Background WavePink WaveYellow Wave

TEN10 SOLUTIONS LIMITED (06326413)

TEN10 SOLUTIONS LIMITED (06326413) is an active UK company. incorporated on 27 July 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TEN10 SOLUTIONS LIMITED has been registered for 18 years. Current directors include FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul.

Company Number
06326413
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
Second Floor The West Wing, The Hop Exchange, London, SE1 1TU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN10 SOLUTIONS LIMITED

TEN10 SOLUTIONS LIMITED is an active company incorporated on 27 July 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TEN10 SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06326413

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

THE TEST PEOPLE LIMITED
From: 23 November 2007To: 16 June 2016
ROLCO 278 LIMITED
From: 27 July 2007To: 23 November 2007
Contact
Address

Second Floor The West Wing, The Hop Exchange 26 Southwark Street London, SE1 1TU,

Previous Addresses

Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU England
From: 12 October 2018To: 17 October 2025
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 17 December 2015To: 12 October 2018
Albion Court 5 Albion Place Leeds LS1 6JL
From: 12 August 2013To: 17 December 2015
Albion Court Albion Place Leeds LS1 6JL United Kingdom
From: 2 October 2012To: 12 August 2013
Sleat House 21 Hailgate Howden Goole East Yorkshire DN14 7SL
From: 27 July 2007To: 2 October 2012
Timeline

30 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 12
Share Issue
Jul 13
Loan Secured
Sept 14
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Left
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Jun 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FRODIN, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1973
Director
Appointed 07 Jun 2023

GOLDSMITH, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born November 1981
Director
Appointed 01 Oct 2025

THOMPSON, Christopher Paul

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1976
Director
Appointed 01 Dec 2008

BENTLEY, Stephen Peter

Resigned
5 Albion Place, LeedsLS1 6JL
Secretary
Appointed 01 Oct 2012
Resigned 14 Dec 2015

UNWIN, Shona Louise

Resigned
Sleat House, GooleDN14 7SL
Secretary
Appointed 23 Nov 2007
Resigned 30 Sept 2012

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
Rollits, HullHU1 1NE
Corporate secretary
Appointed 27 Jul 2007
Resigned 23 Nov 2007

BALLARD, Paul Nicholas

Resigned
Crescent Road, WorthingBN11 1QR
Born April 1969
Director
Appointed 14 Dec 2015
Resigned 02 Mar 2016

BRIANT, Jenny Elizabeth

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1991
Director
Appointed 07 Jun 2023
Resigned 02 Mar 2026

CAMERON, Ruairidh Gregor

Resigned
Crescent Road, WorthingBN11 1QR
Born July 1975
Director
Appointed 21 Apr 2017
Resigned 15 Dec 2017

CLARKE, John Paul

Resigned
King Street, ManchesterM2 4WQ
Born January 1981
Director
Appointed 12 Apr 2017
Resigned 12 Apr 2017

GAWTHORP, Ashley William

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1975
Director
Appointed 21 Jul 2008
Resigned 02 Mar 2026

JONES, Colin Mansel

Resigned
5 Albion Place, LeedsLS1 6JL
Born January 1978
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2015

PICKFORD, Matthew Edward

Resigned
26 Southwark Street, LondonSE1 1TU
Born July 1976
Director
Appointed 31 Jan 2018
Resigned 19 Sept 2025

SHAW, Chris

Resigned
26 Southwark Street, LondonSE1 1TU
Born February 1967
Director
Appointed 01 Sept 2017
Resigned 02 Jul 2024

SLIGHT, Andrew

Resigned
5 Albion Place, LeedsLS1 6JL
Born June 1970
Director
Appointed 23 Nov 2007
Resigned 14 Dec 2015

THOMPSON, Jonathan Andrew

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born July 1973
Director
Appointed 07 Jun 2023
Resigned 02 Mar 2026

WINTER, Gavin

Resigned
26 Southwark Street, LondonSE1 1TU
Born June 1976
Director
Appointed 22 Apr 2008
Resigned 04 Oct 2019

WORNE, Miles Dymoke

Resigned
Crescent Road, WorthingBN11 1QR
Born September 1973
Director
Appointed 14 Dec 2015
Resigned 18 Aug 2017

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Rollits, HullHU1 1NE
Corporate director
Appointed 27 Jul 2007
Resigned 23 Nov 2007

Persons with significant control

1

The West Wing, The Hop Exchange, LondonSE1 1TU

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

126

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Auditors Resignation Company
22 August 2016
AUDAUD
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Certificate Change Of Name Company
16 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Move Registers To Registered Office Company
12 August 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Resolution
29 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 July 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
123Notice of Increase in Nominal Capital
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
20 August 2008
123Notice of Increase in Nominal Capital
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Resolution
19 August 2008
RESOLUTIONSResolutions
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
288aAppointment of Director or Secretary
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 2007
NEWINCIncorporation