Background WavePink WaveYellow Wave

10 GROUP HOLDCO LIMITED (09278348)

10 GROUP HOLDCO LIMITED (09278348) is an active UK company. incorporated on 23 October 2014. 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.. 10 GROUP HOLDCO LIMITED has been registered for 11 years. Current directors include BASSIN, Danielle, CONLEY, Jane, DAVIS, Elaine Margaret and 3 others.

Company Number
09278348
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASSIN, Danielle, CONLEY, Jane, DAVIS, Elaine Margaret, HAMMERMAN, Eddie, INGRAM, Tamara, MYERS, James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 GROUP HOLDCO LIMITED

10 GROUP HOLDCO LIMITED is an active company incorporated on 23 October 2014 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.. 10 GROUP HOLDCO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09278348

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 23 October 2014To: 31 May 2023
Timeline

13 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 17
Funding Round
Aug 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Sept 21
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Aug 24
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BASSIN, Danielle

Active
Finchley Road, LondonNW3 5JS
Born May 1979
Director
Appointed 27 Feb 2020

CONLEY, Jane

Active
Finchley Road, LondonNW3 5JS
Born September 1966
Director
Appointed 25 Jun 2015

DAVIS, Elaine Margaret

Active
Finchley Road, LondonNW3 5JS
Born February 1968
Director
Appointed 23 Oct 2014

HAMMERMAN, Eddie

Active
Finchley Road, LondonNW3 5JS
Born June 1977
Director
Appointed 23 Oct 2014

INGRAM, Tamara

Active
Finchley Road, LondonNW3 5JS
Born October 1960
Director
Appointed 06 Apr 2022

MYERS, James

Active
Finchley Road, LondonNW3 5JS
Born September 1978
Director
Appointed 27 Feb 2020

DE LEUW, Marc Aidan

Resigned
LondonN6 4TH
Born May 1962
Director
Appointed 23 Oct 2014
Resigned 05 Jun 2017

WORTH, Nicholas

Resigned
Belitha Villas, LondonN1 1PD
Born April 1965
Director
Appointed 25 Jun 2015
Resigned 04 Aug 2021

Persons with significant control

1

Mrs Elaine Margaret Davis

Active
Finchley Road, LondonNW3 5JS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Legacy
3 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Memorandum Articles
4 October 2022
MAMA
Resolution
4 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Second Filing Of Form With Form Type
26 October 2015
RP04RP04
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
21 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Resolution
21 August 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Incorporation Company
23 October 2014
NEWINCIncorporation