Background WavePink WaveYellow Wave

STATION10 LIMITED (07584307)

STATION10 LIMITED (07584307) is an active UK company. incorporated on 30 March 2011. with registered office in Berkhamsted. The company operates in the Information and Communication sector, engaged in business and domestic software development. STATION10 LIMITED has been registered for 15 years. Current directors include LE DUFF, Erwan, RAVAUX, Jean-Christophe, SMITH, Rachel Margaret.

Company Number
07584307
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
271 High Street, Berkhamsted, HP4 1AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LE DUFF, Erwan, RAVAUX, Jean-Christophe, SMITH, Rachel Margaret
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION10 LIMITED

STATION10 LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Berkhamsted. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STATION10 LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07584307

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

271 High Street Berkhamsted, HP4 1AA,

Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Sept 11
Funding Round
Oct 12
Funding Round
Jul 16
Funding Round
Aug 16
Director Joined
Nov 18
New Owner
Jan 26
Funding Round
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Mar 26
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LE DUFF, Erwan

Active
Rue Thierry Le Luron, Levallois-Perret92300
Born May 1970
Director
Appointed 18 Feb 2026

RAVAUX, Jean-Christophe

Active
Rue Thierry Le Luron, Levallois-Perret92300
Born December 1970
Director
Appointed 18 Feb 2026

SMITH, Rachel Margaret

Active
118 Commercial Street, LondonE1 6NF
Born October 1976
Director
Appointed 09 Mar 2026

ELLIS, David Charles

Resigned
High Street, BerkhamstedHP4 1AA
Born February 1975
Director
Appointed 30 Mar 2011
Resigned 18 Feb 2026

ELLIS, Mikhaila Danielle

Resigned
High Street, BerkhamstedHP4 1AA
Born May 1976
Director
Appointed 19 Nov 2018
Resigned 18 Feb 2026

GODWIN, David Mark

Resigned
Hooke Road, LeatherheadKT24 5DY
Born May 1965
Director
Appointed 30 Mar 2011
Resigned 15 Sept 2011

Persons with significant control

3

1 Active
2 Ceased

Sqli Uk Limited

Active
Commercial Street, LondonE1 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026

Mrs Mikhaila Ellis

Ceased
High Street, BerkhamstedHP4 1AA
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2024
Ceased 18 Feb 2026

Mr David Charles Ellis

Ceased
High Street, BerkhamstedHP4 1AA
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Resolution
4 March 2026
RESOLUTIONSResolutions
Memorandum Articles
4 March 2026
MAMA
Change Account Reference Date Company Previous Shortened
3 March 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Incorporation Company
30 March 2011
NEWINCIncorporation