10ANT CAPITAL LIMITED

Register to unlock more data on OkredoRegister

10ANT CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01587885

Incorporation date

28/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Tuition House 27/37 St George's Road, Wimbledon, London SW19 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1981)
dot icon01/04/2026
Registration of charge 015878850058, created on 2026-03-20
dot icon01/04/2026
Registration of charge 015878850059, created on 2026-03-20
dot icon01/04/2026
Registration of charge 015878850060, created on 2026-03-20
dot icon30/03/2026
Registration of a charge
dot icon24/03/2026
Registration of charge 015878850057, created on 2026-03-20
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon03/06/2025
Registration of charge 015878850054, created on 2025-05-29
dot icon03/06/2025
Registration of charge 015878850055, created on 2025-05-29
dot icon03/06/2025
Registration of charge 015878850056, created on 2025-05-29
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon16/06/2022
Notification of a person with significant control statement
dot icon16/06/2022
Cessation of Thomas Peter Tennant as a person with significant control on 2022-06-13
dot icon16/06/2022
Director's details changed for Mr Thomas Peter Tennant on 2022-06-13
dot icon08/02/2022
Second filing of Confirmation Statement dated 2021-11-24
dot icon30/12/2021
24/11/21 Statement of Capital gbp 72512
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon17/11/2021
Registration of charge 015878850049, created on 2021-11-16
dot icon17/11/2021
Registration of charge 015878850050, created on 2021-11-16
dot icon17/11/2021
Registration of charge 015878850051, created on 2021-11-16
dot icon17/11/2021
Registration of charge 015878850052, created on 2021-11-16
dot icon17/11/2021
Registration of charge 015878850053, created on 2021-11-16
dot icon07/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon16/02/2021
Termination of appointment of Taylor Vinters Directors Limited as a secretary on 2021-02-10
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Re-registration of Memorandum and Articles
dot icon10/02/2021
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon10/02/2021
Re-registration from a public company to a private limited company
dot icon10/02/2021
Certificate of change of name
dot icon10/02/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon22/12/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon22/12/2020
Termination of appointment of Edward Philip Uttermare Mead as a director on 2020-12-21
dot icon07/02/2020
Registration of charge 015878850048, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850038, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850044, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850039, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850040, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850042, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850041, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850043, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850047, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850045, created on 2020-01-28
dot icon04/02/2020
Registration of charge 015878850046, created on 2020-01-28
dot icon24/01/2020
Resolutions
dot icon24/12/2019
Full accounts made up to 2019-06-30
dot icon03/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon16/09/2019
Registration of charge 015878850037, created on 2019-09-04
dot icon02/01/2019
Resolutions
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon10/09/2018
Cessation of Christopher James Tennant as a person with significant control on 2018-02-02
dot icon30/04/2018
Registration of charge 015878850033, created on 2018-04-16
dot icon30/04/2018
Registration of charge 015878850034, created on 2018-04-16
dot icon30/04/2018
Registration of charge 015878850035, created on 2018-04-16
dot icon30/04/2018
Registration of charge 015878850036, created on 2018-04-16
dot icon19/02/2018
Accounts for a small company made up to 2017-06-30
dot icon12/01/2018
Director's details changed for Mr Thomas Peter Tennant on 2018-01-12
dot icon03/01/2018
Notification of Christopher James Tennant as a person with significant control on 2017-12-19
dot icon03/01/2018
Notification of Thomas Peter Tennant as a person with significant control on 2017-12-19
dot icon03/01/2018
Cessation of Peter Robert Tennant as a person with significant control on 2017-12-19
dot icon03/01/2018
Register inspection address has been changed to Tower 42, 33rd Floor Taylor Vinters Llp 25 Old Broad Street London EC2N 1HQ
dot icon03/01/2018
Cessation of Susan Denise Tennant as a person with significant control on 2017-12-19
dot icon03/01/2018
Appointment of Taylor Vinters Directors Limited as a secretary on 2017-12-19
dot icon03/01/2018
Termination of appointment of Susan Denise Tennant as a secretary on 2017-12-19
dot icon28/12/2017
Sub-division of shares on 2017-12-19
dot icon28/12/2017
Change of share class name or designation
dot icon28/12/2017
Particulars of variation of rights attached to shares
dot icon28/12/2017
Particulars of variation of rights attached to shares
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon19/12/2017
Auditor's statement
dot icon19/12/2017
Auditor's report
dot icon19/12/2017
Re-registration of Memorandum and Articles
dot icon19/12/2017
Balance Sheet
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Re-registration from a private company to a public company
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Change of name notice
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-17
dot icon19/12/2017
Appointment of Mr Edward Philip Uttermare Mead as a director on 2017-12-19
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-19
dot icon18/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon26/10/2017
Appointment of Mr Thomas Peter Tennant as a director on 2017-10-23
dot icon26/10/2017
Termination of appointment of Susan Denise Tennant as a director on 2017-10-23
dot icon12/10/2017
Satisfaction of charge 21 in full
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon20/07/2016
Registration of charge 015878850032, created on 2016-07-18
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2016
Registration of charge 015878850031, created on 2016-02-22
dot icon09/02/2016
Registration of charge 015878850030, created on 2016-01-20
dot icon27/01/2016
Registration of charge 015878850024, created on 2016-01-20
dot icon27/01/2016
Registration of charge 015878850025, created on 2016-01-20
dot icon27/01/2016
Registration of charge 015878850026, created on 2016-01-20
dot icon27/01/2016
