Background WavePink WaveYellow Wave

TYPE TEN LIMITED (07489135)

TYPE TEN LIMITED (07489135) is a liquidation UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. TYPE TEN LIMITED has been registered for 15 years. Current directors include CUMMINS, Lee, CUMMINS, Stacey Joy, MASON, Andy and 2 others.

Company Number
07489135
Status
liquidation
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CUMMINS, Lee, CUMMINS, Stacey Joy, MASON, Andy, WALSHE, Spencer Paul, WALSHE, Tai
SIC Codes
41201, 43110, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYPE TEN LIMITED

TYPE TEN LIMITED is an liquidation company incorporated on 11 January 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. TYPE TEN LIMITED was registered 15 years ago.(SIC: 41201, 43110, 43999)

Status

liquidation

Active since 15 years ago

Company No

07489135

LTD Company

Age

15 Years

Incorporated 11 January 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 7 June 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 30 May 2023 (2 years ago)

Next Due

Due by 13 June 2024
For period ending 30 May 2024

Previous Company Names

PRISTINE LONDON LIMITED
From: 11 January 2011To: 21 April 2022
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 11 January 2011To: 10 February 2024
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Oct 12
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Left
Mar 15
Funding Round
Aug 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CUMMINS, Stacey Joy

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 31 Mar 2016

WALSHE, Tai

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 31 Mar 2016

CUMMINS, Lee

Active
Bourne Court, Woodford GreenIG8 8HD
Born July 1973
Director
Appointed 11 Jan 2011

CUMMINS, Stacey Joy

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1987
Director
Appointed 06 Feb 2020

MASON, Andy

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1966
Director
Appointed 19 Apr 2022

WALSHE, Spencer Paul

Active
Bourne Court, Woodford GreenIG8 8HD
Born March 1979
Director
Appointed 11 Oct 2012

WALSHE, Tai

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1980
Director
Appointed 06 Feb 2020

SEAGROATT, Marc David

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 13 Jun 2014
Resigned 28 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017

Mr Lee Cummins

Ceased
Southend Road, Woodford GreenIG8 8HD
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Spencer Paul Walshe

Ceased
Southend Road, Woodford GreenIG8 8HD
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 April 2026
LIQ03LIQ03
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 March 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
1 March 2024
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
10 February 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
10 February 2024
600600
Accounts With Accounts Type Unaudited Abridged
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Resolution
19 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
26 June 2015
RP04RP04
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Legacy
2 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
15 July 2011
MG01MG01
Resolution
16 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2011
NEWINCIncorporation