Background WavePink WaveYellow Wave

TEN YEARS GONE LIMITED (10320951)

TEN YEARS GONE LIMITED (10320951) is an active UK company. incorporated on 9 August 2016. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEN YEARS GONE LIMITED has been registered for 9 years. Current directors include WESLEY, Stephen John.

Company Number
10320951
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
1 Rawson Spring Way, Sheffield, S6 1PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESLEY, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN YEARS GONE LIMITED

TEN YEARS GONE LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEN YEARS GONE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10320951

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

1 Rawson Spring Way Sheffield, S6 1PG,

Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Aug 17
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Nov 21
Director Left
Nov 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WESLEY, Stephen John

Active
Rawson Spring Way, SheffieldS6 1PG
Born December 1962
Director
Appointed 09 Aug 2016

HEBB, Peter Michael

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born April 1968
Director
Appointed 09 Aug 2016
Resigned 27 Oct 2021

MOUNTFORD, John

Resigned
Rawson Spring Way, SheffieldS6 1PG
Born May 1962
Director
Appointed 09 Aug 2016
Resigned 27 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen John Wesley

Active
Rawson Spring Way, SheffieldS6 1PG
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Rawson Spring Way, SheffieldS6 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 09 Aug 2016
Ceased 26 Aug 2020

Mr Stephen John Wesley

Ceased
Rawson Spring Way, SheffieldS6 1PG
Born December 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 09 Aug 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2016
NEWINCIncorporation