10 AGENCY LTD.

Register to unlock more data on OkredoRegister

10 AGENCY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10837861

Incorporation date

27/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

125 Davenport House 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2017)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon05/10/2022
Termination of appointment of Nick Davenport as a director on 2022-10-05
dot icon05/10/2022
Notification of Jack Goddard as a person with significant control on 2022-10-05
dot icon05/10/2022
Appointment of Mr Jack Goddard as a director on 2022-10-05
dot icon05/10/2022
Cessation of Nick Davenport as a person with significant control on 2022-10-05
dot icon05/10/2022
Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 125 Davenport House 207 Regent Street London W1B 3HH on 2022-10-05
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon26/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon31/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/05/2020
Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 261 261 Bolton Road Bury Greater Manchester BL8 2NZ on 2020-05-22
dot icon22/05/2020
Registered office address changed from 261 Bolton Road Bury BL8 2NZ United Kingdom to 261 261 Bolton Road Bury Greater Manchester BL8 2NZ on 2020-05-22
dot icon22/05/2020
Resolutions
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/05/2020
Director's details changed for Mr Nick Davenport on 2020-05-21
dot icon21/05/2020
Registered office address changed from 53 Whateleys Drive Kenilworth CV8 2GY England to 261 Bolton Road Bury BL8 2NZ on 2020-05-21
dot icon20/05/2020
Appointment of Mr Nick Davenport as a director on 2020-05-20
dot icon20/05/2020
Notification of Nick Davenport as a person with significant control on 2020-05-20
dot icon20/05/2020
Termination of appointment of Mary Webster as a director on 2020-05-20
dot icon20/05/2020
Cessation of John Abbotts as a person with significant control on 2020-05-20
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon26/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon02/07/2019
Termination of appointment of John Drewe Abbotts as a director on 2019-07-02
dot icon02/07/2019
Appointment of Mrs Mary Webster as a director on 2019-07-02
dot icon31/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Cessation of Jinbang Yao as a person with significant control on 2017-06-28
dot icon29/06/2018
Notification of John Abbotts as a person with significant control on 2017-06-28
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon22/09/2017
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr John Drewe Abbotts on 2017-09-22
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/06/2017
Appointment of Mr John Drewe Abbotts as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Jinbang Yao as a director on 2017-06-28
dot icon28/06/2017
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD England to 53 Whateleys Drive Kenilworth CV8 2GY on 2017-06-28
dot icon28/06/2017
Resolutions
dot icon27/06/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Jack
Director
05/10/2022 - Present
1
Abbotts, John Drewe
Director
28/06/2017 - 02/07/2019
250

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 AGENCY LTD.

10 AGENCY LTD. is an(a) Active company incorporated on 27/06/2017 with the registered office located at 125 Davenport House 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 AGENCY LTD.?

toggle

10 AGENCY LTD. is currently Active. It was registered on 27/06/2017 .

Where is 10 AGENCY LTD. located?

toggle

10 AGENCY LTD. is registered at 125 Davenport House 207 Regent Street, London W1B 3HH.

What does 10 AGENCY LTD. do?

toggle

10 AGENCY LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for 10 AGENCY LTD.?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.