Company Name10 In 5 Limited
DirectorThor Leif Hendrickson
Company StatusActive
Company Number06649330
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Thor Leif Hendrickson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor 9 Weech Road
London
NW6 1DL

Contact

Websitefivetengroup.com

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Thor Leif Hendrickson
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£125
Current Liabilities£15,439

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
25 April 2023Total exemption full accounts made up to 31 July 2021 (7 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Confirmation statement made on 17 July 2022 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
5 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
27 July 2021Previous accounting period shortened from 29 July 2020 to 28 July 2020 (1 page)
28 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
19 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
13 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 December 2013Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR England on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 187a Field End Road Pinner Middlesex HA5 1QR England on 31 December 2013 (1 page)
26 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(3 pages)
26 September 2013Registered office address changed from Ground Floor 9 Weech Road London NW6 1DL United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from Ground Floor 9 Weech Road London NW6 1DL United Kingdom on 26 September 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 March 2013Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
15 March 2013Administrative restoration application (3 pages)
15 March 2013Administrative restoration application (3 pages)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
26 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
26 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Director's details changed for Mr Thor Leif Hendrickson on 1 October 2009 (2 pages)
30 December 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 December 2010Director's details changed for Mr Thor Leif Hendrickson on 1 October 2009 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2010Amended accounts made up to 31 July 2009 (5 pages)
28 July 2010Amended accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 17/07/09; full list of members (3 pages)
11 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2008Incorporation (13 pages)
17 July 2008Incorporation (13 pages)