CREATED BY TEN. LTD

Register to unlock more data on OkredoRegister

CREATED BY TEN. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09798541

Incorporation date

28/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Workspace 28 Phoenix Square, 4 Midland Street, Leicester LE1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2015)
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon08/04/2025
Registered office address changed from Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP United Kingdom to Workspace 28 4 Midland Street Leicester LE1 1TG on 2025-04-08
dot icon08/04/2025
Registered office address changed from Workspace 28 4 Midland Street Leicester LE1 1TG England to Workspace 28 Phoenix Square 4 Midland Street Leicester LE1 1TG on 2025-04-08
dot icon16/01/2025
Micro company accounts made up to 2024-09-30
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Cancellation of shares. Statement of capital on 2024-09-27
dot icon15/01/2025
Confirmation statement made on 2024-10-25 with updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon10/01/2025
Termination of appointment of Alexander Sebastian Buja as a director on 2024-10-25
dot icon10/01/2025
Purchase of own shares.
dot icon18/11/2024
Cessation of Alexander Sebastian Buja as a person with significant control on 2024-09-27
dot icon18/11/2024
Change of details for Mr Andrew James Gundelach as a person with significant control on 2024-09-27
dot icon18/09/2024
Registered office address changed from Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ United Kingdom to Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-09-18
dot icon18/04/2024
Micro company accounts made up to 2023-09-30
dot icon27/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon17/04/2023
Micro company accounts made up to 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/11/2021
Change of details for Mr Alexander Sebastian Buja as a person with significant control on 2019-09-28
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon21/10/2021
Change of details for Mr Andrew James Gundelach as a person with significant control on 2021-10-01
dot icon21/10/2021
Change of details for Mr Alexander Sebastian Buja as a person with significant control on 2021-10-01
dot icon20/10/2021
Change of details for Mr Andrew Gundelach as a person with significant control on 2021-10-01
dot icon20/10/2021
Director's details changed for Mr Alexander Sebastian Buja on 2021-10-01
dot icon20/10/2021
Director's details changed for Mr Andrew James Gundelach on 2021-10-01
dot icon04/10/2021
Registered office address changed from Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 2021-10-04
dot icon15/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/04/2021
Director's details changed for Andrew James Gundelach on 2021-04-12
dot icon12/04/2021
Secretary's details changed for Andrew James Gundelach on 2021-04-09
dot icon09/04/2021
Change of details for Mr Andrew James Gundelach as a person with significant control on 2021-04-09
dot icon09/04/2021
Director's details changed for Mr Alexander Sebastian Buja on 2021-04-09
dot icon24/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon24/11/2020
Director's details changed for Andrew James Gundelach on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Alexander Sebastian Buja on 2020-11-24
dot icon24/11/2020
Secretary's details changed for Andrew James Gundelach on 2020-11-24
dot icon24/11/2020
Change of details for Mr Alexander Sebastian Buja as a person with significant control on 2020-11-24
dot icon24/11/2020
Change of details for Mr Andrew James Gundelach as a person with significant control on 2020-11-24
dot icon24/11/2020
Change of details for Mr Andrew James Gundelach as a person with significant control on 2019-09-28
dot icon09/11/2020
Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA on 2020-11-09
dot icon28/07/2020
Cessation of Richard Colin Ball as a person with significant control on 2019-05-31
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/02/2020
Director's details changed for Andrew James Gundelach on 2020-02-16
dot icon20/02/2020
Change of details for Mr Andrew James Gundelach as a person with significant control on 2020-02-16
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon08/10/2019
Notification of Richard Colin Ball as a person with significant control on 2018-09-28
dot icon08/10/2019
Notification of Alexander Sebastian Buja as a person with significant control on 2018-09-28
dot icon12/09/2019
Registered office address changed from 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 2019-09-12
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/06/2019
Termination of appointment of Richard Colin Ball as a director on 2019-04-30
dot icon18/12/2018
Registered office address changed from Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW England to 8 Narborough Wood Park Desford Road Enderby Leicester LE19 4XT on 2018-12-18
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon27/07/2018
Change of details for Mr Andrew James Gundelech as a person with significant control on 2016-10-01
dot icon26/07/2018
Secretary's details changed for Andrew Gundelach on 2015-09-28
dot icon26/07/2018
Change of details for Mr Andrew Gundalech as a person with significant control on 2016-10-01
dot icon25/07/2018
Director's details changed for Andrew Gundelach on 2015-09-28
dot icon25/07/2018
Secretary's details changed for Andrew Gundelach on 2015-09-28
dot icon25/07/2018
Director's details changed for Mr Richard Colin Ball on 2018-04-10
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Change of details for Mr Andrew Gundalech as a person with significant control on 2018-03-07
dot icon07/03/2018
Director's details changed for Andrew Gundelach on 2018-03-07
dot icon07/03/2018
Director's details changed for Mr Richard Colin Ball on 2018-03-07
dot icon07/03/2018
Registered office address changed from Westend Gallery 107 Highcross Street Leicester Leicestershire LE1 4PH England to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 2018-03-07
dot icon07/03/2018
Director's details changed for Mr Alexander Sebastian Buja on 2018-03-07
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon20/09/2017
Change of details for Mr Andrew Gundalech as a person with significant control on 2017-09-19
dot icon20/09/2017
Secretary's details changed for Andrew Gundelach on 2017-09-20
dot icon20/09/2017
Director's details changed for Andrew Gundelach on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Alexander Sebastian Buja on 2017-09-20
dot icon20/09/2017
Director's details changed for Mr Richard Colin Ball on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Andrew Gundelach on 2017-09-20
dot icon20/09/2017
Change of details for Mr Andrew Gundalech as a person with significant control on 2017-09-20
dot icon19/09/2017
Director's details changed for Andrew Gundelach on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Richard Colin Ball on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Alexander Sebastian Buja on 2017-09-19
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Statement of capital following an allotment of shares on 2016-09-27
dot icon30/11/2016
Appointment of Mr Richard Colin Ball as a director on 2016-10-01
dot icon29/11/2016
Appointment of Mr Alexander Sebastian Buja as a director on 2016-10-01
dot icon13/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon19/05/2016
Registered office address changed from 32 Warren Road Enderby Leicester LE19 2DR United Kingdom to Westend Gallery 107 Highcross Street Leicester Leicestershire LE1 4PH on 2016-05-19
dot icon28/09/2015
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
30/09/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.69K
-
0.00
-
-
2022
5
73.91K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buja, Alexander Sebastian
Director
01/10/2016 - 25/10/2024
3
Gundelach, Andrew James
Director
28/09/2015 - Present
2
Gundelach, Andrew James
Secretary
28/09/2015 - Present
-

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 CREATED BY TEN. LTD

CREATED BY TEN. LTD is an(a) Active company incorporated on 28/09/2015 with the registered office located at Workspace 28 Phoenix Square, 4 Midland Street, Leicester LE1 1TG. 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 CREATED BY TEN. LTD?

toggle

CREATED BY TEN. LTD is currently Active. It was registered on 28/09/2015 .

Where is CREATED BY TEN. LTD located?

toggle

CREATED BY TEN. LTD is registered at Workspace 28 Phoenix Square, 4 Midland Street, Leicester LE1 1TG.

What does CREATED BY TEN. LTD do?

toggle

CREATED BY TEN. LTD operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CREATED BY TEN. LTD?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-25 with no updates.