Registration of charge 015878850028, created on 2016-01-20
dot icon27/01/2016
Registration of charge 015878850029, created on 2016-01-20
dot icon27/01/2016
Registration of charge 015878850027, created on 2016-01-20
dot icon18/01/2016
Annual return made up to 2015-12-31
dot icon03/12/2015
Registration of charge 015878850023, created on 2015-11-25
dot icon18/11/2015
Satisfaction of charge 20 in full
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/01/2015
Annual return made up to 2014-12-31
dot icon24/11/2014
Director's details changed for Susan Denise Tennant on 2014-11-06
dot icon24/11/2014
Director's details changed for Peter Robert Tennant on 2014-11-06
dot icon24/11/2014
Secretary's details changed for Susan Denise Tennant on 2014-11-06
dot icon24/11/2014
Registered office address changed from 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4Th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU on 2014-11-24
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/05/2013
Satisfaction of charge 19 in full
dot icon23/04/2013
Director's details changed for Peter Robert Tennant on 2012-08-12
dot icon23/04/2013
Director's details changed for Susan Denise Tennant on 2012-08-12
dot icon23/04/2013
Secretary's details changed for Susan Denise Tennant on 2012-08-12
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 22
dot icon20/03/2013
Accounts for a small company made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 2013-01-08
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon16/11/2012
Resolutions
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/09/2009
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon25/07/2009
Total exemption small company accounts made up to 2008-01-31
dot icon28/04/2009
Accounting reference date shortened from 30/06/2008 to 31/01/2008
dot icon20/03/2009
Return made up to 31/12/08; full list of members
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon24/10/2008
Return made up to 31/12/07; full list of members; amend
dot icon12/08/2008
Director appointed susan denise tennant
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/03/2008
Registered office changed on 01/03/2008 from silver altman 8 baltic street east london EC1Y 0UP
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon20/10/2007
Particulars of mortgage/charge
dot icon05/02/2007
Location of debenture register
dot icon05/02/2007
Location of register of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: 294A high street sutton surrey SM1 1PQ
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/03/2006
Return made up to 31/12/05; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon24/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon27/02/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon22/12/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon25/10/1999
Full accounts made up to 1999-06-30
dot icon11/05/1999
Particulars of mortgage/charge
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon04/12/1998
Full accounts made up to 1998-06-30
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon18/11/1997
Particulars of mortgage/charge
dot icon16/10/1997
Full accounts made up to 1997-06-30
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/05/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon25/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Particulars of mortgage/charge
dot icon24/12/1996
Full accounts made up to 1996-06-30
dot icon23/12/1996
Return made up to 31/12/96; full list of members
dot icon05/09/1996
Particulars of mortgage/charge
dot icon24/03/1996
Accounting reference date extended from 31/03 to 30/06
dot icon18/02/1996
Return made up to 31/12/95; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Full accounts made up to 1993-03-31
dot icon09/03/1994
Full accounts made up to 1992-03-31
dot icon09/03/1994
Full accounts made up to 1991-03-31
dot icon09/03/1994
Full accounts made up to 1990-03-31
dot icon12/01/1994
Return made up to 31/12/93; full list of members
dot icon13/12/1993
Ad 09/07/93--------- £ si 2@1=2 £ ic 2/4
dot icon07/12/1993
Registered office changed on 07/12/93 from: britannia house 9 glenthorne road london W6 0LF
dot icon22/12/1992
Compulsory strike-off action has been discontinued
dot icon22/12/1992
Return made up to 31/12/92; full list of members
dot icon15/12/1992
First Gazette notice for compulsory strike-off
dot icon09/07/1991
Return made up to 31/12/90; no change of members
dot icon09/07/1991
Accounts for a small company made up to 1989-03-31
dot icon09/07/1991
Accounts for a small company made up to 1988-03-31
dot icon09/07/1991
Return made up to 31/12/89; no change of members
dot icon21/11/1990
Registered office changed on 21/11/90 from: 246 bishopsgate london EC2M 4PB
dot icon13/10/1989
Particulars of mortgage/charge
dot icon02/08/1989
Return made up to 31/12/88; full list of members
dot icon10/05/1989
Full accounts made up to 1987-03-31
dot icon10/05/1989
Full accounts made up to 1986-03-31
dot icon10/01/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon13/12/1988
Registered office changed on 13/12/88 from: mappin 4 winsley street london W1N 8EB
dot icon21/10/1988
Particulars of mortgage/charge
dot icon26/07/1988
Particulars of mortgage/charge
dot icon29/04/1988
Return made up to 31/12/87; full list of members
dot icon22/04/1988
First gazette
dot icon04/08/1987
Registered office changed on 04/08/87 from: dorville house 14 john princes street london W1M 9HB
dot icon13/05/1987
Particulars of mortgage/charge
dot icon17/01/1987
Accounts for a small company made up to 1985-03-31
dot icon01/10/1986
Particulars of mortgage/charge
dot icon26/09/1986
Particulars of mortgage/charge
dot icon26/01/1982
Certificate of change of name
dot icon28/09/1981
Miscellaneous
dot icon28/09/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennant, Thomas Peter
Director
23/10/2017 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 10ANT CAPITAL LIMITED

10ANT CAPITAL LIMITED is an(a) Active company incorporated on 28/09/1981 with the registered office located at 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London SW19 4EU. 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 10ANT CAPITAL LIMITED?

toggle

10ANT CAPITAL LIMITED is currently Active. It was registered on 28/09/1981 .

Where is 10ANT CAPITAL LIMITED located?

toggle

10ANT CAPITAL LIMITED is registered at 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London SW19 4EU.

What does 10ANT CAPITAL LIMITED do?

toggle

10ANT CAPITAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 10ANT CAPITAL LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 015878850058, created on 2026-03-20.