90TEN LTD.

Register to unlock more data on OkredoRegister

90TEN LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04289620

Incorporation date

18/09/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Envision House, 5 North Street, Horsham, West Sussex RH12 1XQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2001)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon28/02/2025
Director's details changed for Stanford Benjamin Rudnick on 2024-12-09
dot icon10/02/2025
Appointment of Stanford Benjamin Rudnick as a director on 2024-12-09
dot icon24/01/2025
Termination of appointment of Joshua Hollis Korth as a director on 2024-11-15
dot icon24/01/2025
Termination of appointment of Howard Collins Miller Iii as a director on 2024-12-31
dot icon29/10/2024
Appointment of Mr. Adam Brent Deutsch as a director on 2024-08-20
dot icon16/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon28/03/2024
Change of details for 90Ten Group Limited as a person with significant control on 2020-04-14
dot icon27/09/2023
Appointment of Mr Howard Collins Miller Iii as a director on 2023-09-12
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of Margaret Heim as a director on 2023-08-02
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/03/2023
Appointment of Mrs Margaret Heim as a director on 2023-02-21
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/06/2022
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon27/06/2022
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon01/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon15/03/2022
Termination of appointment of Brian Alexander Hepburn as a director on 2021-12-14
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/01/2022
Appointment of Mr Joshua Hollis Korth as a director on 2021-12-14
dot icon30/09/2021
Termination of appointment of John David Gillie as a director on 2021-08-10
dot icon06/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon31/03/2021
Previous accounting period shortened from 2021-02-28 to 2020-12-31
dot icon05/03/2021
Accounts for a small company made up to 2020-02-29
dot icon02/07/2020
Previous accounting period extended from 2019-12-31 to 2020-02-28
dot icon14/04/2020
Registered office address changed from Battersea Studios 80 Silverthorne Road London SW8 3HE England to Envision House 5 North Street Horsham West Sussex RH12 1XQ on 2020-04-14
dot icon14/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon14/04/2020
Cessation of Paul Bradley Tanner as a person with significant control on 2016-04-06
dot icon09/04/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon09/04/2020
Appointment of Mr Brian Alexander Hepburn as a director on 2020-03-31
dot icon09/04/2020
Appointment of John David Gillie as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Carole Lesley Harris as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Paul Bradley Tanner as a director on 2020-03-31
dot icon07/04/2020
Notification of 90Ten Group Limited as a person with significant control on 2016-04-06
dot icon07/04/2020
Cessation of Carole Lesley Harris as a person with significant control on 2016-04-06
dot icon11/09/2019
Accounts for a small company made up to 2019-02-28
dot icon09/05/2019
Director's details changed for Mr Paul Bradley Tanner on 2019-05-09
dot icon09/05/2019
Director's details changed for Ms Carole Lesley Harris on 2019-05-03
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon20/02/2019
Satisfaction of charge 1 in full
dot icon20/02/2019
Satisfaction of charge 2 in full
dot icon11/02/2019
Registered office address changed from 80 Silverthorne Road London SW8 3HE England to Battersea Studios 80 Silverthorne Road London SW8 3HE on 2019-02-11
dot icon10/01/2019
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 80 Silverthorne Road London SW8 3HE on 2019-01-10
dot icon04/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/03/2017
Termination of appointment of Carole Lesley Harris as a secretary on 2017-03-28
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon30/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Carole Lesley Harris on 2010-09-18
dot icon24/09/2010
Director's details changed for Paul Bradley Tanner on 2010-09-18
dot icon24/09/2010
Director's details changed for Carole Lesley Harris on 2010-09-18
dot icon10/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/09/2008
Return made up to 18/09/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/10/2007
Return made up to 18/09/07; full list of members
dot icon28/04/2007
Particulars of mortgage/charge
dot icon12/01/2007
Return made up to 18/09/06; full list of members
dot icon11/01/2007
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon07/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/08/2006
Director's particulars changed
dot icon22/05/2006
Registered office changed on 22/05/06 from: onega house 112 main road sidcup kent DA14 6NE
dot icon24/10/2005
Director's particulars changed
dot icon06/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/10/2005
Director's particulars changed
dot icon28/09/2005
Return made up to 18/09/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon20/09/2004
Return made up to 18/09/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon23/09/2003
Return made up to 18/09/03; full list of members
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: holdings 5 coopers court folly island hertford hertfordshire SG14 1UB
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
New secretary appointed
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon28/09/2001
Ad 25/09/01--------- £ si 4999@1=4999 £ ic 1/5000
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Secretary resigned
dot icon18/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
18/09/2001 - 19/09/2001
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
18/09/2001 - 19/09/2001
2651
Harris, Carole Lesley
Director
21/09/2001 - 31/03/2020
8
Tanner, Paul Bradley
Director
17/12/2001 - 31/03/2020
10
STRATEGIC HOLDINGS LIMITED
Corporate Secretary
21/09/2001 - 30/04/2003
9

Persons with Significant Control

3
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 90TEN LTD.

90TEN LTD. is an(a) Active company incorporated on 18/09/2001 with the registered office located at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 90TEN LTD.?

toggle

90TEN LTD. is currently Active. It was registered on 18/09/2001 .

Where is 90TEN LTD. located?

toggle

90TEN LTD. is registered at Envision House, 5 North Street, Horsham, West Sussex RH12 1XQ.

What does 90TEN LTD. do?

toggle

90TEN LTD. operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for 90TEN LTD.?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.