Background WavePink WaveYellow Wave

E10 ESTATES LIMITED (09019643)

E10 ESTATES LIMITED (09019643) is an active UK company. incorporated on 30 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. E10 ESTATES LIMITED has been registered for 11 years. Current directors include HURLEY, Zee Elizabeth Victoria, THARRATT, James Daniel, THARRATT, Rhydian Ross.

Company Number
09019643
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HURLEY, Zee Elizabeth Victoria, THARRATT, James Daniel, THARRATT, Rhydian Ross
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E10 ESTATES LIMITED

E10 ESTATES LIMITED is an active company incorporated on 30 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. E10 ESTATES LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09019643

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 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

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Sept 17
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HURLEY, Zee Elizabeth Victoria

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1985
Director
Appointed 30 Apr 2014

THARRATT, James Daniel

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1979
Director
Appointed 30 Apr 2014

THARRATT, Rhydian Ross

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1982
Director
Appointed 30 Apr 2014

THARRATT, Dennis Graham

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1947
Director
Appointed 30 Apr 2014
Resigned 01 May 2016

Persons with significant control

3

Mr James Daniel Tharratt

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2018

Zee Elizabeth Victoria Hurley

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2018

Rhydian Ross Tharratt

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Administrative Restoration Company
7 July 2022
RT01RT01
Gazette Dissolved Compulsory
28 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2014
NEWINCIncorporation