Background WavePink WaveYellow Wave

TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED (08480808)

TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED (08480808) is an active UK company. incorporated on 9 April 2013. 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.. TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED has been registered for 12 years. Current directors include BASRAN, Parminder, PRITCHARD, Andrew Simon.

Company Number
08480808
Status
active
Type
ltd
Incorporated
9 April 2013
Age
12 years
Address
Office 102 120 New Cavendish Street, London, W1W 6XX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASRAN, Parminder, PRITCHARD, Andrew Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED

TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED is an active company incorporated on 9 April 2013 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.. TWENTY TEN CAPITAL (ICONIC IMAGES) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08480808

LTD Company

Age

12 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

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

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Office 102 120 New Cavendish Street London, W1W 6XX,

Previous Addresses

Floor 2, 201 Great Portland Street London W1W 5AB England
From: 29 November 2021To: 25 March 2026
264 Banbury Road Oxford OX2 7DY England
From: 29 November 2021To: 29 November 2021
11 Golden Square London W1F 9JB England
From: 11 December 2018To: 29 November 2021
11 11 Golden Square London W1F 9JB England
From: 3 December 2018To: 11 December 2018
Pavilion 96 Kensington High Street London W8 4SG
From: 7 October 2014To: 3 December 2018
, Pavilion 96 Kensington High Street, London, W8 4SG, England
From: 1 October 2014To: 7 October 2014
, 15 Stratton Street, Mayfair, London, W1J 8LQ
From: 9 April 2013To: 1 October 2014
Timeline

10 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
Apr 13
Funding Round
Jul 14
Funding Round
Jul 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BASRAN, Parminder

Active
Portman House, LondonW1H 6DU
Born July 1978
Director
Appointed 09 Apr 2013

PRITCHARD, Andrew Simon

Active
Portman House, LondonW1H 6DU
Born August 1958
Director
Appointed 09 Apr 2013

Persons with significant control

1

Mr Parminder Basran

Active
Portman House, LondonW1H 6DU
Born July 1978

Nature of Control

Significant influence or control
Notified 08 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 January 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Incorporation Company
9 April 2013
NEWINCIncorporation