About

Registered Number: 05521096
Date of Incorporation: 28/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Whitehall Farm Hales Green, Yeaveley, Ashbourne, DE6 2DS,

 

Count of Ten Ltd was registered on 28 July 2005 and are based in Ashbourne, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Beak, Jonathan, Parker, Robert Neall are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAK, Jonathan 02 February 2017 31 December 2017 1
PARKER, Robert Neall 28 July 2005 07 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 31 December 2019
PSC07 - N/A 11 June 2019
PSC02 - N/A 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
AD01 - Change of registered office address 11 June 2019
MR01 - N/A 04 June 2019
RESOLUTIONS - N/A 17 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2019
SH19 - Statement of capital 17 May 2019
CAP-SS - N/A 17 May 2019
PSC02 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 22 December 2018
PARENT_ACC - N/A 22 December 2018
AGREEMENT2 - N/A 22 December 2018
GUARANTEE2 - N/A 22 December 2018
CS01 - N/A 04 July 2018
TM02 - Termination of appointment of secretary 08 January 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 30 December 2017
GUARANTEE2 - N/A 30 December 2017
AGREEMENT2 - N/A 30 December 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 21 June 2017
AP03 - Appointment of secretary 06 February 2017
SH01 - Return of Allotment of shares 27 July 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AD01 - Change of registered office address 15 June 2016
RESOLUTIONS - N/A 01 June 2016
AA - Annual Accounts 20 May 2016
AD01 - Change of registered office address 12 May 2016
RESOLUTIONS - N/A 22 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2016
RESOLUTIONS - N/A 11 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2015
CC04 - Statement of companies objects 20 October 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 03 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 23 January 2014
AA01 - Change of accounting reference date 05 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 31 July 2013
CERTNM - Change of name certificate 15 February 2013
CONNOT - N/A 15 February 2013
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 05 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 31 July 2012
TM02 - Termination of appointment of secretary 22 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 01 July 2011
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 08 September 2010
SH01 - Return of Allotment of shares 08 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 August 2009
353 - Register of members 12 August 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 August 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 12 October 2006
225 - Change of Accounting Reference Date 19 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.