Background WavePink WaveYellow Wave

10CAST LIMITED (10107184)

10CAST LIMITED (10107184) is an active UK company. incorporated on 6 April 2016. with registered office in Middlesbrough. The company operates in the Information and Communication sector, engaged in business and domestic software development. 10CAST LIMITED has been registered for 10 years. Current directors include ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas.

Company Number
10107184
Status
active
Type
ltd
Incorporated
6 April 2016
Age
10 years
Address
3 Startforth Road, Middlesbrough, TS2 1PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10CAST LIMITED

10CAST LIMITED is an active company incorporated on 6 April 2016 with the registered office located in Middlesbrough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 10CAST LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10107184

LTD Company

Age

10 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

SALESFORECAST LTD
From: 6 April 2016To: 8 November 2018
Contact
Address

3 Startforth Road Riverside Park Industrial Estate Middlesbrough, TS2 1PT,

Previous Addresses

71 - 75 Shelton Street London WC2H 9JQ England
From: 16 July 2018To: 6 April 2022
148 Barkham Road Wokingham Berks RG41 2RP England
From: 6 April 2016To: 16 July 2018
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Mar 18
Funding Round
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
6
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLISON, Martin

Active
Startforth Road, MiddlesbroughTS2 1PT
Born May 1963
Director
Appointed 22 Mar 2022

BARCLAY HIGHAM, Richard Nicholas

Active
Oxhill Road, DumbartonG82 4DG
Born January 1955
Director
Appointed 22 Mar 2022

JONES, Stephen

Resigned
Barkham Road, WokinghamRG41 2RP
Secretary
Appointed 06 Apr 2016
Resigned 04 Dec 2022

HOPKINS, Thomas William

Resigned
148 Barkham Road, WokinghamRG41 2RP
Born August 1985
Director
Appointed 06 Apr 2016
Resigned 22 Mar 2022

JONES, Stephen

Resigned
Barkham Road, WokinghamRG41 2RP
Born September 1955
Director
Appointed 06 Apr 2016
Resigned 22 Mar 2022

SIMS, Andrew James

Resigned
Fore Street, North TawtonEX20 2DT
Born August 1974
Director
Appointed 31 May 2018
Resigned 22 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Startforth Road, MiddlesbroughTS2 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2022

Mr Andrew James Sims

Ceased
Startforth Road, MiddlesbroughTS2 1PT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2022

Mr Stephen Jones

Ceased
Startforth Road, MiddlesbroughTS2 1PT
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2022

Mr Noel Richard Penrose

Ceased
Barkham Road, WokinghamRG41 2RP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Resolution
8 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Incorporation Company
6 April 2016
NEWINCIncorporation