Company NameR (No. 10) Ltd
DirectorReuben Singh
Company StatusActive
Company Number05708771
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Previous NameHoldgate Communications Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsher House 3 Peel Cross Road Peel Cross Road
Salford
M5 4DT
Director NameMiss Gemma Harding
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Gorse Crescent
Stretford
Manchester
M32 0UQ
Director NameMr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(3 years, 3 months after company formation)
Appointment Duration2 days (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montpelier Street
London
SW7 1EE
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressIsher House 3 Peel Cross Road
Peel Cross Road
Salford
M5 4DT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,554
Cash£20,866
Current Liabilities£15,920

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

24 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 September 2016Registered office address changed from Coral House 42 Charles Street Manchester Lancashire M1 7DB to Isher House 3 Peel Cross Road Peel Cross Road Salford M5 4DT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Coral House 42 Charles Street Manchester Lancashire M1 7DB to Isher House 3 Peel Cross Road Peel Cross Road Salford M5 4DT on 8 September 2016 (1 page)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(3 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(3 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(3 pages)
27 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(3 pages)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 August 2013Registered office address changed from 2a South Stage Broadway Manchester M50 2GY on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 2a South Stage Broadway Manchester M50 2GY on 27 August 2013 (1 page)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
25 March 2010Director's details changed for Mr Reuben Singh on 11 February 2010 (2 pages)
25 March 2010Registered office address changed from 4 Montpelier Street London SW7 1EE United Kingdom on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 4 Montpelier Street London SW7 1EE United Kingdom on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Reuben Singh on 11 February 2010 (2 pages)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 February 2010Company name changed holdgate communications LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
3 February 2010Company name changed holdgate communications LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
(2 pages)
3 February 2010Change of name notice (1 page)
3 February 2010Change of name notice (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 June 2009Nc inc already adjusted 11/06/09 (1 page)
19 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2009Appointment terminated director gemma harding (1 page)
19 June 2009Appointment terminated director gemma harding (1 page)
19 June 2009Nc inc already adjusted 11/06/09 (1 page)
11 June 2009Appointment terminated director reuben singh (1 page)
11 June 2009Director appointed mr reuben singh (1 page)
11 June 2009Appointment terminated director reuben singh (1 page)
11 June 2009Director appointed mr reuben singh (1 page)
9 June 2009Registered office changed on 09/06/2009 from tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
9 June 2009Director appointed gemma harding (1 page)
9 June 2009Director appointed mr reuben singh (1 page)
9 June 2009Director appointed mr reuben singh (1 page)
9 June 2009Director appointed gemma harding (1 page)
9 June 2009Registered office changed on 09/06/2009 from tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
5 June 2009Return made up to 14/02/08; full list of members (3 pages)
5 June 2009Registered office changed on 05/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE115AS (1 page)
5 June 2009Return made up to 14/02/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
5 June 2009Registered office changed on 05/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE115AS (1 page)
5 June 2009Return made up to 14/02/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary beech company secretaries LIMITED (1 page)
5 June 2009Appointment terminated director beech directors LIMITED (1 page)
5 June 2009Appointment terminated director beech directors LIMITED (1 page)
5 June 2009Return made up to 14/02/08; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 April 2007Return made up to 14/02/07; full list of members (2 pages)
19 April 2007Return made up to 14/02/07; full list of members (2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (6 pages)
14 February 2006Incorporation (6 pages)