Company NameTen Ten Systems Limited
Company StatusActive
Company Number04806768
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Stephen Martin Blank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetwork House, St. Ives Way Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Director NameMr Geoffrey Ronnie Coote
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House, St. Ives Way Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Director NameMr Ian Traynor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House, St. Ives Way Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Secretary NameMiss Leanne Tutill
StatusCurrent
Appointed11 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressNetwork House, St. Ives Way Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Director NameKaren Birks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Longfellow Avenue
St Davids Park
Hawarden
Flintshire
CH5 3TJ
Wales
Director NameStephen Birks
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Longfellow Avenue
St Davids Park
Hawarden
Flintshire
CH5 3TJ
Wales
Secretary NameKaren Birks
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Longfellow Avenue
St Davids Park
Hawarden
Flintshire
CH5 3TJ
Wales
Director NameMr Trevor Mark Scanlon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 31 March 2020)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Briarwood Road
Ewloe
Deeside
Clwyd
CH5 3BU
Wales
Director NameMr Paul Robert Crudge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House, St. Ives Way Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Website1010systems.co.uk
Email address[email protected]
Telephone01244 408990
Telephone regionChester

Location

Registered AddressNetwork House, St. Ives Way Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

60 at £1Stephen Birks
60.00%
Ordinary
20 at £1K. Birks
20.00%
Ordinary
20 at £1Trevor Scanlon
20.00%
Ordinary

Financials

Year2014
Net Worth£9,602
Cash£9,530
Current Liabilities£141,784

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

21 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
25 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
24 March 2022Appointment of Mr Ian Traynor as a director on 11 March 2022 (2 pages)
24 March 2022Appointment of Mr Geoffrey Ronnie Coote as a director on 11 March 2022 (2 pages)
23 March 2022Appointment of Mr Stephen Martin Blank as a director on 11 March 2022 (2 pages)
23 March 2022Appointment of Miss Leanne Tutill as a secretary on 11 March 2022 (2 pages)
23 March 2022Termination of appointment of Paul Robert Crudge as a director on 9 March 2022 (1 page)
23 March 2022Notification of Pro-Networks Eot Trustee Limited as a person with significant control on 4 March 2022 (2 pages)
23 March 2022Cessation of Pro-Networks Limited as a person with significant control on 4 March 2022 (1 page)
9 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
15 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
15 October 2020Cessation of Stephen Birks as a person with significant control on 13 October 2020 (1 page)
15 October 2020Termination of appointment of Karen Birks as a director on 13 October 2020 (1 page)
15 October 2020Appointment of Mr Paul Robert Crudge as a director on 13 October 2020 (2 pages)
15 October 2020Registered office address changed from 4 Abbey Square Chester Cheshire CH1 2HU to Network House, St. Ives Way Factory Road Sandycroft Deeside Clwyd CH5 2QS on 15 October 2020 (1 page)
15 October 2020Notification of Pro-Networks Limited as a person with significant control on 13 October 2020 (2 pages)
15 October 2020Termination of appointment of Karen Birks as a secretary on 13 October 2020 (1 page)
15 October 2020Termination of appointment of Stephen Birks as a director on 13 October 2020 (1 page)
9 October 2020Resolutions
  • RES13 ‐ Agreement to sell 1000f shares in the company 17/06/2020
(1 page)
7 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Trevor Mark Scanlon as a director on 31 March 2020 (1 page)
11 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Director's details changed for Mr Trevor Mark Scanlon on 20 December 2011 (2 pages)
22 June 2012Director's details changed for Mr Trevor Mark Scanlon on 20 December 2011 (2 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Director's details changed for Mr Trevor Mark Scanlon on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Trevor Mark Scanlon on 21 June 2010 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / trevor scanlon / 19/06/2009 (1 page)
25 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 June 2009Director's change of particulars / trevor scanlon / 19/06/2009 (1 page)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 21/06/08; full list of members (4 pages)
7 August 2008Return made up to 21/06/08; full list of members (4 pages)
7 August 2008Director's change of particulars / trevor scanlon / 01/06/2008 (2 pages)
7 August 2008Director's change of particulars / trevor scanlon / 01/06/2008 (2 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Return made up to 21/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 September 2006Registered office changed on 05/09/06 from: 12 abbey square chester cheshire CH1 2HU (1 page)
5 September 2006Registered office changed on 05/09/06 from: 12 abbey square chester cheshire CH1 2HU (1 page)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 September 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Ad 20/06/03--------- £ si 99@1 (2 pages)
3 May 2005Ad 20/06/03--------- £ si 99@1 (2 pages)
25 April 2005New director appointed (1 page)
25 April 2005Registered office changed on 25/04/05 from: number one, old hall street liverpool merseyside L3 9HF (1 page)
25 April 2005New director appointed (1 page)
25 April 2005Registered office changed on 25/04/05 from: number one, old hall street liverpool merseyside L3 9HF (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 June 2003Registered office changed on 23/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 June 2003New director appointed (1 page)
23 June 2003New secretary appointed;new director appointed (1 page)
23 June 2003New secretary appointed;new director appointed (1 page)
23 June 2003New director appointed (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Incorporation (33 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Incorporation (33 pages)