Background WavePink WaveYellow Wave

TEN BY FIFTEEN STRUCTURES LIMITED (06355382)

TEN BY FIFTEEN STRUCTURES LIMITED (06355382) is an active UK company. incorporated on 29 August 2007. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TEN BY FIFTEEN STRUCTURES LIMITED has been registered for 18 years. Current directors include BASNETT, Thomas, BUCKNELL, Thomas Edward.

Company Number
06355382
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Creative House Station Road, Reading, RG7 4PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BASNETT, Thomas, BUCKNELL, Thomas Edward
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN BY FIFTEEN STRUCTURES LIMITED

TEN BY FIFTEEN STRUCTURES LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TEN BY FIFTEEN STRUCTURES LIMITED was registered 18 years ago.(SIC: 77390)

Status

active

Active since 18 years ago

Company No

06355382

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

SEAMLESS TENTS LIMITED
From: 11 March 2009To: 23 March 2010
SEAMLESS EVENTS LTD
From: 10 January 2008To: 11 March 2009
SEAMLESS EVENT SOLUTIONS LIMITED
From: 25 October 2007To: 10 January 2008
FIELDSEC 403 LIMITED
From: 29 August 2007To: 25 October 2007
Contact
Address

Creative House Station Road Theale Reading, RG7 4PD,

Previous Addresses

Unit 4B Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL
From: 19 March 2013To: 1 February 2017
Pingemead House Pingemead Business Estate Reading Berks RG30 3UR
From: 29 August 2007To: 19 March 2013
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Jan 15
Loan Secured
Dec 16
Loan Cleared
Jul 21
Loan Cleared
Dec 22
Loan Secured
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BASNETT, Thomas

Active
Station Road, ReadingRG7 4PD
Born March 1992
Director
Appointed 17 Feb 2023

BUCKNELL, Thomas Edward

Active
Station Road, ReadingRG7 4PD
Born November 1980
Director
Appointed 20 Oct 2007

BUCKNELL, Thomas Edward

Resigned
Oaklea The Avenue, ReadingRG7 6PB
Secretary
Appointed 20 Oct 2007
Resigned 01 Aug 2013

SPEAFI SECRETARIAL LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4PN
Corporate secretary
Appointed 29 Aug 2007
Resigned 23 Oct 2007

RUSSELL, Duncan Joseph Christopher

Resigned
Station Road, ReadingRG7 4PD
Born July 1977
Director
Appointed 20 Oct 2007
Resigned 15 Feb 2023

YOELL, Terence Adryan

Resigned
Ash Park Business Centre, TadleyRG26 5FL
Born May 1978
Director
Appointed 01 Jul 2010
Resigned 25 Nov 2014

SPEAFI LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate director
Appointed 29 Aug 2007
Resigned 30 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Duncan Joseph Christopher Russell

Ceased
Station Road, ReadingRG7 4PD
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2023

Mr Thomas Edward Bucknell

Active
Station Road, ReadingRG7 4PD
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Resolution
9 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts Amended With Made Up Date
16 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
287Change of Registered Office
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2007
NEWINCIncorporation