Background WavePink WaveYellow Wave

FILEFIGURE 10 LIMITED (06721495)

FILEFIGURE 10 LIMITED (06721495) is an active UK company. incorporated on 13 October 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FILEFIGURE 10 LIMITED has been registered for 17 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick.

Company Number
06721495
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILEFIGURE 10 LIMITED

FILEFIGURE 10 LIMITED is an active company incorporated on 13 October 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FILEFIGURE 10 LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06721495

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ASHWOOD RESIDENTIAL LETTING LIMITED
From: 13 October 2008To: 18 March 2009
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 20 October 2009To: 19 October 2017
Unit 7 River Court Brickhouse Road River Park Middlesborough TF2 1RT
From: 13 October 2008To: 20 October 2009
Timeline

4 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 10
Director Left
Nov 14
Loan Cleared
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 30 Jul 2009

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 03 Mar 2009

GUNN, Lindsay Howard

Resigned
River Court, MiddlesbroughTS2 1RT
Secretary
Appointed 22 Apr 2009
Resigned 11 Nov 2016

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 11 Nov 2016
Resigned 20 Jun 2022

SCHNEIDERMAN, Robert

Resigned
14 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed 03 Mar 2009
Resigned 22 Apr 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 13 Oct 2008
Resigned 02 Mar 2009

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 13 Oct 2008
Resigned 02 Mar 2009

LUCAS, Andrew John

Resigned
123 Wimbledon Park Road, LondonSW18 5TU
Born September 1958
Director
Appointed 30 Jul 2009
Resigned 11 Oct 2010

PEPPER, Andrew John

Resigned
Little Frenche's Farmhouse, Crawley DownRH10 3EG
Born June 1968
Director
Appointed 03 Mar 2009
Resigned 12 Nov 2014

Persons with significant control

1

Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Legacy
2 December 2011
MG01MG01
Resolution
23 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2009
287Change of Registered Office
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
225Change of Accounting Reference Date
Incorporation Company
13 October 2008
NEWINCIncorporation