10TO8 LIMITED

Register to unlock more data on OkredoRegister

10TO8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07761915

Incorporation date

05/09/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Waterside Way, Northampton NN4 7XDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon03/10/2025
Application to strike the company off the register
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon03/09/2025
Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon02/09/2025
Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR
dot icon02/09/2025
Change of details for Sign in App Limited as a person with significant control on 2023-11-30
dot icon09/01/2025
Statement of capital on 2025-01-09
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Solvency Statement dated 20/12/24
dot icon03/01/2025
Statement by Directors
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon05/10/2023
Registered office address changed from 3 Laundress Lane Cambridge CB2 1SD England to 4 Waterside Way Northampton NN4 7XD on 2023-10-05
dot icon22/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Termination of appointment of Joel Shannon Ayers as a director on 2023-06-30
dot icon26/07/2023
Appointment of Kami Doyle Ragsdale as a director on 2023-06-30
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon01/02/2023
Notification of Sign in App Limited as a person with significant control on 2023-01-17
dot icon31/01/2023
Withdrawal of a person with significant control statement on 2023-01-31
dot icon30/01/2023
Appointment of Mr Jeffrey Scott Gordon as a director on 2023-01-17
dot icon30/01/2023
Appointment of Mr Joel Shannon Ayers as a director on 2023-01-17
dot icon30/01/2023
Appointment of Mr Daniel Lee Harding as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Stéphane Reissfelder as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Thomas Henry Playford as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Nigel James Playford as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Robin Bruce Johnson as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Richard David Hills as a director on 2023-01-17
dot icon30/01/2023
Termination of appointment of Matthew Gregory Richard Cleevely as a director on 2023-01-17
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon13/12/2022
Second filing of Confirmation Statement dated 2019-09-05
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon13/12/2022
Confirmation statement made on 2022-09-05 with updates
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon01/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon23/10/2020
Director's details changed for Dr Stéphane Reissfelder on 2020-09-01
dot icon22/10/2020
Director's details changed for Dr Richard David Hills on 2020-09-01
dot icon21/10/2020
Director's details changed for Mr Thomas Henry Playford on 2020-09-01
dot icon21/10/2020
Director's details changed for Mr Nigel James Playford on 2020-09-01
dot icon21/10/2020
Director's details changed for Robin Bruce Johnson on 2020-09-01
dot icon21/10/2020
Director's details changed for Mr Matthew Gregory Richard Cleevely on 2020-09-01
dot icon21/10/2020
Registered office address changed from C/O Tom Playford 13 Owlstone Road Cambridge CB3 9JH to 3 Laundress Lane Cambridge CB2 1SD on 2020-10-21
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon24/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon24/09/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Second filing of Confirmation Statement dated 05/09/2017
dot icon16/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-18
dot icon19/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon19/09/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon19/09/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon19/09/2018
Statement of capital following an allotment of shares on 2017-05-23
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon02/03/2017
Director's details changed for Mr Richard David Hills on 2017-03-01
dot icon02/03/2017
Director's details changed for Mr Stéphane Reissfelder on 2017-03-01
dot icon02/03/2017
Appointment of Mr Richard David Hills as a director on 2017-02-20
dot icon02/03/2017
Appointment of Mr Stéphane Reissfelder as a director on 2017-02-20
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-07-16
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-11-10
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-10-27
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-10-03
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon24/05/2016
Statement of capital following an allotment of shares on 2015-09-18
dot icon31/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-05
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon28/04/2014
Statement of capital following an allotment of shares on 2013-03-24
dot icon25/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-05
dot icon01/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon16/08/2012
Statement of capital following an allotment of shares on 2012-07-16
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Resolutions
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon23/03/2012
Register(s) moved to registered inspection location
dot icon23/03/2012
Register inspection address has been changed
dot icon21/03/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon31/01/2012
Appointment of Robin Bruce Johnson as a director
dot icon08/01/2012
Appointment of Mr Matthew Gregory Richard Cleevely as a director
dot icon08/01/2012
Appointment of Nigel James Playford as a director
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-11-21
dot icon08/01/2012
Statement of capital following an allotment of shares on 2011-09-26
dot icon08/01/2012
Resolutions
dot icon05/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

25
2022
change arrow icon-89.01 % *

* during past year

Cash in Bank

£54,983.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
455.96K
-
0.00
500.30K
-
2022
25
1.26M
-
0.00
54.98K
-
2022
25
1.26M
-
0.00
54.98K
-

Employees

2022

Employees

25 Ascended14 % *

Net Assets(GBP)

1.26M £Ascended176.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.98K £Descended-89.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Playford, Nigel James
Director
03/10/2011 - 17/01/2023
5
Harding, Daniel Lee
Director
17/01/2023 - Present
39
Playford, Thomas Henry
Director
05/09/2011 - 17/01/2023
2
Cleevely, Matthew Gregory Richard
Director
03/10/2011 - 17/01/2023
4
Ayers, Joel Shannon
Director
17/01/2023 - 30/06/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About 10TO8 LIMITED

10TO8 LIMITED is an(a) Dissolved company incorporated on 05/09/2011 with the registered office located at 4 Waterside Way, Northampton NN4 7XD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of 10TO8 LIMITED?

toggle

10TO8 LIMITED is currently Dissolved. It was registered on 05/09/2011 and dissolved on 30/12/2025.

Where is 10TO8 LIMITED located?

toggle

10TO8 LIMITED is registered at 4 Waterside Way, Northampton NN4 7XD.

What does 10TO8 LIMITED do?

toggle

10TO8 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does 10TO8 LIMITED have?

toggle

10TO8 LIMITED had 25 employees in 2022.

What is the latest filing for 10TO8 LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.