dorking, RH4 3DE,

Previous Addresses

7 Defoe Court Reigate Road Dorking Surrey RH4 1TJ England
From: 8 December 2021To: 5 October 2023
C/O Ellis Atkins 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU
From: 25 February 2002To: 8 December 2021
Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

SOPHIC SECRETARIES LTD

Active
Longfield Road, DorkingRH4 3DE
Corporate secretary
Appointed 19 Dec 2022

HUMPHREYS, Mark

Active
Longfield Road, DorkingRH4 3DE
Born February 1970
Director
Appointed 25 Jun 2024

JACKSON, Robert John, Dr

Active
Longfield Road, DorkingRH4 3DE
Born November 1945
Director
Appointed 18 Oct 2022

LAPENSEE, Heidi Georgia

Active
Longfield Road, DorkingRH4 3DE
Born December 1975
Director
Appointed 03 Jul 2023

PHILPOTT, Paul Jonathan

Active
Longfield Road, DorkingRH4 3DE
Born June 1966
Director
Appointed 25 Jun 2024

SHERIDAN, Sarah Elizabeth

Active
Pilgrims Close, DorkingRH5 6AR
Born August 1952
Director
Appointed 27 Nov 2003

ELLIS ATKINS SECRETARIES LIMITED

Resigned
Paper Mews, DorkingRH4 2TU
Corporate secretary
Appointed 25 Feb 2002
Resigned 19 Dec 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 25 Feb 2002

BARNETT, Nathalie Anne

Resigned
Longfield Road, DorkingRH4 3DE
Born April 1982
Director
Appointed 03 Jul 2023
Resigned 20 Nov 2024

BATCHELOR, John Peter Alton

Resigned
Robin Hill, DorkingRH4 1NG
Born December 1938
Director
Appointed 27 Nov 2003
Resigned 13 Aug 2009

CHAPMAN, John Edgar

Resigned
Bramble Dene, DorkingRH4 1NG
Born August 1934
Director
Appointed 27 Nov 2003
Resigned 28 Jun 2022

DEACON, Keith Vivian

Resigned
Burrington, DorkingRH4 1NG
Born November 1935
Director
Appointed 19 Jun 2003
Resigned 19 Mar 2011

DESOUTTER, Jenny

Resigned
Longfield Road, DorkingRH4 3DE
Born August 1945
Director
Appointed 30 Jun 2021
Resigned 02 Jun 2025

FLASHMAN, Justin James

Resigned
Yew Tree Road, DorkingRH4 1NE
Born March 1975
Director
Appointed 26 Mar 2020
Resigned 27 Jun 2023

HEATH, Mark Henry

Resigned
C/O Ellis Atkins, 330 High StreetRH4 2TU
Born September 1944
Director
Appointed 09 Apr 2019
Resigned 05 Nov 2020

KEAY, Alan James

Resigned
Longfield Road, DorkingRH4 3DE
Born November 1960
Director
Appointed 09 Apr 2019
Resigned 25 Jun 2024

PARISH, Kenrick Max

Resigned
37 Yew Tree Road, DorkingRH4 1NE
Born January 1963
Director
Appointed 25 Feb 2002
Resigned 30 Jun 2021

STUDHOLME, Matthew

Resigned
Defoe Court, DorkingRH4 1TJ
Born March 1965
Director
Appointed 09 Apr 2019
Resigned 18 Oct 2022

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 25 Feb 2002
Resigned 25 Feb 2002
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Second Filing Of Form With Form Type
19 September 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
88(2)R88(2)R
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Incorporation Company
25 February 2002
NEWINCIncorporation