Background WavePink WaveYellow Wave

10 GROUP LIMITED (06998865)

10 GROUP LIMITED (06998865) is an active UK company. incorporated on 24 August 2009. 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.. 10 GROUP LIMITED has been registered for 16 years. Current directors include BASSIN, Danielle, CONLEY, Jane, DAVIS, Elaine Margaret and 3 others.

Company Number
06998865
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASSIN, Danielle, CONLEY, Jane, DAVIS, Elaine Margaret, HAMMERMAN, Eddie, INGRAM, Tamara, MYERS, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 GROUP LIMITED

10 GROUP LIMITED is an active company incorporated on 24 August 2009 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.. 10 GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06998865

LTD Company

Age

16 Years

Incorporated 24 August 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 24 August 2009To: 31 May 2023
Timeline

20 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Oct 11
Share Issue
Apr 13
Director Left
Oct 13
Share Buyback
Oct 13
Capital Reduction
Oct 13
Funding Round
Jan 15
Director Joined
Sept 15
Director Joined
Oct 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Jun 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Oct 22
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BASSIN, Danielle

Active
Finchley Road, LondonNW3 5JS
Born May 1979
Director
Appointed 27 Feb 2020

CONLEY, Jane

Active
Finchley Road, LondonNW3 5JS
Born September 1966
Director
Appointed 25 Jun 2015

DAVIS, Elaine Margaret

Active
Finchley Road, LondonNW3 5JS
Born February 1968
Director
Appointed 24 Aug 2009

HAMMERMAN, Eddie

Active
Finchley Road, LondonNW3 5JS
Born June 1977
Director
Appointed 17 Oct 2011

INGRAM, Tamara

Active
Finchley Road, LondonNW3 5JS
Born October 1960
Director
Appointed 06 Apr 2022

MYERS, James

Active
Finchley Road, LondonNW3 5JS
Born September 1978
Director
Appointed 27 Feb 2020

DE LEUW, Marc Aidan

Resigned
Fordington Road, LondonN6 4TH
Born May 1962
Director
Appointed 28 Apr 2010
Resigned 05 Jun 2017

GORDON, Paul Laurence

Resigned
The Cottage, Bushey HeathWD23 1EP
Born August 1967
Director
Appointed 24 Aug 2009
Resigned 28 Apr 2010

JOSEPH, Gideon Merton

Resigned
Dundonald Road, LondonNW10 3HP
Born December 1975
Director
Appointed 21 Jan 2011
Resigned 02 Oct 2013

WORTH, Nicholas

Resigned
Belitha Villas, LondonN1 1PD
Born April 1965
Director
Appointed 25 Jun 2015
Resigned 04 Aug 2021

Persons with significant control

1

Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Capital Cancellation Shares
18 October 2013
SH06Cancellation of Shares
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Capital Return Purchase Own Shares
11 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
18 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
18 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
10 July 2012
AA01Change of Accounting Reference Date
Legacy
7 November 2011
MG01MG01
Legacy
22 October 2011
MG01MG01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Incorporation Company
24 August 2009
NEWINCIncorporation