Background WavePink WaveYellow Wave

10 EIGHTY LIMITED (07878179)

10 EIGHTY LIMITED (07878179) is an active UK company. incorporated on 12 December 2011. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 10 EIGHTY LIMITED has been registered for 14 years. Current directors include JORDAN, Paula Carole, LAWSON, Nicholas St John, MANN, Howard Lawrence and 4 others.

Company Number
07878179
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
Ashton, Esher, KT10 9UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JORDAN, Paula Carole, LAWSON, Nicholas St John, MANN, Howard Lawrence, MORAN, Michael David, NASH, Hannah Louise, SEBAG-MONTEFIORE, Elizabeth Anne, WILLIAMS, Nigel Saint John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 EIGHTY LIMITED

10 EIGHTY LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 10 EIGHTY LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07878179

LTD Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Ashton Hillbrow Road Esher, KT10 9UD,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
From: 12 December 2011To: 14 February 2012
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Share Issue
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Apr 16
Director Left
May 17
Capital Update
Jul 17
Owner Exit
Jan 18
Director Joined
Apr 19
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jan 24
Share Buyback
Mar 24
Share Buyback
Jul 24
Share Buyback
Apr 25
New Owner
Jul 25
New Owner
Jul 25
Share Buyback
Sept 25
Share Buyback
Sept 25
9
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

JORDAN, Paula Carole

Active
Hillbrow Road, EsherKT10 9UD
Born August 1959
Director
Appointed 19 Jul 2022

LAWSON, Nicholas St John

Active
Hillbrow Road, EsherKT10 9UD
Born May 1961
Director
Appointed 31 Jan 2012

MANN, Howard Lawrence

Active
Hillbrow Road, EsherKT10 9UD
Born January 1958
Director
Appointed 18 Nov 2020

MORAN, Michael David

Active
Hillbrow Road, EsherKT10 9UD
Born May 1953
Director
Appointed 05 Mar 2012

NASH, Hannah Louise

Active
Hillbrow Road, EsherKT10 9UD
Born March 1986
Director
Appointed 01 Jan 2024

SEBAG-MONTEFIORE, Elizabeth Anne

Active
Hillbrow Road, EsherKT10 9UD
Born June 1982
Director
Appointed 10 May 2012

WILLIAMS, Nigel Saint John

Active
Hillbrow Road, EsherKT10 9UD
Born May 1963
Director
Appointed 01 Apr 2019

BLACKWELL, Christopher Michael

Resigned
Argyll Street, LondonW1F 7LD
Born October 1956
Director
Appointed 12 Dec 2011
Resigned 16 Feb 2012

HARRISON, David Simon

Resigned
Davenham Road, SaleM33 5QR
Born March 1972
Director
Appointed 26 Mar 2012
Resigned 30 Apr 2017

JACKSON, Marian Linda

Resigned
Hillbrow Road, EsherKT10 9UD
Born March 1956
Director
Appointed 10 May 2012
Resigned 28 Feb 2015

JORDAN, Paula Carole

Resigned
Hillbrow Road, EsherKT10 9UD
Born May 1959
Director
Appointed 17 Mar 2021
Resigned 18 Jul 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Dec 2011
Resigned 12 Dec 2011

PURVIS, Neil John

Resigned
Hillbrow Road, EsherKT10 9UD
Born January 1971
Director
Appointed 17 Jun 2015
Resigned 25 Aug 2015

Persons with significant control

4

3 Active
1 Ceased

Ms Elizabeth Anne Sebag-Montefiore

Active
Hillbrow Road, EsherKT10 9UD
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2025

Ms Hannah Louise Nash

Active
Hillbrow Road, EsherKT10 9UD
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jul 2025

Mr Nicholas St John Lawson

Ceased
Hillbrow Road, EsherKT10 9UD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2017

Mr Michael David Moran

Active
Hillbrow Road, EsherKT10 9UD
Born May 1953

Nature of Control

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

Filing History

86

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 February 2026
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 September 2025
SH04Notice of Sale or Transfer under s727
Legacy
5 September 2025
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares Treasury Capital Date
5 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 September 2025
SH03Return of Purchase of Own Shares
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2025
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares Treasury Capital Date
4 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 March 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
29 January 2024
MAMA
Resolution
29 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
1 April 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 July 2017
SH19Statement of Capital
Legacy
20 June 2017
SH20SH20
Legacy
20 June 2017
CAP-SSCAP-SS
Resolution
20 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Resolution
13 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Incorporation Company
12 December 2011
NEWINCIncorporation