Background WavePink WaveYellow Wave

TEN WANDSWORTH LIMITED (09857844)

TEN WANDSWORTH LIMITED (09857844) is an active UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEN WANDSWORTH LIMITED has been registered for 10 years. Current directors include HART, Harry Bimbo, LIM, Sebastian Paul, OSBORNE, James Montague and 1 others.

Company Number
09857844
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HART, Harry Bimbo, LIM, Sebastian Paul, OSBORNE, James Montague, RATAZZI, Mark Leo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN WANDSWORTH LIMITED

TEN WANDSWORTH LIMITED is an active company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEN WANDSWORTH LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09857844

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 5 November 2015To: 6 February 2023
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 16
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HART, Harry Bimbo

Active
Cornhill, LondonEC3V 3QQ
Born June 1971
Director
Appointed 26 Jan 2023

LIM, Sebastian Paul

Active
Cornhill, LondonEC3V 3QQ
Born October 1984
Director
Appointed 26 Jan 2023

OSBORNE, James Montague

Active
Cornhill, LondonEC3V 3QQ
Born January 1982
Director
Appointed 26 Jan 2023

RATAZZI, Mark Leo

Active
Cornhill, LondonEC3V 3QQ
Born April 1982
Director
Appointed 26 Jan 2023

ALBERTI, Antony John David

Resigned
1 Duke Of York Square, LondonSW3 4LY
Born September 1979
Director
Appointed 05 Nov 2015
Resigned 26 Jan 2023

PALOS, Brett Alexander

Resigned
Brook Street, LondonW1K 4HX
Born July 1974
Director
Appointed 05 Nov 2015
Resigned 26 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Significant influence or control
Notified 26 Jan 2023
City Road, LondonEC1Y 2AB

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
Ceased 26 Jan 2023
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Resolution
2 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 April 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2015
NEWINCIncorporation